MIDRIVE LIMITED
Overview
Company Name | MIDRIVE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09134222 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MIDRIVE LIMITED?
- Web portals (63120) / Information and communication
Where is MIDRIVE LIMITED located?
Registered Office Address | Montague Place Qiuayside Chatham Maritime ME4 4QU Chatham Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIDRIVE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Mar 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for MIDRIVE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 16, 2020 |
Next Confirmation Statement Due | Aug 27, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2019 |
Overdue | Yes |
What are the latest filings for MIDRIVE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 02, 2024 | 14 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 02, 2023 | 16 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 02, 2022 | 18 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 02, 2021 | 15 pages | LIQ03 | ||||||||||||||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Registered office address changed from Borough Studios 131 Great Suffolk Street London SE1 1PP England to Montague Place Qiuayside Chatham Maritime Chatham Kent ME4 4QU on Sep 14, 2020 | 2 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||||||||||
Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on Nov 27, 2019 | 1 pages | TM02 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Hugh Chappell as a director on Oct 18, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Andrew Mark Metson Parker as a director on Oct 18, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Simon Peter Hagger as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of David Conrad Norris as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Faizal Asher Ismail as a director on Apr 02, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from Ashford Road Newingreen Hythe Kent CT21 4JF to Borough Studios 131 Great Suffolk Street London SE1 1PP on Oct 02, 2018 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 75 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Apr 23, 2018 | 7 pages | SH02 | ||||||||||||||||||||||
Sub-division of shares on Apr 23, 2018 | 7 pages | SH02 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Who are the officers of MIDRIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAPPELL, Hugh | Director | Chatham Maritime ME4 4QU Chatham Montague Place Qiuayside Kent | United Kingdom | British | Director | 149159010001 | ||||||||
PARKER, Andrew Mark Metson | Director | Chatham Maritime ME4 4QU Chatham Montague Place Qiuayside Kent | England | British | Director | 102623560004 | ||||||||
RIO, Alvaro Alvarez Del | Director | 3rd Floor- Berkeley Square House W1J 6BU London Initial Capital United Kingdom | United Kingdom | Spanish | Venture Capitalist | 215127790001 | ||||||||
BEARE, Catherine Mary | Secretary | Ashford Road Newingreen CT21 4JF Hythe C/O Holiday Extras Limited Kent United Kingdom | 189420320001 | |||||||||||
DALY, Michael Gerard | Secretary | Newingreen CT21 4JF Hythe Ashford Road Kent England | 191623720001 | |||||||||||
CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road Exeter Business Park EX1 3LH Exeter Ashford House England |
| 65608250008 | ||||||||||
BEARE, Catherine Mary | Director | Newingreen CT21 4JF Hythe Ashford Road Kent England | England | British | Non-Executive Director | 102517720004 | ||||||||
HAGGER, Simon Peter | Director | 131 Great Suffolk Street SE1 1PP London Borough Studios England | England | British | Company Director | 115626730002 | ||||||||
HAGGER, Simon Peter | Director | Ashford Road Newingreen CT21 4JF Hythe C/O Holiday Extras Limited Kent United Kingdom | United Kingdom | British | Director | 115626730001 | ||||||||
ISMAIL, Faizal Asher | Director | 131 Great Suffolk Street SE1 1PP London Borough Studios England | England | British | Company Director | 224487720001 | ||||||||
LAWRENCE, Stephen David | Director | Ashford Road Newingreen CT21 4JF Hythe C/O Holiday Extras Limited Kent United Kingdom | United Kingdom | British | Director | 102791480001 | ||||||||
MARSHALL, James Desmond | Director | Brampton Abbotts HR9 7JD Ross-On-Wye Oak House United Kingdom | United Kingdom | British | Director | 122468300002 | ||||||||
NORRIS, David Conrad | Director | Newingreen CT21 4JF Hythe Ashford Road Kent United Kingdom | England | British | Director | 215006660002 | ||||||||
PEOPLES, Alastair | Director | Newingreen CT21 4JF Hythe Ashford Road Kent | Northern Ireland | British | Non-Executive Director | 203806250001 | ||||||||
SHAMMAS, Shukri | Director | Sloane Street SW1X 9SF London 76 England | United Kingdom | British | Company Director | 69796790001 | ||||||||
TAYLOR, Scott | Director | Newingreen CT21 4JF Hythe Ashford Road Kent England | England | British | Ceo | 191623450001 |
Who are the persons with significant control of MIDRIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holiday Extras Investment Limited | Apr 06, 2016 | Ashford Road Newingreen CT21 4JF Hythe The Wave Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MIDRIVE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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