Company NameMidfair Properties Limited
Company StatusDissolved
Company Number00782749
CategoryPrivate Limited Company
Incorporation Date29 November 1963(60 years, 5 months ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(44 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 21 May 2018)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(44 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 21 May 2018)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 7 months after company formation)
Appointment Duration1 day (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMr Robert Patrick Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanreath Ditton Hill
Surbiton
Surrey
KT6 5EH
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed12 July 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2001)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(34 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2004)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed22 February 2001(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(44 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 July 2004(40 years, 7 months after company formation)
Appointment Duration13 years (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered AddressBegbies Traynor (Central) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2009
Turnover£23,000
Gross Profit£19,475
Net Worth-£5,318,925
Current Liabilities£6,710,004

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

19 September 2017Receiver's abstract of receipts and payments to 7 August 2017 (2 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
15 March 2017Receiver's abstract of receipts and payments to 7 February 2017 (2 pages)
14 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (19 pages)
15 September 2016Receiver's abstract of receipts and payments to 7 August 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (19 pages)
23 March 2016Liquidators statement of receipts and payments to 20 January 2016 (19 pages)
15 March 2016Receiver's abstract of receipts and payments to 7 February 2016 (2 pages)
15 September 2015Receiver's abstract of receipts and payments to 7 August 2015 (2 pages)
15 September 2015Receiver's abstract of receipts and payments to 7 August 2015 (2 pages)
15 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (18 pages)
15 April 2015Liquidators statement of receipts and payments to 20 January 2015 (18 pages)
16 March 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
16 March 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
26 September 2014Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
2 September 2014Receiver's abstract of receipts and payments to 7 August 2014 (2 pages)
2 September 2014Receiver's abstract of receipts and payments to 7 August 2014 (2 pages)
16 June 2014Appointment of receiver or manager (4 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
2 May 2014Liquidators' statement of receipts and payments to 20 January 2012 (18 pages)
2 May 2014Liquidators statement of receipts and payments to 20 January 2013 (19 pages)
2 May 2014Liquidators' statement of receipts and payments to 20 January 2013 (19 pages)
2 May 2014Liquidators statement of receipts and payments to 20 January 2012 (18 pages)
27 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (18 pages)
27 March 2014Liquidators statement of receipts and payments to 20 January 2014 (18 pages)
12 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
12 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
11 September 2013Receiver's abstract of receipts and payments to 7 August 2013 (3 pages)
11 September 2013Receiver's abstract of receipts and payments to 7 August 2013 (3 pages)
22 March 2013Liquidators statement of receipts and payments to 20 January 2012 (19 pages)
22 March 2013Liquidators' statement of receipts and payments to 20 January 2012 (19 pages)
1 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (3 pages)
1 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (3 pages)
3 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
3 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
15 March 2012Liquidators' statement of receipts and payments to 20 January 2012 (17 pages)
15 March 2012Liquidators statement of receipts and payments to 20 January 2012 (17 pages)
8 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
8 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
4 February 2011Appointment of a voluntary liquidator (1 page)
4 February 2011Statement of affairs with form 4.19 (6 pages)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2011Registered office address changed from 5 Wigmore Street London W1U 1PB United Kingdom on 17 January 2011 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 101
(6 pages)
3 August 2010Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page)
3 August 2010Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 101
(6 pages)
3 August 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
3 August 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Registered office changed on 27/08/2009 from 3RD floor 5 wigmore street london W1U 1PB (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Location of debenture register (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
9 December 2008Return made up to 09/07/08; full list of members (3 pages)
21 May 2008Return made up to 09/07/07; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
15 April 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2005 (13 pages)
1 September 2006Return made up to 09/07/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
16 August 2006Particulars of mortgage/charge (3 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 November 2005Auditor's resignation (1 page)
17 August 2005Return made up to 09/07/05; full list of members (6 pages)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 100/101 (3 pages)
30 September 2004Particulars of contract relating to shares (3 pages)
30 September 2004Nc inc already adjusted 15/09/04 (1 page)
29 September 2004Particulars of mortgage/charge (9 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2004Secretary's particulars changed (1 page)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Director's particulars changed (1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
27 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 September 2002Director's particulars changed (1 page)
15 August 2002Return made up to 12/07/02; full list of members (8 pages)
16 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2001Director's particulars changed (1 page)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
12 October 1998New director appointed (1 page)
12 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Return made up to 12/07/95; full list of members (14 pages)
15 November 1988Return made up to 17/06/88; full list of members (7 pages)
10 October 1986Return made up to 09/09/86; full list of members (9 pages)
29 November 1963Incorporation (18 pages)