Download leads from Nexok and grow your business. Find out more

Midland Expressway Limited

Documents

Total Documents200
Total Pages1,268

Filing History

23 November 2017Termination of appointment of Andrew Mitchell Pearson as a director on 6 November 2017
16 November 2017Appointment of Kenneth Frederick Daley as a director on 6 November 2017
7 November 2017Confirmation statement made on 27 October 2017 with updates
7 November 2017Change of details for Macquarie Motorways Group Limited as a person with significant control on 19 May 2017
28 September 2017Full accounts made up to 31 December 2016
16 June 2017Resolutions
  • RES13 ‐ The initial authorised credit facilities agreement 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 June 2017Statement of company's objects
6 June 2017Registration of charge 023097670003, created on 1 June 2017
6 June 2017Satisfaction of charge 2 in full
6 June 2017Registration of charge 023097670004, created on 1 June 2017
5 June 2017Appointment of Mr Manoj Mehta as a director on 5 May 2017
5 June 2017Appointment of Ms Deepu Chintamaneni as a director on 5 May 2017
25 May 2017Termination of appointment of Richard Abel as a director on 5 May 2017
25 May 2017Termination of appointment of Peter Trent as a director on 5 May 2017
3 November 2016Confirmation statement made on 27 October 2016 with updates
29 September 2016Full accounts made up to 31 December 2015
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,940,000
1 October 2015Full accounts made up to 30 December 2014
16 July 2015Director's details changed for Peter Trent on 1 October 2014
16 July 2015Director's details changed for Peter Trent on 1 October 2014
10 June 2015Termination of appointment of Thomas Joseph Fanning as a director on 31 May 2015
10 June 2015Appointment of Mr Andrew Mitchell Pearson as a director on 1 June 2015
10 June 2015Appointment of Mr Andrew Mitchell Pearson as a director on 1 June 2015
5 November 2014Director's details changed for Mr Richard Abel on 1 November 2014
5 November 2014Director's details changed for Peter Trent on 1 November 2014
5 November 2014Director's details changed for Mr Richard Abel on 1 November 2014
5 November 2014Director's details changed for Peter Trent on 1 November 2014
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,940,000
12 August 2014Full accounts made up to 31 December 2013
13 January 2014Appointment of Mr Graham James Parcell as a director
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,940,000
4 October 2013Full accounts made up to 31 December 2012
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders
14 May 2012Full accounts made up to 31 December 2011
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
20 July 2011Full accounts made up to 31 December 2010
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
26 October 2010Appointment of Mr Richard Abel as a director
26 October 2010Termination of appointment of Leigh Harrison as a director
28 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010
25 May 2010Termination of appointment of Colin Chanter as a director
25 May 2010Appointment of Leigh Peter Harrison as a director
31 March 2010Termination of appointment of Nicholas Paul as a director
5 March 2010Appointment of Peter Trent as a director
12 February 2010Termination of appointment of Richard Hughes as a director
25 November 2009Full accounts made up to 30 June 2009
28 October 2009Director's details changed for Thomas Joseph Fanning on 27 October 2009
28 October 2009Director's details changed for Richard John Hughes on 27 October 2009
28 October 2009Director's details changed for Colin David Chanter on 27 October 2009
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
28 October 2009Director's details changed for Nicholas Campbell Paul on 27 October 2009
26 January 2009Director appointed richard john hughes
2 January 2009Appointment terminated director david harrison
2 January 2009Appointment terminated director sean macdonald
5 November 2008Full accounts made up to 30 June 2008
3 November 2008Return made up to 27/10/08; full list of members
2 October 2008Resolutions
  • RES13 ‐ Re directors duties 25/09/2008
28 March 2008Appointment terminated director karim mourad
9 January 2008New director appointed
2 January 2008Director resigned
29 November 2007Full accounts made up to 30 June 2007
20 November 2007Return made up to 27/10/07; full list of members
14 November 2006Return made up to 27/10/06; full list of members
30 October 2006Full accounts made up to 30 June 2006
30 October 2006New director appointed
11 October 2006Declaration of satisfaction of mortgage/charge
20 September 2006Statement of affairs
20 September 2006Ad 21/08/06--------- £ si 1470000@1=1470000 £ ic 1470000/2940000
6 September 2006Nc inc already adjusted 21/08/06
6 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
6 September 2006Declaration of assistance for shares acquisition
1 September 2006Particulars of mortgage/charge
8 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2005Full accounts made up to 30 June 2005
9 July 2005Director resigned
9 July 2005Director resigned
9 July 2005Director resigned
9 July 2005Director resigned
23 February 2005New director appointed
12 November 2004New director appointed
12 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2004Full accounts made up to 30 June 2004
23 April 2004Director resigned
2 April 2004New director appointed
30 March 2004Director resigned
20 January 2004Ad 09/12/03--------- £ si 1469000@1=1469000 £ ic 1000/1470000
20 January 2004Nc inc already adjusted 25/09/00
