Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDCO 2 LIMITED
Company Information for

MIDCO 2 LIMITED

1 MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
05988151
Private Limited Company
Dissolved

Dissolved 2015-09-24

Company Overview

About Midco 2 Ltd
MIDCO 2 LIMITED was founded on 2006-11-03 and had its registered office in 1 More London Place. The company was dissolved on the 2015-09-24 and is no longer trading or active.

Key Data
Company Name
MIDCO 2 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
 
Previous Names
ORCHID PROPERTIES STRUCTURECO LIMITED13/06/2011
STILLNESS 853 LIMITED07/11/2006
Filing Information
Company Number 05988151
Date formed 2006-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-29
Date Dissolved 2015-09-24
Type of accounts FULL
Last Datalog update: 2015-12-14 00:37:54
Primary Source:Companies House
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.
Companies with same name MIDCO 2 LIMITED
The following companies were found which have the same name as MIDCO 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDCO 2 INCORPORATED Michigan UNKNOWN

Company Officers of MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN WILLIAM OLIVER HEALY
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RUFUS HALL
Director 2007-01-17 2014-06-11
ANDREW JAMES TRIGWELL
Director 2013-02-06 2014-06-11
CHARLES TRUSCOTT FREEMAN
Director 2007-01-17 2013-02-06
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2006-11-03 2012-11-02
T&H DIRECTORS LIMITED
Director 2006-11-03 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WILLIAM OLIVER HEALY PALMER & HARVEY (HOLDINGS) PLC Director 2017-06-01 CURRENT 2008-01-11 In Administration
MARTIN WILLIAM OLIVER HEALY MIDCO 3 LIMITED Director 2014-06-11 CURRENT 2008-12-09 Dissolved 2015-09-24
MARTIN WILLIAM OLIVER HEALY ORCHID PUBS & RESTAURANTS LIMITED Director 2014-06-11 CURRENT 2008-11-28 Dissolved 2017-03-23
MARTIN WILLIAM OLIVER HEALY ORCHID PUBS HOLDINGS LIMITED Director 2014-06-11 CURRENT 2008-11-20 Liquidation
MARTIN WILLIAM OLIVER HEALY ORCHID STRUCTURECO 2 LIMITED Director 2012-02-24 CURRENT 2012-02-06 Dissolved 2015-09-24
MARTIN WILLIAM OLIVER HEALY ORCHID STRUCTURECO 1 LIMITED Director 2012-02-24 CURRENT 2012-02-06 Liquidation

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
2015-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-01-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2014
2014-09-08F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-08-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM PARK MILL BURYDELL LANE PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2EZ
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIGWELL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL
2014-06-30RES13APPOINT A DIRECTOR 11/06/2014
2014-06-30RES01ADOPT ARTICLES 11/06/2014
2014-06-30AP01DIRECTOR APPOINTED MARTIN WILLIAM OLIVER HEALY
2014-06-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 65246483
2014-03-20AR0108/01/14 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED ANDREW JAMES TRIGWELL
2013-10-07AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREEMAN
2013-01-17AR0108/01/13 FULL LIST
2012-11-09AD02SAIL ADDRESS CHANGED FROM: 3 BUNHILL ROW LONDON EC1Y 8YZ
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-06-26AD02SAIL ADDRESS CHANGED FROM: 40 SCEPTRE COURT TOWER HILL LONDON EC3N 4DX
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-01RES12VARYING SHARE RIGHTS AND NAMES
2012-03-01RES01ADOPT ARTICLES 24/02/2012
2012-02-27AR0108/02/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-13CERTNMCOMPANY NAME CHANGED ORCHID PROPERTIES STRUCTURECO LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13RES15CHANGE OF NAME 03/06/2011
2011-02-10AR0108/02/11 FULL LIST
2011-02-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-07RES13DOCUMENTS RESTATEMENT AGREEMENT RESTATED SENIOR FACILITIES AGREEMENT DEEDS CERTIFICATE SIGNED BY DIR 21/12/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB
2010-02-09AR0109/02/10 FULL LIST
2009-11-10AR0103/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUFUS HALL / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TRUSCOTT FREEMAN / 03/11/2009
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 03/11/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TRUSCOTT FREEMAN / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUFUS HALL / 12/10/2009
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-13AD02SAIL ADDRESS CREATED
2009-02-1688(2)AD 04/02/09 GBP SI 3996482@1=3996482 GBP IC 61250001/65246483
2008-12-21RES01ADOPT ARTICLES 18/12/2008
2008-12-21MEM/ARTSARTICLES OF ASSOCIATION
2008-12-21RES04GBP NC 20000100/120000100 11/12/2008
2008-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-21123NC INC ALREADY ADJUSTED 11/12/08
2008-12-21RES13AGREEMENTS 12/12/2008
2008-12-2188(2)AD 13/12/08 GBP SI 41250000@1=41250000 GBP IC 20000001/61250001
2008-11-06363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21RES01ADOPT ARTICLES 09/07/2008
2008-07-21RES13CO BUSINESS 09/07/2008
2008-07-03SASHARE AGREEMENT OTC
2008-07-03123NC INC ALREADY ADJUSTED 30/04/08
2008-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-03RES04NC INC ALREADY ADJUSTED 30/04/2008
2008-07-0388(2)AD 30/04/08-01/05/08 GBP SI 20000000@1=20000000 GBP IC 1/20000001
2008-05-23MEM/ARTSARTICLES OF ASSOCIATION
2008-05-20RES01ALTER MEMORANDUM 30/04/2008
2008-05-20RES04NC INC ALREADY ADJUSTED 30/04/2008
2008-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-09RES04GBP NC 100/20000 30/04/2008
2007-11-16363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-04-05190LOCATION OF DEBENTURE REGISTER
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE A12 2HB
2007-03-01353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MIDCO 2 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 MIDCO 2 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BRIGGS 2015-05-22 to 2015-05-22 4249/2014 Midco 2 Limited
2015-05-22
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND OTTHERSECURED PARTIES
Intangible Assets
Patents
We have not found any records of MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDCO 2 LIMITED
Trademarks
We have not found any records of MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDCO 2 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 (70100 - Activities of head offices) as MIDCO 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MIDCO 2 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 MIDCO 2 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 MIDCO 2 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.
    Other companies at postcode SE1