Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLEPARK
Company Information for

MIDDLEPARK

BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37,
Company Registration Number
03222818
Private Unlimited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Middlepark
MIDDLEPARK was founded on 1996-07-10 and had its registered office in Birmingham Business Park. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
MIDDLEPARK
 
Legal Registered Office
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
 
Previous Names
KENT AEROSPACE LIMITED24/04/1997
AEROMET INTERNATIONAL LIMITED16/08/1996
Filing Information
Company Number 03222818
Date formed 1996-07-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2001-12-31
Date Dissolved 2016-01-19
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2016-02-10 21:29:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLEPARK

Current Directors
Officer Role Date Appointed
IVAN E RONALD
Company Secretary 2011-03-30
BEN GUEST
Director 2015-03-20
IVAN EDWARD RONALD
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DOMINIC MOORE
Director 2010-10-12 2015-03-20
JOHN ROBERT PERKINS
Company Secretary 2006-04-26 2011-03-31
JOHN ROBERT PERKINS
Director 2010-10-12 2011-03-31
BAKER STREET CORPORATE SERVICES LIMITED
Director 1996-11-28 2010-10-12
COACH HOUSE MANAGEMENT SERVICES LIMITED
Director 1996-07-10 2010-10-12
NICHOLAS WILLIAMS
Company Secretary 2005-07-20 2006-04-26
SIMON JOHN CURRY
Company Secretary 2004-01-26 2005-07-13
EDMUND JOHN PRICE
Company Secretary 2000-12-22 2004-01-26
EILEEN CONNER
Company Secretary 1999-10-01 2000-12-22
KIRSTEN LAWTON
Company Secretary 1996-11-28 1999-10-01
EDMUND JOHN PRICE
Company Secretary 1997-06-03 1997-07-03
EDMUND JOHN PRICE
Company Secretary 1996-07-10 1996-11-28
THOMAS ALEXANDER HOGG
Director 1996-07-10 1996-11-28
BRIAN JOSEPH BONTHRONE STEVEN
Director 1996-07-10 1996-11-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-07-10 1996-07-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-07-10 1996-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUEST ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
BEN GUEST MARTONAIR INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1953-11-28 Liquidation
BEN GUEST IMI GROUP SERVICES LIMITED Director 2016-07-01 CURRENT 1996-11-12 Dissolved 2018-02-08
BEN GUEST ANSON CAST PRODUCTS LIMITED Director 2016-07-01 CURRENT 1938-03-07 Liquidation
BEN GUEST PREMIER PROFILES LIMITED Director 2016-07-01 CURRENT 1990-10-11 Liquidation
BEN GUEST HOLFORD ESTATES LIMITED Director 2016-07-01 CURRENT 1974-08-20 Active
BEN GUEST IMI LAKESIDE FIVE LIMITED Director 2016-03-22 CURRENT 1961-12-29 Liquidation
BEN GUEST CHARLES BAYNES NETHERLANDS B.V. Director 2015-04-02 CURRENT 2005-02-11 Active
BEN GUEST ASHFORD VALVES LIMITED Director 2015-03-20 CURRENT 1993-03-17 Dissolved 2016-01-26
BEN GUEST CHURCH BELL FINANCIAL SERVICES LIMITED Director 2015-03-20 CURRENT 1983-05-27 Dissolved 2016-01-26
BEN GUEST LIQUICK 200 LIMITED Director 2015-03-20 CURRENT 1984-01-10 Liquidation
BEN GUEST FCX NORTH AMERICA LIMITED Director 2015-03-20 CURRENT 1997-09-08 Liquidation
IVAN EDWARD RONALD BRITISH GAS SERVICES LIMITED Director 2018-03-28 CURRENT 1995-12-22 Active
IVAN EDWARD RONALD BRITISH GAS FINANCE LIMITED Director 2018-03-28 CURRENT 2009-01-20 Active
IVAN EDWARD RONALD DYNO-ROD LIMITED Director 2018-01-24 CURRENT 1972-03-21 Active
IVAN EDWARD RONALD P.H JONES GROUP LIMITED Director 2018-01-24 CURRENT 2008-01-15 Active
IVAN EDWARD RONALD BRITISH GAS SOCIAL HOUSING LIMITED Director 2018-01-24 CURRENT 1971-10-01 Active
IVAN EDWARD RONALD P.H. JONES FACILITIES MANAGEMENT LTD Director 2018-01-24 CURRENT 1982-01-06 Active - Proposal to Strike off
IVAN EDWARD RONALD BRITISH GAS TRADING LIMITED Director 2018-01-24 CURRENT 1995-07-06 Active
IVAN EDWARD RONALD BRITISH GAS LIMITED Director 2018-01-24 CURRENT 2013-12-11 Active
IVAN EDWARD RONALD COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
IVAN EDWARD RONALD THE COMMTECH GROUP LIMITED Director 2016-09-22 CURRENT 1997-03-11 Dissolved 2018-02-07
IVAN EDWARD RONALD IMI LAKESIDE FOUR LIMITED Director 2013-12-16 CURRENT 1990-04-05 Dissolved 2016-01-26
