MIDLAND ENERGY CONSULTANTS LTD

MIDLAND ENERGY CONSULTANTS LTD

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

    Company NameMIDLAND ENERGY CONSULTANTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01820250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDLAND ENERGY CONSULTANTS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MIDLAND ENERGY CONSULTANTS LTD located?

    Registered Office Address
    Ribble House
    Ballam Road
    FY8 4TS Lytham St. Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND ENERGY CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    DIRECTSHAPE LIMITEDJun 29, 1993Jun 29, 1993
    INENCO LIMITEDMay 30, 1984May 30, 1984

    What are the latest accounts for MIDLAND ENERGY CONSULTANTS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for MIDLAND ENERGY CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2016

    LRESSP

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Petros House St. Andrews Road North Lytham St. Annes Lancashire FY8 2NF* on May 15, 2014

    1 pagesAD01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

    Appointment of Mr Michael Edward Abbott as a secretary

    1 pagesAP03

    Appointment of Mr Shaun Clarkson as a director

    2 pagesAP01

    Appointment of Mr Michael Edward Abbott as a director

    2 pagesAP01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Termination of appointment of David Cruddace as a director

    1 pagesTM01

    Termination of appointment of David Humphreys as a secretary

    1 pagesTM02

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Sep 26, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Christopher Humphreys as a secretary

    1 pagesAP03

    Termination of appointment of Liam O'sullivan as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Termination of appointment of Peter Maguire as a director

    1 pagesTM01

    Who are the officers of MIDLAND ENERGY CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    181664960001
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritishDirector126538700001
    CLARKSON, Shaun
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritishDirector151348780001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Secretary
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    BritishCompany Secretary7658310001
    HUMPHREYS, David Christopher
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Secretary
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    173814220001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Secretary
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    British1999500002
    MAGUIRE, Peter Dominic
    10 Beach Street
    FY8 5NS Lytham St Annes
    Lancashire
    Secretary
    10 Beach Street
    FY8 5NS Lytham St Annes
    Lancashire
    British1999500001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165548860001
    ATWOOD, Robert Charles
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Breakstones Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    EnglandBritishCompany Director14065630001
    BALDWIN, Geoffrey Lloyd, Dr
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Director
    5 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    BritishCompany Director11283850002
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritishDirector257019520001
    CRUDDACE, David Lee, Mr.
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritishDirector165544960001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    BritishCompany Secretary7658310001
    GOL, George
    Townley Lodge
    Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Townley Lodge
    Goosnargh
    PR3 2JS Preston
    Lancashire
    BritishCompany Director1999530001
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector105435350001
    KIRBY, Audrey Georgina
    Lowther Lodge Church Road
    Lytham
    FY8 5QF Lytham St Annes
    Lancashire
    Director
    Lowther Lodge Church Road
    Lytham
    FY8 5QF Lytham St Annes
    Lancashire
    United KingdomBritishCompany Director1999510001
    KIRBY, Roger Ian
    30 East Beach
    FY8 5EX Lytham St Annes
    Lancashire
    Director
    30 East Beach
    FY8 5EX Lytham St Annes
    Lancashire
    BritishCompany Director1999520001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritishAccountant1999500002
    MCDOUGALL, Neil
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    Director
    Strood Place
    Strood Lane
    RH12 3PF Warnham
    West Sussex
    BritishCompany Director74825350001
    OWENS, David William
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritishDirector110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    TATE, Wendy
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritishDirector103094250002
    WITHEY, Nigel Brian
    The Larches
    Lower Common
    RG27 0QR Eversley
    Hampshire
    Director
    The Larches
    Lower Common
    RG27 0QR Eversley
    Hampshire
    United KingdomBritishCompany Director82513500002

    Does MIDLAND ENERGY CONSULTANTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 30, 1993
    Delivered On May 17, 1993
    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
    • May 17, 1993Registration of a charge (395)
    • Mar 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Apr 30, 1993
    Delivered On May 17, 1993
    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
    All monies standing to the credit of any account of the company with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1993Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 30, 1993
    Delivered On May 11, 1993
    Satisfied
    Amount secured
    All monies due from the company and/or directshape limited 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
    • Montagu Equity Limited
    Transactions
    • May 11, 1993Registration of a charge (395)
    • Jul 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 30, 1993
    Delivered On May 05, 1993
    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
    • 3I Group PLC
    Transactions
    • May 05, 1993Registration of a charge (395)
    • Jul 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MIDLAND ENERGY CONSULTANTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Commencement of winding up
    Dec 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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