MIDSHIRES ESTATES LIMITED
COVENTRY MIDSHIRES HOUSING LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 02467152
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 27 April 2016. The most likely internet sites of MIDSHIRES ESTATES LIMITED are www.midshiresestates.co.uk, and www.midshires-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Midshires Estates Limited is a Private Limited Company. The company registration number is 02467152. Midshires Estates Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Midshires Estates Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . TAYLOR, Christopher John is a Director of the company. TAYLOR, Michael James is a Director of the company. Secretary PULTENEY, Ann Margaret has been resigned. Director PULTENEY, Ann Margaret has been resigned. Director PULTENEY, Clive John Anderson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TAYLOR, Christopher John
Appointed Date: 26 April 2013
72 years old

Director
TAYLOR, Michael James
Appointed Date: 26 April 2013
68 years old

Resigned Directors

Secretary
PULTENEY, Ann Margaret
Resigned: 26 April 2013

Director
PULTENEY, Ann Margaret
Resigned: 26 April 2013
77 years old

Director
PULTENEY, Clive John Anderson
Resigned: 26 April 2013
69 years old

Persons With Significant Control

Mr Christopher John Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDSHIRES ESTATES LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
20 Dec 2016
Accounts for a small company made up to 31 March 2016
27 Apr 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 27 April 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

03 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 164 more events
06 Apr 1990
Secretary resigned;new secretary appointed

06 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1990
Accounting reference date notified as 31/07

12 Mar 1990
Company name changed countkey LIMITED\certificate issued on 13/03/90

05 Feb 1990
Incorporation

MIDSHIRES ESTATES LIMITED Charges

1 August 2013
Charge code 0246 7152 0045
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Dudley Taylor Pharmacies Limited
Description: 14-16 st thomas street bristol BS1 6JJ, princess house 1…
26 April 2013
Charge code 0246 7152 0044
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Christopher John Taylor and Michael James Taylor and Philip Dudley Taylor
Description: Notification of addition to or amendment of charge…
26 April 2013
Charge code 0246 7152 0043
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Dudley Taylor Pharmacies Limited
Description: Notification of addition to or amendment of charge…
13 January 2010
Legal charge
Delivered: 15 January 2010
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H property k/a land on the south side of thomas lane…
13 January 2010
Legal charge
Delivered: 15 January 2010
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H property k/a land at the back of 6 stillhouse lane…
30 September 2008
Pledge over account
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All or any part of the amounts credited to or otherwise…
31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: F/H properties k/a 6-8 stillhouse lane bedminster bristol…
5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a st thomas street bristol t/no BL4715…
16 June 2006
Legal charge
Delivered: 27 June 2006
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 75 and 81 (odd numbers) newfoundland street and 14…
21 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 54-55 redcliff street redcliff…
31 October 2005
Legal charge
Delivered: 8 November 2005
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a part of 3 queens lane south, bristol…
9 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 104/107 redcliff street redcliffe bristol. Fixed charge…
8 June 2005
Legal charge
Delivered: 10 June 2005
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property forming part of 3 queens lane south, bristol…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 46 redcliff street bristol. Fixed charge…
21 April 2005
Debenture
Delivered: 27 April 2005
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south west of st thomas street and 25…
10 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H or l/h property being retail unit, block a, squires…
30 April 2004
Legal charge
Delivered: 12 May 2004
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property t/n AV23749 being 45 west…
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property being 55 to 73 (odd numbers) newfoundland…
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property being 16/18 st thomas street,bristol BS1…
10 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 princess street bedminster bristol.
13 September 2000
Legal charge
Delivered: 16 September 2000
Status: Satisfied on 27 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 18 st thomas street bristol. And all buildings…
30 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 709 and 711 fishponds road fishponds bristol BS16 3UH…
20 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 56 redcliffe street t/no AV90600 land lying to…
18 November 1999
Legal charge
Delivered: 25 November 1999
Status: Satisfied on 14 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 28 st thomas street bristol t/no BL4485. And all buildings…
10 September 1999
Deed of rental assignment
Delivered: 21 September 1999
Status: Satisfied on 27 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rent licence fees or other sums of money now or at any…
10 September 1999
Deed of rental assignment
Delivered: 21 September 1999
Status: Satisfied on 29 November 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rent licence fees or other sums of money now or at any…
10 September 1999
Deed of rental assignment
Delivered: 21 September 1999
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rent licence fees or other sums of money now or at any…
10 September 1999
Legal charge
Delivered: 21 September 1999
Status: Satisfied on 29 November 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of 3 queens lane t/no: BL14709. And…
10 September 1999
Legal charge
Delivered: 21 September 1999
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the southwest side of st thomas…
10 September 1999
Debenture
Delivered: 21 September 1999
Status: Satisfied on 9 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
10 September 1999
Legal charge
Delivered: 21 September 1999
Status: Satisfied on 27 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 20 st thomas street redcliff bristol t/no:…
31 March 1999
Mortgage
Delivered: 9 April 1999
Status: Satisfied on 20 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property being 20 st. Thomas street redcliffe bristol…
25 August 1998
Legal charge
Delivered: 28 August 1998
Status: Satisfied on 5 August 1999
Persons entitled: Pacefirst Limited and Dramay Holdings Limited
Description: F/H property k/a 57-64 redcliff street bristol l/h property…
25 August 1998
Mortgage deed
Delivered: 27 August 1998
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the west side of st. Thomas…
25 August 1998
Mortgage deed
Delivered: 27 August 1998
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 65 redcliff street bristol…
25 August 1998
Mortgage deed
Delivered: 27 August 1998
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 57 to 64 redcliff street bristol…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 20 November 1999
Persons entitled: Lloyds Bank PLC
Description: The factory, argus road and 2 stanley terrace bedminster…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: 3 hope road bedminster bristol together with all buildings…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: 1 hope road bedminster bristol together with all buildings…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: 2 hope road bedminster bristol together with all buildings…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: 4 hope road bedminster bristol together with all buildings…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: 6 hope road bedminster bristol together with all buildings…
27 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Satisfied on 16 February 1999
Persons entitled: Lloyds Bank PLC
Description: 5 hope road bedminster bristol together with all buildings…
18 January 1996
Legal charge
Delivered: 20 January 1996
Status: Satisfied on 9 September 2005
Persons entitled: Lloyds Bank PLC
Description: 77 west town road backwell bristol together with all…