MIDGLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMIDGLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00197656
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDGLEY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIDGLEY LIMITED located?

    Registered Office Address
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDGLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDGLEY & SON LIMITEDMay 02, 1924May 02, 1924

    What are the latest accounts for MIDGLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MIDGLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jul 23, 2012

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 25, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr John James Cunningham on Jun 28, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 25, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Mr John James Cunningham on Dec 29, 2009

    2 pagesCH01

    Director's details changed for Mr Ian Andrew Cunningham on Dec 29, 2009

    2 pagesCH01

    Secretary's details changed for Mr William Francis Gilderoy Glossop on Dec 29, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Who are the officers of MIDGLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOSSOP, William Francis Gilderoy
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    Secretary
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    British112164340001
    CUNNINGHAM, Ian Andrew
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    Director
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    EnglandBritish35032470003
    CUNNINGHAM, John James
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    Director
    Suite 4 Venture House Venture
    Way Dunston Technology Park
    S41 8NR Chesterfield
    Derbyshire
    United KingdomBritish682720005
    RASTRICK, Robert
    33 Bright Meadow
    Halfway
    S20 4SY Sheffield
    South Yorkshire
    Secretary
    33 Bright Meadow
    Halfway
    S20 4SY Sheffield
    South Yorkshire
    British53901770001
    GERLI, Alssandro
    Via San Barnaba 30
    20100 Milano Lombardia 20100
    FOREIGN
    Italy
    Director
    Via San Barnaba 30
    20100 Milano Lombardia 20100
    FOREIGN
    Italy
    Italian20035180001
    GLOSSOP, William Francis Gilderoy
    59 Greystones Grange Road
    Greystones
    S11 7JH Sheffield
    South Yorkshire
    Director
    59 Greystones Grange Road
    Greystones
    S11 7JH Sheffield
    South Yorkshire
    EnglandBritish112164340001
    LEE, Micheal James
    Kirkwood 6 Millhouses Glen
    S11 9HB Sheffield
    South Yorkshire
    Director
    Kirkwood 6 Millhouses Glen
    S11 9HB Sheffield
    South Yorkshire
    British47821690001
    MIDGLEY, John Roger
    Combehayes Farm House
    EX14 8TS Honiton
    Devon
    Director
    Combehayes Farm House
    EX14 8TS Honiton
    Devon
    British14688460001
    MIDGLEY, Mark Lee
    Green Acres Bank Top Lane
    Sir William Hill Road Grindleford
    S31 1HS Sheffield
    South Yorkshire
    Director
    Green Acres Bank Top Lane
    Sir William Hill Road Grindleford
    S31 1HS Sheffield
    South Yorkshire
    British14688470001
    PERFETTI, Andrea
    Via Belvedere 12
    Castagnola Lugano
    6976 Ticino
    Switzerland
    Director
    Via Belvedere 12
    Castagnola Lugano
    6976 Ticino
    Switzerland
    Italian65849980001

    Does MIDGLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 24, 1994
    Delivered On Jun 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on west side of wreakes lane, dronfield, derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    • Oct 22, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1994
    Delivered On Jun 01, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Spartan works, carlisle street, sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    Fixed and floating charge
    Created On May 19, 1994
    Delivered On May 27, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 27, 1994Registration of a charge (395)
    • Oct 22, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Dec 12, 1990
    Delivered On Dec 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1990Registration of a charge
    • Aug 26, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0