Company NameBirmingham Midshires Property Services Limited
Company StatusDissolved
Company Number01802067
CategoryPrivate Limited Company
Incorporation Date21 March 1984(40 years ago)
Dissolution Date2 May 2016 (7 years, 10 months ago)
Previous NameMidland & Manchester Agency Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 02 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Park Lovell Park Road
Leeds
LS1 1NS
Director NameMr Mark Stuart Dolman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 02 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 2000(16 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 02 May 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Peter Richard Beddows
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustcliffe House Farm
Austcliffe Road Cookley
Kidderminster
Worcestershire
DY10 3UR
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleBuilding Society Finance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 August 1998)
RoleBuilding Society Chief Executi
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Director NameMr John Henry Joyce
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1992)
RoleManaging Director
Correspondence Address14 Lothians Road
Tettenhall
Wolverhampton
West Midlands
WV6 9PR
Secretary NameMr Charles George Dickie
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 January 1992)
RoleCompany Director
Correspondence AddressThe Malthouse Folley Road
Ackleton
Wolverhampton
West Midlands
WV6 7JL
Secretary NameMs Jacqueline Lesley Collins
NationalityBritish
StatusResigned
Appointed29 January 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressVillage Farm
Eaton Upon Tern
Market Drayton
Shropshire
TF9 2BX
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 April 1999)
RoleBuilding Society Chief Exec
Correspondence Address22 Ivetsey Close
Wheaton Aston
Stafford
Staffordshire
ST19 9QR
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameSimon John Rosbrook
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1999)
RoleAssistant Secretary
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameMr Paul Matthew White
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 21 Prince Street
Bristol
BS1 4PH
Director NameHBOS Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(16 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2010)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(16 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2010)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Contact

Websitewww.bankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
17 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (7 pages)
17 June 2015Liquidators statement of receipts and payments to 10 April 2015 (7 pages)
28 April 2014Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (2 pages)
28 April 2014Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 28 April 2014 (2 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Declaration of solvency (3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Satisfaction of charge 3 in full (4 pages)
27 March 2014Satisfaction of charge 4 in full (4 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,000,000
(6 pages)
9 July 2013Appointment of Mr Mark Stuart Dolman as a director (2 pages)
9 July 2013Termination of appointment of Paul White as a director (1 page)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Director's details changed for Paul White on 24 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
9 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
9 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 October 2010Appointment of Paul White as a director (2 pages)
15 October 2010Appointment of Ian Gordon Stewart as a director (2 pages)
15 October 2010Termination of appointment of Hbos Secretaries Limited as a director (1 page)
15 October 2010Termination of appointment of Hbos Directors Limited as a director (1 page)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
27 June 2008Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 July 2006Return made up to 28/06/06; full list of members (6 pages)
19 July 2005Return made up to 28/06/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed (6 pages)
20 January 2001New director appointed (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
6 October 2000Director's particulars changed (1 page)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
3 February 2000Director's particulars changed (1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (3 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99
(1 page)
13 September 1999Auditor's resignation (5 pages)
14 July 1999Return made up to 28/06/99; full list of members (8 pages)
20 May 1999Registered office changed on 20/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (3 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (3 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
25 June 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
16 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (22 pages)
2 July 1996Return made up to 28/06/96; full list of members (6 pages)
10 October 1995Registered office changed on 10/10/95 from: 35/49,lichfield street wolverhampton west midlands WV1 1EL (1 page)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
24 March 1995Full accounts made up to 31 December 1994 (22 pages)
18 July 1994Full accounts made up to 31 December 1993 (22 pages)
27 September 1993Full accounts made up to 31 December 1992 (20 pages)
25 August 1992Full accounts made up to 31 December 1991 (19 pages)
29 November 1991Memorandum and Articles of Association (12 pages)
9 October 1991Full accounts made up to 31 December 1990 (18 pages)
3 July 1991Return made up to 28/06/91; change of members (8 pages)
14 December 1990Ad 03/12/90--------- £ si 3940000@1=3940000 £ ic 60000/4000000 (2 pages)
3 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1990£ nc 100000/4000000 16/07/90 (1 page)
26 July 1988Return made up to 30/03/88; full list of members (5 pages)
24 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
17 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
19 October 1985Accounts made up to 31 December 1984 (6 pages)
6 July 1984Allotment of shares (2 pages)