MIDLAND LEAFLET SERVICES LIMITED

MIDLAND LEAFLET SERVICES LIMITED

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

    Company NameMIDLAND LEAFLET SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02552550
    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 LEAFLET SERVICES LIMITED?

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

    Where is MIDLAND LEAFLET SERVICES LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND LEAFLET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRMINGHAM POST & MAIL (PRINTERS) LIMITEDJan 08, 1991Jan 08, 1991
    603RD SHELF TRADING COMPANY LIMITEDOct 26, 1990Oct 26, 1990

    What are the latest accounts for MIDLAND LEAFLET SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for MIDLAND LEAFLET SERVICES 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Accounts for a dormant company made up to Jan 01, 2017

    4 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    4 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    4 pagesAA

    Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Paul Andrew Vickers as a director on Nov 17, 2014

    1 pagesTM01

    Who are the officers of MIDLAND LEAFLET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottish91567460002
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British39146610002
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    DAY, Philip Julian
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    Director
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    British14092200001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    HOLMES, Joseph Robert
    23 Wentworth Court
    Lichfield Road Four Oaks
    B74 2UA Sutton Coldfield
    Director
    23 Wentworth Court
    Lichfield Road Four Oaks
    B74 2UA Sutton Coldfield
    British30920530002
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    British68410390001
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritish30920540001
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British39146610002

    Who are the persons with significant control of MIDLAND LEAFLET SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hinckley Times Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number47310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MIDLAND LEAFLET SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Nov 14, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due from the company and/or any of the other companies named therein to the chargee as security trustee for the beneficiaries under the terms of the facility documents and security documents (as defined)
    Short particulars
    See form 395 for details ref m 826. 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
    • The Governor and the Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • May 19, 1994Statement 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