MELTON CONCRETE PRODUCTS LTD

MELTON CONCRETE PRODUCTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMELTON CONCRETE PRODUCTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02010323
    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 MELTON CONCRETE PRODUCTS LTD?

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

    Where is MELTON CONCRETE PRODUCTS LTD located?

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

    What were the previous names of MELTON CONCRETE PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    MELTON BUSINESS CENTRE LIMITEDSep 15, 1986Sep 15, 1986
    TERMBRANCH LIMITEDApr 15, 1986Apr 15, 1986

    What are the latest accounts for MELTON CONCRETE PRODUCTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MELTON CONCRETE PRODUCTS 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 12, 2018

    • Capital: GBP 1.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 20, 2018 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Notification of Concrete Developments Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jul 06, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 33,200
    SH01

    Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL

    1 pagesAD03

    Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 33,200
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 33,200
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of MELTON CONCRETE PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish158234900001
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Secretary
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    British5182770001
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritish42777340001
    BRITTON, Melvyn Anthony
    Wild Winds
    Nettleton
    SN14 7NU Chippenham
    Wiltshire
    Director
    Wild Winds
    Nettleton
    SN14 7NU Chippenham
    Wiltshire
    British15042170001
    CARLING, Christine Alice
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wilts
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wilts
    United KingdomBritish28954860001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritish5182770001
    CUNNINGHAM, Ralph Brander
    Newton Lodge
    Francis Lane
    LE67 2SD Newton Burgoland
    Leicestershire
    Director
    Newton Lodge
    Francis Lane
    LE67 2SD Newton Burgoland
    Leicestershire
    United KingdomBritish113222450002
    DIX, Andrew Robert
    Marcia House
    First Drift Wothorpe
    PE9 3JL Stamford
    Lincolnshire
    Director
    Marcia House
    First Drift Wothorpe
    PE9 3JL Stamford
    Lincolnshire
    United KingdomBritish88106120002
    MCCOLL, Mark John
    The Old School
    Stoke Street
    SY8 2EJ Milborough
    Shropshire
    Director
    The Old School
    Stoke Street
    SY8 2EJ Milborough
    Shropshire
    United KingdomBritish147280360001
    SPRULES, Keith Martin
    Lockstone Villa
    The Gibb Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Director
    Lockstone Villa
    The Gibb Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Chippenham British35080000001

    Who are the persons with significant control of MELTON CONCRETE PRODUCTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Apr 06, 2016
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03028946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MELTON CONCRETE PRODUCTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 19, 1997
    Delivered On Nov 01, 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
    • New Court Commercial Finance Limited
    Transactions
    • Nov 01, 1997Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex. Lawrie Receivables Financing Limited
    Transactions
    • Aug 24, 1994Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 21, 1994
    Delivered On Jul 26, 1994
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 26, 1994Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jul 13, 1992
    Delivered On Jul 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of any accounts of the company with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    • Apr 17, 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