MIDLAND PROPERTIES (WEST MIDLANDS) LIMITED
WALSALL INDUSTRIAL ROOFING & BUILDING SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS3 2DL

Company number 01184009
Status Active
Incorporation Date 13 September 1974
Company Type Private Limited Company
Address REEVES STREET, BLOXWICH, WALSALL, WEST MIDLANDS, WS3 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 12 in full; Satisfaction of charge 10 in full. The most likely internet sites of MIDLAND PROPERTIES (WEST MIDLANDS) LIMITED are www.midlandpropertieswestmidlands.co.uk, and www.midland-properties-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Midland Properties West Midlands Limited is a Private Limited Company. The company registration number is 01184009. Midland Properties West Midlands Limited has been working since 13 September 1974. The present status of the company is Active. The registered address of Midland Properties West Midlands Limited is Reeves Street Bloxwich Walsall West Midlands Ws3 2dl. . DRURY, Shirley Pamela is a Secretary of the company. DRURY, Nicholas Carl is a Director of the company. DRURY, Philip Peter is a Director of the company. DRURY, Shirley Pamela is a Director of the company. DRURY, Wayne Stephen is a Director of the company. Director DRURY, Peter Edward has been resigned. The company operates in "Development of building projects".


Current Directors


Director
DRURY, Nicholas Carl

63 years old

Director
DRURY, Philip Peter
Appointed Date: 01 August 1992
56 years old

Director

Director
DRURY, Wayne Stephen

69 years old

Resigned Directors

Director
DRURY, Peter Edward
Resigned: 30 June 1994
89 years old

Persons With Significant Control

Mr Wayne Stephen Drury
Notified on: 12 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Drury
Notified on: 12 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N & C Enterprises Limited
Notified on: 12 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND PROPERTIES (WEST MIDLANDS) LIMITED Events

24 Feb 2017
Satisfaction of charge 11 in full
24 Feb 2017
Satisfaction of charge 12 in full
02 Feb 2017
Satisfaction of charge 10 in full
02 Feb 2017
Satisfaction of charge 3 in full
02 Feb 2017
Satisfaction of charge 9 in full
...
... and 117 more events
19 Jan 1987
Registered office changed on 19/01/87 from: po box 30 digbeth house walsall WS1 1QX

27 Dec 1986
Return made up to 14/04/86; full list of members
14 Oct 1986
Particulars of mortgage/charge

19 May 1986
Accounts for a small company made up to 30 September 1985

13 Sep 1974
Incorporation

MIDLAND PROPERTIES (WEST MIDLANDS) LIMITED Charges

16 May 2013
Charge code 0118 4009 0020
Delivered: 5 June 2013
Status: Satisfied on 2 February 2017
Persons entitled: Walsall Metropolitan Borough Council
Description: Frrehold land known as land at pinfold garage pinfold…
26 October 2012
Fixed charge over land
Delivered: 13 November 2012
Status: Satisfied on 2 February 2017
Persons entitled: Homes and Communities Agency
Description: All the chargor's right title and interest from time to…
5 March 2012
Legal charge
Delivered: 20 March 2012
Status: Satisfied on 7 June 2014
Persons entitled: Walsall Metropolitan Borough Council
Description: F/H land k/a land and buildings on the west side of field…
5 March 2012
Legal charge
Delivered: 20 March 2012
Status: Satisfied on 7 June 2014
Persons entitled: Walsall Metropolitan Borough Council
Description: F/H land and buildings on the south side of reeves street…
26 February 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Access point industrial centre willenhall lane bloxwich…
26 February 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The swan centre, bridgnorth road, compton, wolverhampton…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 wightwick close walsall t/no:VM662551.
25 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Bank PLC
Description: Property k/a land and building on the south side of…
28 September 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Bank PLC
Description: Valhalla hotel and 64 lichfield stree wolverhampton west…
31 December 1999
Legal charge
Delivered: 6 January 2000
Status: Satisfied on 2 February 2017
Persons entitled: Peter Edward Drury, Shirley Pamela Drury, Wayne Stephen Drury, Nicholas Carl Drury,Philip Drury and Pensions Management Limited (The Trustees of the Industrial Roofing and Building Services Executive Pension Scheme
Description: F/H land on the north side of shelah road halesowen dudley…
30 September 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of lichfield street…
30 September 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Vahalla hotel-previously criterion hotel and 64 lichfield…
20 February 1992
Legal charge.
Delivered: 5 March 1992
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Land on the north side of shelah road,halesowen,west…
20 February 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of hayseech, cradley…
20 March 1989
Legal charge
Delivered: 29 March 1989
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Units 7,8,9,10,11 and 12 sovereign centre tamworth…
20 March 1989
Legal charge
Delivered: 29 March 1989
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Plot 112 b lichfield road industrial estate, tamworth…
25 November 1988
Legal charge
Delivered: 1 December 1988
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Plot 112 b lichfield road industrial estate tamworth…
19 September 1986
Legal charge
Delivered: 3 October 1986
Status: Satisfied on 27 September 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of upper street…
9 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Wiltell works, lichfield, staffordshire.