Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDCONSORT LIMITED
Company Information for

MIDCONSORT LIMITED

Q2 QUATTRO HOUSE THE COURTYARD, ROMAN WAY COLESHILL, BIRMINGHAM, B46 1HQ,
Company Registration Number
02425148
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Midconsort Ltd
MIDCONSORT LIMITED was founded on 1989-09-21 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Midconsort Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDCONSORT LIMITED
 
Legal Registered Office
Q2 QUATTRO HOUSE THE COURTYARD
ROMAN WAY COLESHILL
BIRMINGHAM
B46 1HQ
Other companies in B46
 
Filing Information
Company Number 02425148
Company ID Number 02425148
Date formed 1989-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-05 18:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDCONSORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDCONSORT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FREDERICK HENRY LINES
Company Secretary 2007-10-30
WAYNE CARL DARROCK
Director 2006-02-14
ROBERT FREDERICK HENRY LINES
Director 2004-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES ORAM
Director 2014-04-01 2017-07-18
ROBERT NEVILLE GRINSELL
Director 2007-10-30 2016-02-22
NIGEL DAVID ARMITAGE
Director 2007-10-30 2011-02-01
SALLY ELIZABETH CARRICK
Director 1999-10-12 2011-02-01
CHRISTOPHER JOHN TURNER
Director 2006-02-14 2010-01-25
PATRICIA WATERTON
Director 2006-10-19 2010-01-25
PETER MICHAEL BUCKELL
Director 2006-10-19 2009-03-31
NEIL WILLIAM BASNETT
Company Secretary 2002-07-02 2007-10-30
NEIL WILLIAM BASNETT
Director 1999-10-12 2007-10-30
JOHN MICHAEL COOK
Director 1991-09-21 2007-10-30
PAUL JOHN RUSHBY
Director 2000-11-02 2006-10-23
CHARLES EFTICHIOU
Director 1999-10-12 2006-10-19
CHRISTOPHER RAYMOND QUANCE
Director 2002-10-15 2006-10-19
MARTIN JOHN ISON
Director 1995-12-05 2006-01-17
PAUL ANDRE ASTLEY
Director 2000-11-02 2005-10-18
DAVID HALL
Company Secretary 1999-10-12 2002-07-03
DAVID HALL
Director 1996-10-29 2002-07-03
JOHN O'LEARY
Director 1998-06-03 2002-04-24
ALAN ORAM
Director 1994-03-01 2001-02-06
ROBERT NEVILLE GRINSELL
Director 1999-10-12 2000-11-06
MARGARET WENDY MOORE
Company Secretary 1991-09-21 1999-10-12
MARGARET WENDY MOORE
Director 1991-09-21 1999-10-12
DOUGLAS JOHN WARDLE
Director 1993-09-08 1999-10-12
PAUL RALPH HEMUS
Director 1997-10-28 1998-09-21
LINDA DIANE DAYMAN
Director 1991-09-21 1997-10-27
PATRICIA ANN TYLER
Director 1991-09-21 1997-10-24
STEPHEN ALAN FENTON
Director 1994-09-26 1995-07-19
DONALD IAN CREATON
Director 1991-09-21 1995-03-08
IVAN ORTON
Director 1993-06-23 1994-02-01
IAN RICHARD ROSS
Director 1993-06-23 1994-02-01
ROBERT TILLOTSON BROAD
Director 1991-09-21 1992-09-08
DAVID JOHN HALL
Director 1991-09-21 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FREDERICK HENRY LINES ELITE TRAVEL GROUP LIMITED Company Secretary 2008-03-01 CURRENT 2006-10-30 Active
WAYNE CARL DARROCK FLEXI VACATIONS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
WAYNE CARL DARROCK ELITE TRAVEL GROUP LIMITED Director 2008-03-01 CURRENT 2006-10-30 Active
WAYNE CARL DARROCK JTA HOLDINGS LIMITED Director 2004-03-26 CURRENT 2002-11-05 Active
WAYNE CARL DARROCK ALFENDO LIMITED Director 2003-02-19 CURRENT 1948-11-08 Active
ROBERT FREDERICK HENRY LINES ELITE TRAVEL EVENTS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
ROBERT FREDERICK HENRY LINES ELITE TRAVEL GROUP LIMITED Director 2008-03-01 CURRENT 2006-10-30 Active
ROBERT FREDERICK HENRY LINES MIDLAND CRUISE CLUB LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active
ROBERT FREDERICK HENRY LINES KNOWLE TRAVEL LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
ROBERT FREDERICK HENRY LINES MIDLAND BUSINESS EQUIPMENT LIMITED Director 1998-06-29 CURRENT 1997-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-29CH01Director's details changed for Mr Wayne Carl Darrock on 2018-01-29
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ORAM
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRINSELL
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 30600
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 30600
2016-03-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 30600
2015-02-16AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Wayne Carl Darrock on 2014-12-31
2014-11-12AR0103/10/14 ANNUAL RETURN FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR SIMON JAMES ORAM
2014-05-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024251480006
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 30600
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-02AR0121/09/13 ANNUAL RETURN FULL LIST
2013-08-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0121/09/12 ANNUAL RETURN FULL LIST
2012-04-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0121/09/11 ANNUAL RETURN FULL LIST
2011-08-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM TIMBA COURT ROMAN WAY COLESHILL BIRMINGHAM WARWICKSHIRE B46 1HG
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CARRICK
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARMITAGE
2010-09-27AR0121/09/10 FULL LIST
2010-03-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATERTON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2009-10-14AR0121/09/09 FULL LIST
2009-05-04225CURREXT FROM 31/05/2009 TO 30/11/2009
2009-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-23RES01ALTER ARTICLES 05/11/2008
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PETER BUCKELL
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 227 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR
2008-03-26288aSECRETARY APPOINTED ROBERT FREDERICK LINES
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN COOK
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL BASNETT
2008-03-17288aDIRECTOR APPOINTED ROBERT NEVILLE GRINSELL
2008-03-17288aDIRECTOR APPOINTED NIGEL DAVID ARMITAGE
2007-11-05363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: SUITE 5 1ST FLOOR CANNON HOUSE 2255 COVENTRY ROAD BIRMINGHAM B26 3NX
2007-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-10-23363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12RES13PURCH AGREE DIR POWER 09/05/06
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-20363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-02-23288aNEW DIRECTOR APPOINTED
2003-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/03
2003-10-14363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to MIDCONSORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDCONSORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-08-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-04-25 Outstanding BARCLAYS BANK PLC
CHARGE OVER CASH DEPOSIT 2006-02-17 Outstanding ABBEY NATIONAL PLC
DEBENTURE. 1992-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC,
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDCONSORT LIMITED

Intangible Assets
Patents
We have not found any records of MIDCONSORT LIMITED registering or being granted any patents
Domain Names

MIDCONSORT LIMITED owns 6 domain names.

elite-cruise.co.uk   elite-hotels.co.uk   midconsort.co.uk   eliteagents.co.uk   elitetravelgroup.co.uk   elitemembers.co.uk  

Trademarks
We have not found any records of MIDCONSORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDCONSORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as MIDCONSORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDCONSORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDCONSORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDCONSORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.