MIDDLEPROPERTY DEVELOPMENTS LTD

MIDDLEPROPERTY DEVELOPMENTS LTD

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

    Company NameMIDDLEPROPERTY DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01270151
    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 MIDDLEPROPERTY DEVELOPMENTS LTD?

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

    Where is MIDDLEPROPERTY DEVELOPMENTS LTD located?

    Registered Office Address
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDDLEPROPERTY DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    CYRIL MIDDLETON DEVELOPMENTS LIMITEDSep 06, 1993Sep 06, 1993
    CYRIL MIDDLETON & CO., LIMITEDJul 06, 1993Jul 06, 1993
    CYRIL MIDDLETON DEVELOPMENTS LIMITEDFeb 07, 1992Feb 07, 1992
    CYRIL MIDDLETON (LEASING) LIMITEDDec 31, 1979Dec 31, 1979
    BONSELL LIMITEDJul 23, 1976Jul 23, 1976

    What are the latest accounts for MIDDLEPROPERTY DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MIDDLEPROPERTY DEVELOPMENTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MIDDLEPROPERTY DEVELOPMENTS LTD?

    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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 21/11/2014
    RES13

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Mary Ford as a secretary on Mar 30, 2012

    1 pagesTM02

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Appointment of Mr James Atherton-Ham as a director

    2 pagesAP01

    Termination of appointment of James Retallack as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Ferguson Bowater on Nov 13, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Mary Ford on Nov 16, 2009

    1 pagesCH03

    Director's details changed for Mr John Ferguson Bowater on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr James Keith Retallack on Oct 09, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of MIDDLEPROPERTY DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON-HAM, James West
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritishBarrister161305810001
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritishDeputy Group Chief Executive O158234900001
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    BISSEKER, Tilden John
    5 The Mews
    Hatherley Road
    DA14 4BH Sidcup
    Kent
    Secretary
    5 The Mews
    Hatherley Road
    DA14 4BH Sidcup
    Kent
    BritishChartered Accountant5535290001
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    HOWLETT, Barry Alan
    62 Aldreth Road
    Haddenham
    CB6 3PW Ely
    Cambridgeshire
    Secretary
    62 Aldreth Road
    Haddenham
    CB6 3PW Ely
    Cambridgeshire
    British5496100001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritishFinancial Director42777340001
    BISSEKER, Tilden John
    5 The Mews
    Hatherley Road
    DA14 4BH Sidcup
    Kent
    Director
    5 The Mews
    Hatherley Road
    DA14 4BH Sidcup
    Kent
    United KingdomBritishChartered Accountant5535290001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritishCompany Director5182770001
    CUNNINGHAM, Ralph Brander
    Newton Lodge
    Francis Lane
    LE67 2SD Newton Burgoland
    Leicestershire
    Director
    Newton Lodge
    Francis Lane
    LE67 2SD Newton Burgoland
    Leicestershire
    United KingdomBritishChief Operating Officer113222450002
    FIELDER, Jesse Esther Mahala
    25 Arbury Road
    CB4 2JB Cambridge
    Director
    25 Arbury Road
    CB4 2JB Cambridge
    BritishCompany Director35879040001
    MCCOLL, Mark John
    The Old School
    Stoke Street
    SY8 2EJ Milborough
    Shropshire
    Director
    The Old School
    Stoke Street
    SY8 2EJ Milborough
    Shropshire
    United KingdomBritishFinance Director147280360001
    MIDDLETON, Cyril Herbert Charles
    37 Impington Lane
    Impington
    CB4 4LT Cambridge
    Cambridgeshire
    Director
    37 Impington Lane
    Impington
    CB4 4LT Cambridge
    Cambridgeshire
    BritishBuilding Contractor5496120001
    MIDDLETON, Michael William
    Fen Ditton Hall
    High Street Fen Ditton
    CB5 8ST Cambridge
    Director
    Fen Ditton Hall
    High Street Fen Ditton
    CB5 8ST Cambridge
    EnglandBritishBuilding Contractor5496110005
    RETALLACK, James Keith
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    United KingdomBritishGroup Legal And Compliance Dire79307280003

    Does MIDDLEPROPERTY DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 07, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    £140,000 due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Ede & Ravenscroft Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 1993
    Delivered On Sep 09, 1993
    Satisfied
    Amount secured
    £215000 due from the company to the chargee
    Short particulars
    2 shares in chain lone limited and 2 shares in histon concrete products limited and 6000 shares in cyril middleton (farms ) limited.
    Persons Entitled
    • Ede & Ravenscroft Limited
    Transactions
    • Sep 09, 1993Registration of a charge (395)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 31, 1984
    Delivered On Jan 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1985Registration of a charge
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 25, 1984
    Delivered On Jul 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1984Registration of a charge
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 11, 1981
    Delivered On Oct 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Oct 02, 1981Registration of a charge
    • Apr 19, 2006Statement 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