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2003Full accounts made up to 30 June 2003
20 November 2003Return made up to 27/10/03; full list of members
20 October 2003Registered office changed on 20/10/03 from: M6 toll project office mill lane shenstone lichfield staffordshire WS14 0GA
28 July 2003Director resigned
11 April 2003Auditor's resignation
21 January 2003Director's particulars changed
17 January 2003Director's particulars changed
16 December 2002New director appointed
20 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/02
18 November 2002Full accounts made up to 30 June 2002
29 July 2002Director's particulars changed
29 June 2002New director appointed
28 May 2002Director's particulars changed
28 May 2002Director resigned
28 December 2001Full accounts made up to 30 June 2001
8 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
23 October 2001New director appointed
6 September 2001Director resigned
17 July 2001Full accounts made up to 30 September 2000
13 July 2001New director appointed
9 July 2001Registered office changed on 09/07/01 from: level 9 alban gate 125 london wall london EC2Y 5AS
22 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01
28 December 2000New director appointed
28 December 2000New secretary appointed
28 December 2000Director resigned
27 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
5 October 2000Particulars of mortgage/charge
12 September 2000New director appointed
12 September 2000New director appointed
12 September 2000New director appointed
12 September 2000Registered office changed on 12/09/00 from: 20 eastbourne terrace london W2 6LE
14 August 2000Director resigned
14 August 2000Director resigned
1 August 2000Director's particulars changed
5 July 2000Director resigned
24 March 2000Director resigned
10 March 2000Director resigned
18 February 2000Full accounts made up to 30 September 1999
14 February 2000New director appointed
3 February 2000Director resigned
10 December 1999New director appointed
7 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 November 1999New secretary appointed
21 November 1999Secretary resigned
18 August 1999Director resigned
29 July 1999Registered office changed on 29/07/99 from: st james`s house 23 king street london SW1Y 6QY
9 May 1999New director appointed
3 March 1999Full accounts made up to 30 September 1998
11 November 1998Return made up to 27/10/98; full list of members
6 July 1998Director resigned
6 July 1998New director appointed
6 July 1998Full accounts made up to 30 September 1997
3 June 1998Location of register of members
3 June 1998Director's particulars changed
28 May 1998Director's particulars changed
24 November 1997New director appointed
24 November 1997Return made up to 27/10/97; full list of members
28 October 1997New secretary appointed
28 October 1997Secretary resigned
8 June 1997New director appointed
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
2 February 1997Director resigned
2 February 1997Full accounts made up to 30 September 1996
28 January 1997New director appointed
8 January 1997Director resigned
8 January 1997Return made up to 27/10/96; full list of members
22 December 1996Registered office changed on 22/12/96 from: 1 berkeley street london W1A 1BY
26 November 1996Director resigned
26 November 1996Director resigned
26 November 1996Director resigned
19 November 1996Location of register of members
11 July 1996New director appointed
26 June 1996Director resigned
17 June 1996Director resigned
16 May 1996New director appointed
10 May 1996Director resigned
17 January 1996Director resigned;new director appointed
12 January 1996Full accounts made up to 30 September 1995
17 November 1995Return made up to 27/10/95; full list of members
8 August 1995Director resigned;new director appointed
25 January 1995Full accounts made up to 30 September 1994
24 November 1994Return made up to 27/10/94; full list of members
27 May 1994Director resigned;new director appointed
1 February 1994Full accounts made up to 30 September 1993
8 December 1993Return made up to 27/10/93; full list of members
8 December 1993Director resigned
8 July 1993Director resigned;new director appointed
16 June 1993Director resigned;new director appointed
10 May 1993Director resigned;new director appointed
19 March 1993Full accounts made up to 30 September 1992
26 February 1993Director resigned
17 February 1993Director resigned;new director appointed
19 November 1992New director appointed
2 November 1992Return made up to 27/10/92; full list of members
11 August 1992Full accounts made up to 30 September 1991
17 July 1992Director resigned
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 April 1992Ad 18/03/92--------- £ si 998@1=998 £ ic 2/1000
2 April 1992Conve 18/03/92
2 April 1992Nc inc already adjusted 18/03/92
30 October 1991Return made up to 27/10/91; full list of members
15 May 1991Accounts for a dormant company made up to 30 September 1990
26 April 1991Accounting reference date shortened from 31/03 to 30/09
21 January 1991Registered office changed on 21/01/91 from: rutland house (ref dlg) 148 edmund street birmingham west midlands B3 2JR
16 November 1990Company name changed\certificate issued on 16/11/90
2 October 1990Return made up to 14/04/90; full list of members
2 October 1990Accounts for a dormant company made up to 31 March 1990
31 July 1989Director resigned;new director appointed
31 July 1989Registered office changed on 31/07/89 from: icc house 110 whitchurch road cardiff CF4 3LY
18 February 1989Memorandum and Articles of Association
27 October 1988Incorporation
Sign up now to grow your client base. Plans & Pricing