Dissolved
Dissolved 2015-09-24
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 Name | ||||
---|---|---|---|---|
MIDCO 2 LIMITED | ||||
Legal Registered Office | ||||
1 MORE LONDON PLACE LONDON | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIDCO 2 INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MARTIN WILLIAM OLIVER HEALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RUFUS HALL |
Director | ||
ANDREW JAMES TRIGWELL |
Director | ||
CHARLES TRUSCOTT FREEMAN |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
T&H DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMER & HARVEY (HOLDINGS) PLC | Director | 2017-06-01 | CURRENT | 2008-01-11 | In Administration | |
MIDCO 3 LIMITED | Director | 2014-06-11 | CURRENT | 2008-12-09 | Dissolved 2015-09-24 | |
ORCHID PUBS & RESTAURANTS LIMITED | Director | 2014-06-11 | CURRENT | 2008-11-28 | Dissolved 2017-03-23 | |
ORCHID PUBS HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2008-11-20 | Liquidation | |
ORCHID STRUCTURECO 2 LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-06 | Dissolved 2015-09-24 | |
ORCHID STRUCTURECO 1 LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM PARK MILL BURYDELL LANE PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2EZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIGWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL | |
RES13 | APPOINT A DIRECTOR 11/06/2014 | |
RES01 | ADOPT ARTICLES 11/06/2014 | |
AP01 | DIRECTOR APPOINTED MARTIN WILLIAM OLIVER HEALY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 65246483 | |
AR01 | 08/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES TRIGWELL | |
AA | FULL ACCOUNTS MADE UP TO 29/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FREEMAN | |
AR01 | 08/01/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 BUNHILL ROW LONDON EC1Y 8YZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 40 SCEPTRE COURT TOWER HILL LONDON EC3N 4DX | |
AD03 | REGISTER(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 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/02/2012 | |
AR01 | 08/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ORCHID PROPERTIES STRUCTURECO LIMITED CERTIFICATE ISSUED ON 13/06/11 | |
RES15 | CHANGE OF NAME 03/06/2011 | |
AR01 | 08/02/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
RES13 | DOCUMENTS RESTATEMENT AGREEMENT RESTATED SENIOR FACILITIES AGREEMENT DEEDS CERTIFICATE SIGNED BY DIR 21/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB | |
AR01 | 09/02/10 FULL LIST | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUFUS HALL / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TRUSCOTT FREEMAN / 03/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 03/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TRUSCOTT FREEMAN / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUFUS HALL / 12/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
88(2) | AD 04/02/09 GBP SI 3996482@1=3996482 GBP IC 61250001/65246483 | |
RES01 | ADOPT ARTICLES 18/12/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | GBP NC 20000100/120000100 11/12/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | NC INC ALREADY ADJUSTED 11/12/08 | |
RES13 | AGREEMENTS 12/12/2008 | |
88(2) | AD 13/12/08 GBP SI 41250000@1=41250000 GBP IC 20000001/61250001 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 09/07/2008 | |
RES13 | CO BUSINESS 09/07/2008 | |
SA | SHARE AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 30/04/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 30/04/2008 | |
88(2) | AD 30/04/08-01/05/08 GBP SI 20000000@1=20000000 GBP IC 1/20000001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 30/04/2008 | |
RES04 | NC INC ALREADY ADJUSTED 30/04/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 100/20000 30/04/2008 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE A12 2HB | |
353 | LOCATION OF REGISTER OF MEMBERS |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BRIGGS | 4249/2014 | Midco 2 Limited | |||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND OTTHERSECURED PARTIES |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MIDCO 2 LIMITED are:
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. |