MIDLAND VALLEY EXPLORATION LIMITED
Overview
Company Name | MIDLAND VALLEY EXPLORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01771405 |
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 MIDLAND VALLEY EXPLORATION LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is MIDLAND VALLEY EXPLORATION LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDLAND VALLEY EXPLORATION LIMITED?
Company Name | From | Until |
---|---|---|
CULTURELODGE LIMITED | Nov 21, 1983 | Nov 21, 1983 |
What are the latest accounts for MIDLAND VALLEY EXPLORATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MIDLAND VALLEY EXPLORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2020 | 12 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location The Chapel 378-380 Deansgate Castlefield Manchester M3 4LY | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Chapel 378-380 Deansgate Castlefield Manchester M3 4LY | 2 pages | AD02 | ||||||||||
Registered office address changed from The Chapel 378 - 380 Deansgate Castlefield Manchester M3 4LY to 1 More London Place London SE1 2AF on Jul 12, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roderick John Muir as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Anderson Cowal Woodrow as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lynn Marshall as a director on Oct 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Elizabeth Paget as a secretary on Oct 05, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Elizabeth Paget as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Dunlop as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Notification of Midland Valley Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Helen Elizabeth Paget as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Roderick John Muir as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Colin Dunlop as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Who are the officers of MIDLAND VALLEY EXPLORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Lynn | Director | 10 Logie Mill EH7 4HG Edinburgh Petex House Scotland | United Kingdom | British | Company Accountant | 306969640001 | ||||
WOODROW, James Anderson Cowal | Director | 10 Logie Mill EH7 4HG Edinburgh Petex House Scotland | Scotland | British | Business Coordinator | 165001300001 | ||||
BENNETT, Peter Arnold | Secretary | 5 Oswald Court EH9 2HY Edinburgh Midlothian | British | 33380001 | ||||||
GIBBS, Alan Douglas, Dr | Secretary | Oldhall KA3 6AR Fenwick Ayrshire | British | 96029540001 | ||||||
PAGET, Helen Elizabeth | Secretary | Hyndford Road ML11 8SQ Lanark 419 Lanarkshire | British | 105142200002 | ||||||
BENNETT, Peter Arnold | Director | 5 Oswald Court EH9 2HY Edinburgh Midlothian | Scotland | British | Business Consultant | 33380001 | ||||
DUNLOP, Colin | Director | Duchray Road FK8 3XB Aberfoyle Anduin Stirlingshire | Scotland | British | Software Development | 134128490001 | ||||
GIBBS, Alan Douglas, Dr | Director | Oldhall KA3 6AR Fenwick Ayrshire | Scotland | British | Geologist | 96029540001 | ||||
KLUTH, Charles Frederick | Director | 5378 Hawthorn Trail Littleton Colorado 80125 Usa | Usa | Geologist | 105170110001 | |||||
MUIR, Roderick John, Dr | Director | 11 Glebefield Road Rhu G84 8SZ Helensburgh Dunbartonshire | Scotland | British | None | 124974100001 | ||||
NICHOLSON, John, Dr | Director | St Luags 2 West Munro Drive G84 9AA Helensburgh Dunbartonshire Scotland | Scotland | British | Geologist | 15701430001 | ||||
PAGET, Helen Elizabeth | Director | Hyndford Road ML11 8SQ Lanark 419 Lanarkshire | Scotland | British | None | 105142200002 | ||||
RUSSELL, Rosalind Jane | Director | Waterside House 3 Main Road, Waterside KA3 6JB Kilmarnock Ayrshire | British | Geology | 84270130001 |
Who are the persons with significant control of MIDLAND VALLEY EXPLORATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Colin Dunlop | Apr 06, 2016 | West Regent Street 9th Floor G2 1RW Glasgow 2 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helen Elizabeth Paget | Apr 06, 2016 | West Regent Street 9th Floor G2 1RW Glasgow 2 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Dr Roderick John Muir | Apr 06, 2016 | West Regent Street 9th Floor G2 1RW Glasgow 2 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Midland Valley Limited | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MIDLAND VALLEY EXPLORATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 18, 1996 Delivered On Jan 03, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MIDLAND VALLEY EXPLORATION 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