IVAN EDWARD RONALD IMI LAKESIDE TWO LIMITED Director 2013-12-16 CURRENT 1964-08-27 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI SYSTEMS LIMITED Director 2013-03-28 CURRENT 1974-03-18 Dissolved 2016-02-23
IVAN EDWARD RONALD IMI HOLLAND LIMITED Director 2013-03-28 CURRENT 1982-01-18 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI LAKESIDE THREE LIMITED Director 2013-03-28 CURRENT 1980-06-10 Dissolved 2016-09-13
IVAN EDWARD RONALD MARTONAIR LIMITED Director 2013-03-28 CURRENT 1949-07-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI HOLDINGS LIMITED Director 2013-03-28 CURRENT 1973-03-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI BRIGHOUSE AIR LIMITED Director 2011-03-30 CURRENT 1978-11-17 Dissolved 2013-12-03
IVAN EDWARD RONALD ASHFORD VALVES LIMITED Director 2011-03-30 CURRENT 1993-03-17 Dissolved 2016-01-26
IVAN EDWARD RONALD CHURCH BELL FINANCIAL SERVICES LIMITED Director 2011-03-30 CURRENT 1983-05-27 Dissolved 2016-01-26
IVAN EDWARD RONALD LIQUICK 201 LIMITED Director 2011-03-30 CURRENT 1895-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-27DS01APPLICATION FOR STRIKING-OFF
2015-04-01AP01DIRECTOR APPOINTED MR BEN GUEST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0101/01/15 FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0101/01/14 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOMINIC MOORE / 01/01/2013
2013-03-21AR0101/01/13 FULL LIST
2012-04-12AR0101/01/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2012-04-12AP03SECRETARY APPOINTED MR IVAN E RONALD
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2011-02-18AR0101/01/11 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR IAIN DOMINIC MOORE
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BAKER STREET CORPORATE SERVICES LIMITED
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COACH HOUSE MANAGEMENT SERVICES LIMITED
2010-10-14AP01DIRECTOR APPOINTED JOHN ROBERT PERKINS
2010-01-28AR0101/01/10 FULL LIST
2010-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COACH HOUSE MANAGEMENT SERVICES LIMITED / 28/01/2010
2010-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAKER STREET CORPORATE SERVICES LIMITED / 28/01/2010
2009-04-09363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-05-25288bSECRETARY RESIGNED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2006-05-25288aNEW SECRETARY APPOINTED
2006-01-25353LOCATION OF REGISTER OF MEMBERS
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-25190LOCATION OF DEBENTURE REGISTER
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02288bSECRETARY RESIGNED
2004-01-18363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-01-13363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28123NC INC ALREADY ADJUSTED 21/12/00
2001-01-28WRES05£ NC 18000000/1 17/11/00
2001-01-28WRES13TRANSFER £17999999 17/11/00
2001-01-28WRES04£ NC 1/999 21/12/00
2001-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-12363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-10288aNEW SECRETARY APPOINTED
2001-01-02288bSECRETARY RESIGNED
2000-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-23SRES01ADOPT MEM AND ARTS 16/11/00
2000-11-1749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2000-11-17CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2000-11-1749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2000-11-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-11-1749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288bSECRETARY RESIGNED
1999-01-22363aRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-07-10363aRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MIDDLEPARK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLEPARK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLEPARK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MIDDLEPARK registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLEPARK
Trademarks
We have not found any records of MIDDLEPARK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLEPARK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MIDDLEPARK are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLEPARK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLEPARK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLEPARK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.