MIDLAND RESEARCH LABORATORIES UK LIMITED

MIDLAND RESEARCH LABORATORIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMIDLAND RESEARCH LABORATORIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01821657
    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 MIDLAND RESEARCH LABORATORIES UK LIMITED?

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

    Where is MIDLAND RESEARCH LABORATORIES UK LIMITED located?

    Registered Office Address
    Winnington Avenue
    Northwich
    CW8 4DX Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDLAND RESEARCH LABORATORIES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for MIDLAND RESEARCH LABORATORIES UK 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

    3 pagesDS01

    Statement of capital on Jul 12, 2021

    • Capital: GBP 126.500
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount of reduction credited to profit and loss account 25/06/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    6 pagesAA

    Termination of appointment of Carl Richmond Lee as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Paul Rawding as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Paul Hey as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Eric Billette De Villemeur as a director on Jun 28, 2019

    2 pagesAP01

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Walker as a director on Dec 20, 2018

    1 pagesTM01

    Appointment of Paul Rawding as a director on Dec 20, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2017

    6 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Appointment of David Walker as a director on Oct 05, 2017

    2 pagesAP01

    Termination of appointment of Andrew Arthur Partridge as a director on Oct 05, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    6 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Who are the officers of MIDLAND RESEARCH LABORATORIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOYCE, Wendy Annette
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    Cheshire
    England
    Secretary
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    Cheshire
    England
    170152750001
    BILLETTE DE VILLEMEUR, Eric
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    FranceFrench260288920001
    HEY, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    EnglandBritish204204340002
    HARVEY, Peter Graham Crawford
    7th Floor
    David Murray John Building
    SN1 1NH Swindon
    Wiltshire
    Secretary
    7th Floor
    David Murray John Building
    SN1 1NH Swindon
    Wiltshire
    British96226420002
    HUDSON, Michael
    Warnford Court
    29 Throgmorton Street
    EC2N 2AT London
    Secretary
    Warnford Court
    29 Throgmorton Street
    EC2N 2AT London
    British70478590003
    SMITH, Nicholas Norton Jeremy
    1 Pemberton Row
    EC4A 3EX London
    Secretary
    1 Pemberton Row
    EC4A 3EX London
    British12764180002
    BURT, Jeffrey Edwin
    10706 Hawthorn Trail
    Woodbury
    Minnesota 55129
    Usa
    Director
    10706 Hawthorn Trail
    Woodbury
    Minnesota 55129
    Usa
    Usa103707500001
    FISHER, George Robert
    4520 Main Street
    Kansas City
    Missouri 64111
    Usa
    Director
    4520 Main Street
    Kansas City
    Missouri 64111
    Usa
    American49466570003
    HARVEY, Peter Graham Crawford
    7th Floor
    David Murray John Building
    SN1 1NH Swindon
    Wiltshire
    Director
    7th Floor
    David Murray John Building
    SN1 1NH Swindon
    Wiltshire
    EnglandBritish96226420002
    LEE, Carl Richmond
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Limited
    Cheshire
    England
    Director
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Limited
    Cheshire
    England
    EnglandBritish58811050001
    OPELKA, John James
    11329 West 121st Terrace
    Overland Park
    Kansas 66213
    Usa
    Director
    11329 West 121st Terrace
    Overland Park
    Kansas 66213
    Usa
    American15619690002
    PARTRIDGE, Andrew Arthur
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    EnglandBritish122840720001
    RAWDING, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    United KingdomBritish254066530001
    RICHEY, Phil Horace
    10850 Mid America Avenue
    FOREIGN Lenexa
    Kansas 66219
    Usa
    Director
    10850 Mid America Avenue
    FOREIGN Lenexa
    Kansas 66219
    Usa
    American15619660001
    SMITH, Peter Richard
    Ferndowne
    2 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Director
    Ferndowne
    2 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British18838540001
    WALKER, David
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    EnglandBritish238207410001
    WILLIAMS, Alan Erik Haakon
    39 Burcot Gardens
    SL6 7UR Maidenhead
    Berkshire
    Director
    39 Burcot Gardens
    SL6 7UR Maidenhead
    Berkshire
    United KingdomBritish42041270001

    What are the latest statements on persons with significant control for MIDLAND RESEARCH LABORATORIES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MIDLAND RESEARCH LABORATORIES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deposit deed
    Created On Jun 04, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sums held from time to time standing in account number 20386856 at the royal bank of scotland st ann's street manchester.
    Persons Entitled
    • Zurich Gsg Limited
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Dec 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1996
    Delivered On Mar 04, 1996
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1996Registration of a charge (395)
    • Dec 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 29, 1987
    Delivered On Jan 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 04, 1988Registration of a charge
    • Mar 28, 1996Statement 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