Midas Homes (Humberside) Limited

DataGardener
dissolved
Unknown

Midas Homes (humberside) Limited

02337762Private Limited With Share Capital

The Chapel Bridge Street, Driffield, YO256DA
Incorporated

23/01/1989

Company Age

37 years

Directors

5

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Midas Homes (humberside) Limited (02337762) is a private limited with share capital incorporated on 23/01/1989 (37 years old) and registered in driffield, YO256DA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 23/01/1989
YO256DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

8

Shareholders

Board of Directors

4

Charges

38

Registered

0

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:31-12-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:14-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2021
Resolution
Category:Resolution
Date:18-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Auditors Resignation Company
Category:Auditors
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Legacy
Category:Mortgage
Date:23-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Mortgage
Date:28-11-2008
Legacy
Category:Annual Return
Date:31-10-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Mortgage
Date:26-09-2008
Legacy
Category:Mortgage
Date:22-09-2008
Legacy
Category:Mortgage
Date:22-09-2008
Legacy
Category:Mortgage
Date:22-09-2008
Legacy
Category:Mortgage
Date:01-05-2008
Legacy
Category:Mortgage
Date:17-04-2008
Legacy
Category:Mortgage
Date:22-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:25-10-2007
Legacy
Category:Mortgage
Date:10-10-2007
Legacy
Category:Annual Return
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Address
Date:05-10-2007
Legacy
Category:Address
Date:05-10-2007
Legacy
Category:Address
Date:05-10-2007
Legacy
Category:Address
Date:30-11-2006
Legacy
Category:Mortgage
Date:08-11-2006
Legacy
Category:Annual Return
Date:16-10-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Mortgage
Date:04-08-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date08/12/2020
Latest Accounts31/03/2020

Trading Addresses

The Chapel, Bridge Street, Driffield, YO256DARegistered
56A Crottingham Road, Hull, North Humberside, HU67RA

Contact

The Chapel Bridge Street, Driffield, YO256DA