About

Registered Number: 03282660
Date of Incorporation: 22/11/1996 (27 years and 5 months ago)
Company Status: Receivership
Registered Address: 20 Hatchlands, Great Holm, Milton Keynes, MK8 9DN

 

Midas Property Services (Residential) Ltd was registered on 22 November 1996 and are based in Milton Keynes, it's status is listed as "Receivership". Wilcox, James Robert, Wright, Joan Monica, Al Mutawa, Yousef, Wylie, Anthony are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, James Robert 22 November 1996 - 1
WRIGHT, Joan Monica 22 November 1996 - 1
AL MUTAWA, Yousef 11 May 2001 01 April 2002 1
WYLIE, Anthony 22 November 1996 27 April 1998 1

Filing History

Document Type Date
PSC01 - N/A 09 September 2020
CS01 - N/A 08 September 2020
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 12 April 2019
CS01 - N/A 12 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 22 August 2018
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 27 August 2016
RM01 - N/A 07 June 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AR01 - Annual Return 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 17 January 2012
AD01 - Change of registered office address 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 07 May 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 17 June 2004
123 - Notice of increase in nominal capital 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 14 November 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 23 May 2003
395 - Particulars of a mortgage or charge 05 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
363s - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 12 March 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
RESOLUTIONS - N/A 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 July 2008 Outstanding

N/A

Debenture 30 April 2008 Outstanding

N/A

Legal charge 26 February 2004 Outstanding

N/A

Legal charge 23 May 2003 Outstanding

N/A

Legal charge 02 April 2003 Outstanding

N/A

Deed of charge 21 March 2003 Outstanding

N/A

Legal charge 21 March 2003 Outstanding

N/A

Legal mortgage 04 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.