MIDCROFT CARE LIMITED
Overview
| Company Name | MIDCROFT CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07994998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDCROFT CARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is MIDCROFT CARE LIMITED located?
| Registered Office Address | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIDCROFT CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for MIDCROFT CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Notification of Midway Care Group Holdings Limited as a person with significant control on Aug 21, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Grant Bailey as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Kenneth Havercroft as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 079949980005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079949980002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079949980006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079949980007 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew John Harrison on Mar 10, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 079949980001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079949980003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079949980004 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MIDCROFT CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Ian Geoffrey | Director | Stretton DE13 0WJ Burton On Trent 58 Knightsbridge Way England | United Kingdom | British | 182207070001 | |||||
| HARRISON, Matthew John | Director | Lincoln Road North B27 6RT Birmingham Harmac House England | England | British | 101420170004 | |||||
| BAILEY, Grant | Director | Main Street Saxby-All-Saints DN20 0QJ Brigg 6 Lincolnshire England | United Kingdom | British | 182136440001 | |||||
| HAVERCROFT, Martyn Kenneth | Director | Melton Ross DN38 6DR Barnetby The Old Forge Lincolnshire England | England | British | 8279210002 | |||||
| MCDOUGALL, David Edward | Director | 1157 Warwick Road Acocks Green B27 6RG Birmingham Wellsbourne House West Midlands United Kingdom | United Kingdom | British | 114073860004 |
Who are the persons with significant control of MIDCROFT CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Midway Care Group Holdings Limited | Aug 21, 2019 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pharos Care Limited | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIDCROFT CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 18, 2015 Delivered On Jan 05, 2016 | Satisfied | ||
Brief description The freehold property known as or being 26, 28 and 30 lichfield street, fazeley (title numbers: SF181150, SF436940, SF462640 and SF258901). Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2015 Delivered On Dec 29, 2015 | Satisfied | ||
Brief description By way of legal mortgage, all freehold and leasehold land in england and wales now vested in the charging company (midway care group limited) and registered at hm land registry.. By way of legal mortgage, all other freehold and leasehold land in england and wales now vested in the charging company and not registered at hm land registry.. By way of fixed charge, all land in the future becoming the property of the charging company.. By way of fixed charge, all interests in land or the proceeds of sale of land now or in the future belonging to the charging company that have not already been charged under the preceding provisions and all licences now or in the future held by it to enter upon, use or exploit land and the benefit of all options, easements, agreements for lease and other agreements relating to the acquisition, use, exploitation or disposal of land to which it is or may in the future become entitled.. By way of fixed charge to the lender, with the payment or discharge of all of the secured sums, all present and future intellectual property rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2015 Delivered On Dec 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 27, 2015 Delivered On Mar 07, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 11, 2015 Delivered On Feb 24, 2015 | Satisfied | ||
Brief description F/H property k/a silk star 24 lichfield street fazeley t/no. SF436940,. 26 28 and 30 lichfield street fazeley t/no. SF258901 land adjoining watling street canal bridge lichfield street fazeley t/no. SF4626400. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 11, 2015 Delivered On Feb 23, 2015 | Satisfied | ||
Brief description 24,26,28 and 30 lichfield street fazeley. Land adjoining watling street canal bridge lichfield street fazeley. Land and buildings on the north side of lichfield street fazeley. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 21, 2015 Delivered On Jan 31, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0