MIDWAY ENGINEERING (N.W.) LIMITED
Overview
Company Name | MIDWAY ENGINEERING (N.W.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02792912 |
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 MIDWAY ENGINEERING (N.W.) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MIDWAY ENGINEERING (N.W.) LIMITED located?
Registered Office Address | C/O Maxim Business Recovery Omega Court 358 Cemetery Road S11 8FT Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIDWAY ENGINEERING (N.W.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MIDWAY ENGINEERING (N.W.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2019 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2018 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on Nov 28, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Unit 8, Shepherd Cross Street Bolton Lancashire BL1 3DE to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on Dec 14, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Robert Alistair Hudson as a director on Mar 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jankyn Pasquill as a director on Mar 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee John Tait as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Hayes as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Alexandra Hayes on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Miss Alexandra Hayes as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AAMD | ||||||||||
Termination of appointment of Colin David Holden as a secretary on Jan 01, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Colin David Holden as a director on Jan 01, 2016 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of MIDWAY ENGINEERING (N.W.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAIT, Lee John | Director | Manley Terrace BL1 8NR Bolton 3 Manley Terrace England | England | British | Driver | 213409920001 | ||||
HOLDEN, Colin David | Secretary | 6 Danesway Heath Charnock PR7 4EY Chorley Lancashire | British | 33242700002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HAYES, Alexandra | Director | Unit 8, Shepherd Cross Street Bolton BL1 3DE Lancashire | England | British | Company Secretary/Director | 205249420001 | ||||
HOLDEN, Colin David | Director | 6 Danesway Heath Charnock PR7 4EY Chorley Lancashire | England | British | Chartered Accountant | 33242700002 | ||||
HUDSON, Robert Alistair | Director | 123 Ack Lane East SK7 2AB Bramhall Cheshire | England | British | Production Manager | 11887440002 | ||||
PASQUILL, Jankyn | Director | 28 Smithills Drive BL1 5RB Bolton Lancashire | England | British | Engineer | 33242710001 |
Who are the persons with significant control of MIDWAY ENGINEERING (N.W.) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lee John Tait | Jan 31, 2017 | Cemetery Road S11 8FT Sheffield C/O Maxim Business Recovery Omega Court 358 South Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MIDWAY ENGINEERING (N.W.) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 01, 2014 Delivered On Dec 02, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 18, 2003 Delivered On Jun 20, 2003 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 06, 1996 Delivered On Aug 19, 1996 | Outstanding | 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
| ||||
Legal charge | Created On Oct 18, 1994 Delivered On Nov 04, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 8 shepherd cross street bolton tog with all buildings and fixtures the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 25, 1994 Delivered On Mar 03, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 15, 1994 Delivered On Feb 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 8 shepherd cross street bolton t/no GM217356. 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
| ||||
Transactions
| ||||
Legal charge | Created On Feb 15, 1994 Delivered On Feb 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 8 shepherds cross street bolton t/no GM217356 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 15, 1993 Delivered On Apr 21, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a factoring agreement d/d 15/04/93 | |
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 MIDWAY ENGINEERING (N.W.) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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