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

MIDAS COMMERCIAL DEVELOPMENTS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03912436
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Midas Commercial Developments Ltd
MIDAS COMMERCIAL DEVELOPMENTS LIMITED was founded on 2000-01-24 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Midas Commercial Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIDAS COMMERCIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in EX2
 
Telephone01626366655
 
Filing Information
Company Number 03912436
Company ID Number 03912436
Date formed 2000-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 15:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDAS COMMERCIAL DEVELOPMENTS LIMITED
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 MIDAS COMMERCIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN FRASER ROGERSON
Company Secretary 2011-01-04
STEPHEN LEWIS HINDLEY
Director 2000-01-24
ALAN EDWARD HOPE
Director 2007-06-06
DUNCAN FRASER ROGERSON
Director 2011-01-04
STEPHEN NORMAN RUSSELL
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ROBERT MURCH
Director 2003-05-01 2013-08-30
ROBERT JOHN SMITH
Company Secretary 2006-11-20 2011-01-04
ROBERT JOHN SMITH
Director 2006-11-20 2011-01-04
MICHAEL WESLEY HOCKING
Company Secretary 2006-10-01 2006-11-20
BEVERLEY ANN WRIGHT
Company Secretary 2005-09-01 2006-09-30
BEVERLEY ANN WRIGHT
Director 2005-09-01 2006-09-30
MICHAEL WESLEY HOCKING
Director 2000-01-24 2005-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-24 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LEWIS HINDLEY MIDAS INTERIORS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY HEART OF THE SOUTH-WEST LEP C.I.C. Director 2014-03-19 CURRENT 2014-02-06 Liquidation
STEPHEN LEWIS HINDLEY FOCUS TRAINING (SW) LIMITED Director 2013-04-25 CURRENT 2009-04-08 Active
STEPHEN LEWIS HINDLEY FALMOUTH DEVELOPMENTS LIMITED Director 2013-02-13 CURRENT 2013-02-13 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MIDAS PENSION TRUSTEE COMPANY LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY CHILDREN'S HOSPICE SOUTH WEST Director 2012-07-30 CURRENT 1991-06-17 Active
STEPHEN LEWIS HINDLEY PROSPER SW LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
STEPHEN LEWIS HINDLEY MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY D.C.E.T. LIMITED Director 2008-04-03 CURRENT 1995-11-21 Dissolved 2018-07-24
STEPHEN LEWIS HINDLEY MI-SPACE HOMES LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE DEVELOPMENTS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE (UK) LIMITED Director 2007-06-14 CURRENT 2007-06-14 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MI-SPACE LIVING LIMITED Director 2006-11-27 CURRENT 2006-05-18 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY E THOMAS CONSTRUCTION LTD Director 2006-09-01 CURRENT 2006-08-31 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS RETAIL LIMITED Director 2004-03-27 CURRENT 2003-12-19 In Administration
STEPHEN LEWIS HINDLEY DEVON COMMUNITY FOUNDATION Director 2001-01-17 CURRENT 1996-08-12 Active
STEPHEN LEWIS HINDLEY MIDWELL HOMES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MARDON PROPERTIES LIMITED Director 1999-01-12 CURRENT 1999-01-12 Dissolved 2016-07-28
STEPHEN LEWIS HINDLEY MIDAS RESTORATION LIMITED Director 1999-01-11 CURRENT 1999-01-11 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS MAINTENANCE LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS ENVIRONMENTAL SERVICES LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE PROPERTY SERVICES LIMITED Director 1998-05-11 CURRENT 1996-02-14 In Administration
STEPHEN LEWIS HINDLEY MIDAS CONSTRUCTION LIMITED Director 1998-05-11 CURRENT 1976-01-14 In Administration
STEPHEN LEWIS HINDLEY MIDAS GROUP LIMITED Director 1998-04-24 CURRENT 1997-09-12 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY DEVON AND CORNWALL TRAINING AND ENTERPRISE COUNCIL Director 1995-03-08 CURRENT 1990-01-22 Dissolved 2013-10-22
ALAN EDWARD HOPE MI-SPACE LIVING LIMITED Director 2017-06-12 CURRENT 2006-05-18 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
ALAN EDWARD HOPE FALMOUTH DEVELOPMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-13 In Administration/Administrative Receiver
ALAN EDWARD HOPE MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
ALAN EDWARD HOPE MI-SPACE HOMES LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
ALAN EDWARD HOPE MI-SPACE (UK) LIMITED Director 2007-06-14 CURRENT 2007-06-14 In Administration/Administrative Receiver
ALAN EDWARD HOPE MI-SPACE PROPERTY SERVICES LIMITED Director 2005-06-01 CURRENT 1996-02-14 In Administration
ALAN EDWARD HOPE MIDAS GROUP LIMITED Director 2005-06-01 CURRENT 1997-09-12 In Administration/Administrative Receiver
ALAN EDWARD HOPE MIDAS CONSTRUCTION LIMITED Director 2005-06-01 CURRENT 1976-01-14 In Administration
ALAN EDWARD HOPE MIDAS RETAIL LIMITED Director 2004-04-26 CURRENT 2003-12-19 In Administration
DUNCAN FRASER ROGERSON BWR MANAGEMENT COMPANY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
DUNCAN FRASER ROGERSON MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON FALMOUTH DEVELOPMENTS LIMITED Director 2013-02-13 CURRENT 2013-02-13 In Administration/Administrative Receiver
DUNCAN FRASER ROGERSON MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MARDON PROPERTIES LIMITED Director 2011-01-04 CURRENT 1999-01-12 Dissolved 2016-07-28
DUNCAN FRASER ROGERSON E THOMAS CONSTRUCTION LTD Director 2011-01-04 CURRENT 2006-08-31 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-SPACE PROPERTY SERVICES LIMITED Director 2011-01-04 CURRENT 1996-02-14 In Administration
DUNCAN FRASER ROGERSON MIDAS RETAIL LIMITED Director 2011-01-04 CURRENT 2003-12-19 In Administration
DUNCAN FRASER ROGERSON MI-SPACE LIVING LIMITED Director 2011-01-04 CURRENT 2006-05-18 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON TORBAY PARK MANAGEMENT COMPANY (NO. 3) LIMITED Director 2011-01-04 CURRENT 2007-02-22 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-SPACE HOMES LIMITED Director 2011-01-04 CURRENT 2007-09-10 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS GROUP LIMITED Director 2011-01-04 CURRENT 1997-09-12 In Administration/Administrative Receiver
DUNCAN FRASER ROGERSON MIDAS ENVIRONMENTAL SERVICES LIMITED Director 2011-01-04 CURRENT 1998-09-02 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS MAINTENANCE LIMITED Director 2011-01-04 CURRENT 1998-09-17 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS RESTORATION LIMITED Director 2011-01-04 CURRENT 1999-01-11 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDWELL HOMES LIMITED Director 2011-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-SPACE (UK) LIMITED Director 2011-01-04 CURRENT 2007-06-14 In Administration/Administrative Receiver
DUNCAN FRASER ROGERSON MIDAS CONSTRUCTION LIMITED Director 2011-01-04 CURRENT 1976-01-14 In Administration
DUNCAN FRASER ROGERSON MI-SPACE DEVELOPMENTS LIMITED Director 2011-01-04 CURRENT 2007-09-10 Active - Proposal to Strike off
STEPHEN NORMAN RUSSELL BWR MANAGEMENT COMPANY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
STEPHEN NORMAN RUSSELL TORBAY PARK MANAGEMENT COMPANY (NO. 3) LIMITED Director 2013-10-24 CURRENT 2007-02-22 Active - Proposal to Strike off
STEPHEN NORMAN RUSSELL FALMOUTH DEVELOPMENTS LIMITED Director 2013-08-30 CURRENT 2013-02-13 In Administration/Administrative Receiver

