MD (WALES) LIMITED
Overview
Company Name | MD (WALES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00504049 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MD (WALES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MD (WALES) LIMITED located?
Registered Office Address | MAZARS LLP 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MD (WALES) LIMITED?
Company Name | From | Until |
---|---|---|
MALLINSON-DENNY (WALES) LIMITED | Aug 08, 1988 | Aug 08, 1988 |
MALDEN TIMBER (WALES) LIMITED | Jul 01, 1986 | Jul 01, 1986 |
MALLINSON-DENNY (WALES) LIMITE D | Sep 07, 1983 | Sep 07, 1983 |
BLOOMER-HOLT LIMITED | Feb 02, 1952 | Feb 02, 1952 |
What are the latest accounts for MD (WALES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MD (WALES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2016 | 6 pages | 4.68 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 45 Church Street Birmingham B3 2RT on Jan 06, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Peter Carter as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Deborah Grimason as a director on Sep 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Tp Directors Ltd as a director on Sep 19, 2014 | 2 pages | AP02 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Anthony David Buffin on Nov 12, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Who are the officers of MD (WALES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRIMASON, Deborah | Director | Church Street B3 2RT Birmingham 45 | England | British | Company Secretary | 185755960002 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | Secretary | 65678800002 | |||||||||
RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | Director Of Finance | 72716110002 | |||||||||
BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | Director | 111500210001 | |||||||||
BRENNAN, Rachel | Director | 30 Lammas Park Road Ealing W5 5JB London | British | Financial Executive | 51563330001 | |||||||||
BUFFIN, Anthony David | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British | Company Director | 178011680002 | ||||||||
CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 46226920007 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HORNE, Nicholas Paul Stewart | Director | 4 Braemar Close GU7 1SA Godalming Surrey | British | Financial Executive | 983490001 | |||||||||
KNIGHT, Robert Glen | Director | Ocean Heights 21 Sandown Road TQ4 7RL Paignton South Devon | British | Company Director | 813680002 | |||||||||
MILLER, Stuart Leslie | Director | Woodside Usk Road NP6 6BG Chepstow Gwent | British | 40683450001 | ||||||||||
MORRIS, Alan Vincent | Director | 223 King George V Drive Heath CF4 4ER Cardiff | British | Works Director | 36464470001 | |||||||||
MORRIS, Alan Vincent | Director | 223 King George V Drive Heath CF4 4ER Cardiff | British | Works Director | 36464470001 | |||||||||
PEEBLES, Alexander Donald | Director | 229 St Fagans Road Fairwater CF5 3DL Cardiff South Glamorgan | British | Softwood Director | 30505100001 | |||||||||
PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | Director | 144262470001 | ||||||||
STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | Company Secretary | 75650590001 | |||||||||
TILNEY, Richard Neil | Director | Fairwoods Woodrock Hill AL4 9EB Sandridge Hertfordshire | British | Chartered Accountant | 983480001 | |||||||||
WALSH, Michael Joseph | Director | 19 Forest Close BR7 5QS Chislehurst Kent | Irish | Chartered Accountant | 34130710001 | |||||||||
WOOD, David John | Director | 15 Bellfield Avenue HA3 6ST Harrow Weald Middlesex | England | British | Group Treasurer | 35113080001 |
Does MD (WALES) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 09, 1985 Delivered On Aug 22, 1985 | Satisfied | Amount secured All monies due or to become due from mallinson - denny group LTD. To the chargee under the financing documents and/orin respect of the ancillary facilities under the terms of the charge. | |
Short particulars (See doc M82 for details). 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
| ||||
Transactions
|
Does MD (WALES) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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