MIDCO 3 LIMITED

ERNST & YOUNG ERNST & YOUNG, London, SE1 2AF
StatusDISSOLVED
Company No.06769442
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution24 Sep 2015
Years8 years, 8 months, 9 days

SUMMARY

MIDCO 3 LIMITED is an dissolved private limited company with number 06769442. It was incorporated 15 years, 5 months, 25 days ago, on 09 December 2008 and it was dissolved 8 years, 8 months, 9 days ago, on 24 September 2015. The company address is ERNST & YOUNG ERNST & YOUNG, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 24 Jun 2015

Action Date: 02 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-06-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Jan 2015

Action Date: 15 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-12-15

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ

Change date: 2014-07-01

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Trigwell

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hall

Documents

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin William Oliver Healy

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Trigwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Trigwell

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Freeman

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Trigwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: T&H Secretarial Services Limited

Documents

View document PDF

Change sail address company with old address

Date: 09 Nov 2012

Category: Address

Type: AD02

Old address: 3 Bunhill Row London EC1Y 8YZ

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T&H Secretarial Services Limited

Change date: 2012-06-25

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: Sceptre Court 40 Tower Hill London EC3N 4DX

Documents

View document PDF

Move registers to sail company

Date: 26 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Resolution

Date: 01 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orchid properties midco LIMITED\certificate issued on 15/06/11

Documents

View document PDF

Change of name notice

Date: 15 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2010

Action Date: 20 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-20

Officer name: T&H Secretarial Services Limited

Documents

View document PDF

Change sail address company with old address

Date: 07 Dec 2010

Category: Address

Type: AD02

Old address: 40 Sceptre Court Tower Hill London EC3N 4DX

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB

Change date: 2010-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Truscott Freeman

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Rufus Hall

Change date: 2009-10-12

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from sceptre court 40 tower hill london EC3N 4DX

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIYADH RESTAURANT LIMITED

308 PLATT LANE,MANCHESTER,M14 7BZ

Number:10046307
Status:ACTIVE
Category:Private Limited Company

LIFE & STYLE ENTERPRISE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10369735
Status:ACTIVE
Category:Private Limited Company

MARCUS DIRECTS LIMITED

5 WORCESTER DRIVE,SWANSEA,SA3 4HL

Number:09226558
Status:ACTIVE
Category:Private Limited Company

MLS (OVERSEAS) LIMITED

UNIT 210 THE COURTYARD SKYLINE 120 BUSINESS PARK,BRAINTREE,CM77 7AA

Number:03895907
Status:ACTIVE
Category:Private Limited Company

SARAH DUNLEAVY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07830273
Status:ACTIVE
Category:Private Limited Company

THE CONSULTANCY FOR BUSINESS ANALYSIS LIMITED

21 SECOND AVENUE,LONDON,SW14 8QF

Number:05304820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source