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
2023-08-15Liquidation. Administration move to dissolve company
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2023-03-10Administrator's progress report
2023-02-28liquidation-in-administration-extension-of-period
2022-09-08Administrator's progress report
2022-04-07AM02Liquidation statement of affairs AM02SOA
2022-03-10AM06Notice of deemed approval of proposals
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Midas House Pynes Hill Exeter Devon EX2 5WS
2022-02-22AM03Statement of administrator's proposal
2022-02-22AM01Appointment of an administrator
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 039124360007
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039124360007
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-07AP03Appointment of Mr Peter Iain Maynard Skoulding as company secretary on 2021-07-06
2021-07-07AP01DIRECTOR APPOINTED MR PETER IAIN MAYNARD SKOULDING
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES READY
2021-03-10TM02Termination of appointment of Michael James Ready on 2021-03-10
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN RUSSELL
2020-06-12AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-08-20CH01Director's details changed for Mr Michael James Ready on 2019-08-19
2019-08-06AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-10AP01DIRECTOR APPOINTED MR MICHAEL JAMES READY
2019-07-10AP03Appointment of Mr Michael James Ready as company secretary on 2019-07-01
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRASER ROGERSON
2019-07-10TM02Termination of appointment of Duncan Fraser Rogerson on 2019-07-01
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-12CH01Director's details changed for Mr Alan Edward Hope on 2017-06-12
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039124360006
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039124360005
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039124360004
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039124360003
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039124360004
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039124360003
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039124360002
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039124360002
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0124/01/14 FULL LIST
2013-10-16SH0616/10/13 STATEMENT OF CAPITAL GBP 2
2013-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-03AP01DIRECTOR APPOINTED MR STEPHEN NORMAN RUSSELL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MURCH
2013-08-02AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-29AR0124/01/13 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-26AR0124/01/12 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-31AR0124/01/11 FULL LIST
2011-01-10AP03SECRETARY APPOINTED MR DUNCAN FRASER ROGERSON
2011-01-10AP01DIRECTOR APPOINTED MR DUNCAN FRASER ROGERSON
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-17AR0124/01/10 FULL LIST
2009-08-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-30363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-1088(2)AD 01/09/08 GBP SI 25000@0.01=250 GBP IC 2/252
2008-09-08RES04GBP NC 1000/500500 30/07/2008
2008-09-08MEM/ARTSARTICLES OF ASSOCIATION
2008-09-08RES01ADOPT ARTICLES 30/07/2008
2008-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-19123NC INC ALREADY ADJUSTED 30/07/08
2008-08-19RES04GBP NC 1000/500500 30/07/2008
2008-08-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-27288aNEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-01363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: MIDAS HOUSE KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5JP
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-02CERTNMCOMPANY NAME CHANGED MIDAS PROPERTY SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 02/05/03
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-20363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MIDAS COMMERCIAL DEVELOPMENTS LIMITED 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 MIDAS COMMERCIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MIDAS COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIDAS COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CAMBORNE JOINERY LIMITED 2006-06-21 Outstanding

We have found 1 mortgage charges which are owed to MIDAS COMMERCIAL DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for MIDAS COMMERCIAL DEVELOPMENTS LIMITED. 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 (41100 - Development of building projects) as MIDAS COMMERCIAL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MIDAS COMMERCIAL DEVELOPMENTS LIMITED 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 MIDAS COMMERCIAL DEVELOPMENTS LIMITED 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 MIDAS COMMERCIAL DEVELOPMENTS LIMITED 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.