Upton Road
Bidston
Merseyside
CH43 7QF
Wales
Director Name | Mr David Owen Charles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rathmore Road Oxton Prenton Wirral CH43 2HF Wales |
Registered Address | Waterloo Buildings 21-23 Bridge Street Birkenhead Merseyside CH41 1AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Owen Charles 50.00% Ordinary |
---|---|
1 at £1 | Michael John Traynor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,274 |
Cash | £32,784 |
Current Liabilities | £336,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
10 February 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
17 February 2017 | Registration of charge 084180900009, created on 10 February 2017 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Registration of charge 084180900008, created on 3 October 2016 (4 pages) |
12 October 2016 | Registration of charge 084180900006, created on 3 October 2016 (16 pages) |
12 October 2016 | Registration of charge 084180900005, created on 3 October 2016 (4 pages) |
12 October 2016 | Registration of charge 084180900007, created on 3 October 2016 (4 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Registration of charge 084180900004, created on 26 February 2015 (7 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 November 2014 | Registration of charge 084180900003, created on 29 October 2014 (19 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for David Owen Charles on 1 October 2013 (2 pages) |
24 March 2014 | Director's details changed for David Owen Charles on 1 October 2013 (2 pages) |
24 January 2014 | Registration of charge 084180900002 (21 pages) |
20 July 2013 | Registration of charge 084180900001 (25 pages) |
25 February 2013 | Incorporation (35 pages) |