MIDRIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMIDRIVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09134222
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MIDRIVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for MIDRIVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 16, 2020
    Next Confirmation Statement DueAug 27, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2019
    OverdueYes

    What are the latest filings for MIDRIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 02, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 02, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 02, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 02, 2021

    15 pagesLIQ03

    Declaration of solvency

    pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on Nov 27, 2019

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Appointment of Hugh Chappell as a director on Oct 18, 2018

    2 pagesAP01

    Appointment of Mr Andrew Mark Metson Parker as a director on Oct 18, 2018

    2 pagesAP01

    Termination of appointment of Simon Peter Hagger as a director on Oct 18, 2018

    1 pagesTM01

    Termination of appointment of David Conrad Norris as a director on Oct 18, 2018

    1 pagesTM01

    Termination of appointment of Faizal Asher Ismail as a director on Apr 02, 2019

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Resolutions

    Resolutions
    75 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 23/04/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Apr 23, 2018

    7 pagesSH02

    Sub-division of shares on Apr 23, 2018

    7 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of MIDRIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPELL, Hugh
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place Qiuayside
    Kent
    Director
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place Qiuayside
    Kent
    United KingdomBritishDirector149159010001
    PARKER, Andrew Mark Metson
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place Qiuayside
    Kent
    Director
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place Qiuayside
    Kent
    EnglandBritishDirector102623560004
    RIO, Alvaro Alvarez Del
    3rd Floor- Berkeley Square House
    W1J 6BU London
    Initial Capital
    United Kingdom
    Director
    3rd Floor- Berkeley Square House
    W1J 6BU London
    Initial Capital
    United Kingdom
    United KingdomSpanishVenture Capitalist215127790001
    BEARE, Catherine Mary
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    C/O Holiday Extras Limited
    Kent
    United Kingdom
    Secretary
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    C/O Holiday Extras Limited
    Kent
    United Kingdom
    189420320001
    DALY, Michael Gerard
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    England
    Secretary
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    England
    191623720001
    CURZON CORPORATE SECRETARIES LIMITED
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Identification TypeEuropean Economic Area
    Registration Number03283770
    65608250008
    BEARE, Catherine Mary
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    England
    Director
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    England
    EnglandBritishNon-Executive Director102517720004
    HAGGER, Simon Peter
    131 Great Suffolk Street
    SE1 1PP London
    Borough Studios
    England
    Director
    131 Great Suffolk Street
    SE1 1PP London
    Borough Studios
    England
    EnglandBritishCompany Director115626730002
    HAGGER, Simon Peter
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    C/O Holiday Extras Limited
    Kent
    United Kingdom
    Director
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    C/O Holiday Extras Limited
    Kent
    United Kingdom
    United KingdomBritishDirector115626730001
    ISMAIL, Faizal Asher
    131 Great Suffolk Street
    SE1 1PP London
    Borough Studios
    England
    Director
    131 Great Suffolk Street
    SE1 1PP London
    Borough Studios
    England
    EnglandBritishCompany Director224487720001
    LAWRENCE, Stephen David
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    C/O Holiday Extras Limited
    Kent
    United Kingdom
    Director
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    C/O Holiday Extras Limited
    Kent
    United Kingdom
    United KingdomBritishDirector102791480001
    MARSHALL, James Desmond
    Brampton Abbotts
    HR9 7JD Ross-On-Wye
    Oak House
    United Kingdom
    Director
    Brampton Abbotts
    HR9 7JD Ross-On-Wye
    Oak House
    United Kingdom
    United KingdomBritishDirector122468300002
    NORRIS, David Conrad
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    United Kingdom
    Director
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    United Kingdom
    EnglandBritishDirector215006660002
    PEOPLES, Alastair
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    Director
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    Northern IrelandBritishNon-Executive Director203806250001
    SHAMMAS, Shukri
    Sloane Street
    SW1X 9SF London
    76
    England
    Director
    Sloane Street
    SW1X 9SF London
    76
    England
    United KingdomBritishCompany Director69796790001
    TAYLOR, Scott
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    England
    Director
    Newingreen
    CT21 4JF Hythe
    Ashford Road
    Kent
    England
    EnglandBritishCeo191623450001

    Who are the persons with significant control of MIDRIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holiday Extras Investment Limited
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    The Wave
    Kent
    England
    Apr 06, 2016
    Ashford Road
    Newingreen
    CT21 4JF Hythe
    The Wave
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07581191
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MIDRIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2020Commencement of winding up
    Jul 10, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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