Company NameMidas Property Investors Ltd
DirectorMichael John Traynor
Company StatusActive
Company Number08418090
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage 175
Upton Road
Bidston
Merseyside
CH43 7QF
Wales
Director NameMr David Owen Charles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address38 Rathmore Road
Oxton
Prenton
Wirral
CH43 2HF
Wales

Location

Registered AddressWaterloo Buildings
21-23 Bridge Street
Birkenhead
Merseyside
CH41 1AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Owen Charles
50.00%
Ordinary
1 at £1Michael John Traynor
50.00%
Ordinary

Financials

Year2014
Net Worth£7,274
Cash£32,784
Current Liabilities£336,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

10 February 2017Delivered on: 17 February 2017
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 88 grange road west, birkenhead, merseyside t/no MS977.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 9 percy road, wallasey, merseyside, CH44 7DX.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 13 percy road, wallasey, merseyside, CH44 7DX.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 11 percy road, wallasey, merseyside, CH44 7DX.
Outstanding
26 February 2015Delivered on: 12 March 2015
Persons entitled: Hasleborw Finance Limited

Classification: A registered charge
Particulars: 20 hampden road birkenhead merseyside t/no.CH91381: 2,9, 11 and 13 percy road wallasey merseyside t/no.CH60769, t/no.MS486797 and MS486798.
Outstanding
29 October 2014Delivered on: 5 November 2014
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 20 hampden road birkenhead wirral merseyside CH42 5LH.
Outstanding
24 January 2014Delivered on: 24 January 2014
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 27-29 grange road west, birkenhead, wirral, merseyside CH41 4BY (title number MS214454. Notification of addition to or amendment of charge.
Outstanding
27 April 2022Delivered on: 28 April 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1. a fixed charge, over all freehold and leasehold properties in which midas property investors limited (crn 08418090) (company) acquires after 27 april 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraph 1 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour of atom bank PLC, dated 27 april 2022 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture.
Outstanding
27 April 2022Delivered on: 28 April 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the property known as 125 and 127 storeton road, birkenhead, CH42 9PQ as registered at the land registry with title numbers CH32275 and CH79480 and the property known as 8 upton road, birkenhead, CH41 0DF as registered at the land registry with title number CH64598.
Outstanding
18 September 2020Delivered on: 22 September 2020
Persons entitled: George Eleftheriou and Premier Trustees Limited Trustees of the Eleftheriou Family Ssas

Classification: A registered charge
Particulars: 31 liscard village. Wallasey. Wirral. CH45 4JG.
Outstanding
22 August 2018Delivered on: 4 September 2018
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: 10 millbank road wallasey merseyside t/no MS431402.
Outstanding
19 July 2013Delivered on: 20 July 2013
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: F/H property k/a 102 victoria road birkenhead wirral merseyside t/no MS44071.. F/h property k/a 28 the summit wallasey wirral merseyside t/no MS227312. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
17 February 2017Registration of charge 084180900009, created on 10 February 2017 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Registration of charge 084180900008, created on 3 October 2016 (4 pages)
12 October 2016Registration of charge 084180900006, created on 3 October 2016 (16 pages)
12 October 2016Registration of charge 084180900005, created on 3 October 2016 (4 pages)
12 October 2016Registration of charge 084180900007, created on 3 October 2016 (4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Registration of charge 084180900004, created on 26 February 2015 (7 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 November 2014Registration of charge 084180900003, created on 29 October 2014 (19 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Director's details changed for David Owen Charles on 1 October 2013 (2 pages)
24 March 2014Director's details changed for David Owen Charles on 1 October 2013 (2 pages)
24 January 2014Registration of charge 084180900002 (21 pages)
20 July 2013Registration of charge 084180900001 (25 pages)
25 February 2013Incorporation (35 pages)