MIDDLEPOINT DEVELOPMENTS LIMITED
Overview
| Company Name | MIDDLEPOINT DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08872074 |
| 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 MIDDLEPOINT DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MIDDLEPOINT DEVELOPMENTS LIMITED located?
| Registered Office Address | Minerva House Lower Bristol Road BA2 9ER Bath |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIDDLEPOINT DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MIDDLEPOINT DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Christopher John Walters as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian David Solkin as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Havana West Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||||||||||
Cessation of Christopher John Walters as a person with significant control on Apr 18, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lucille Lanette De Savary as a director on Apr 19, 2017 | 2 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Ian David Solkin as a director on Sep 21, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Walters as a director on Sep 21, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period extended from Jan 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joseph James Keefe as a secretary on Aug 26, 2014 | 3 pages | AP03 | ||||||||||
Registration of charge 088720740001 | 32 pages | MR01 | ||||||||||
Who are the officers of MIDDLEPOINT DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEEFE, Joseph James | Secretary | Burrell's Wharf Square E14 3TA London 77 The Wheel House United Kingdom | British | 190818970001 | ||||||
| WALTERS, Christopher John | Director | Lower Bristol Road BA2 9ER Bath Minerva House | England | British | 260662860001 | |||||
| DE SAVARY, Lucille Lanette | Director | Lower Bristol Road BA2 9ER Bath Minerva House United Kingdom | England | British | 119381770001 | |||||
| SOLKIN, Ian David | Director | Station Road EX20 1EA Okehampton 37 Exeter | England | British | 119442670002 | |||||
| WALTERS, Christopher John | Director | Lower Bristol Road BA2 9ER Bath Minerva House United Kingdom | United Kingdom | British | 11090820002 |
Who are the persons with significant control of MIDDLEPOINT DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher John Walters | Apr 06, 2016 | Lower Bristol Road BA2 9ER Bath Minerva House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Havana West Limited | Apr 06, 2016 | Lower Bristol Road BA2 9ER Bath Minerva House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIDDLEPOINT DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 25, 2014 Delivered On Jul 02, 2014 | Outstanding | ||
Brief description Middlepoint, the docks, falmouth, cornwall, registered under title number CL100559. Contains Negative Pledge: 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