MIDWAY ENGINEERING (N.W.) LIMITED

MIDWAY ENGINEERING (N.W.) LIMITED

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

    Company NameMIDWAY ENGINEERING (N.W.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02792912
    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 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 AddressNo

    What are the latest accounts for MIDWAY ENGINEERING (N.W.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MIDWAY ENGINEERING (N.W.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 20, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 20, 2019

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 20, 2018

    14 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 21, 2017

    LRESEX

    Confirmation statement made on Feb 23, 2017 with updates

    6 pagesCS01

    Termination of appointment of Robert Alistair Hudson as a director on Mar 09, 2017

    1 pagesTM01

    Termination of appointment of Jankyn Pasquill as a director on Mar 09, 2017

    1 pagesTM01

    Appointment of Mr Lee John Tait as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Alexandra Hayes as a director on Jan 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 21,002
    SH01

    Director's details changed for Miss Alexandra Hayes on Jan 01, 2016

    2 pagesCH01

    Appointment of Miss Alexandra Hayes as a director on Jan 01, 2016

    2 pagesAP01

    Amended total exemption small company accounts made up to Mar 31, 2015

    5 pagesAAMD

    Termination of appointment of Colin David Holden as a secretary on Jan 01, 2016

    2 pagesTM02

    Termination of appointment of Colin David Holden as a director on Jan 01, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 21,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of MIDWAY ENGINEERING (N.W.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIT, Lee John
    Manley Terrace
    BL1 8NR Bolton
    3 Manley Terrace
    England
    Director
    Manley Terrace
    BL1 8NR Bolton
    3 Manley Terrace
    England
    EnglandBritishDriver213409920001
    HOLDEN, Colin David
    6 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    Secretary
    6 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    British33242700002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HAYES, Alexandra
    Unit 8, Shepherd Cross Street
    Bolton
    BL1 3DE Lancashire
    Director
    Unit 8, Shepherd Cross Street
    Bolton
    BL1 3DE Lancashire
    EnglandBritishCompany Secretary/Director205249420001
    HOLDEN, Colin David
    6 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    Director
    6 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    EnglandBritishChartered Accountant33242700002
    HUDSON, Robert Alistair
    123 Ack Lane East
    SK7 2AB Bramhall
    Cheshire
    Director
    123 Ack Lane East
    SK7 2AB Bramhall
    Cheshire
    EnglandBritishProduction Manager11887440002
    PASQUILL, Jankyn
    28 Smithills Drive
    BL1 5RB Bolton
    Lancashire
    Director
    28 Smithills Drive
    BL1 5RB Bolton
    Lancashire
    EnglandBritishEngineer33242710001

    Who are the persons with significant control of MIDWAY ENGINEERING (N.W.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lee John Tait
    Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Business Recovery Omega Court 358
    South Yorkshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MIDWAY ENGINEERING (N.W.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Commercial Finance PLC
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    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
    • City Invoice Finance Limited
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 19, 1996Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 04, 1994Registration of a charge (395)
    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
    • Midway Engineering Co. Limited
    Transactions
    • Mar 03, 1994Registration of a charge (395)
    • Mar 11, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Universal Acceptances Limited
    Transactions
    • Feb 17, 1994Registration of a charge (395)
    • Sep 21, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Universal Acceptances Limited
    Transactions
    • Feb 17, 1994Registration of a charge (395)
    • Aug 25, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Reedham Factors Limited
    Transactions
    • Apr 21, 1993Registration of a charge (395)
    • Mar 11, 1997Statement of satisfaction of a charge in full or part (403a)

    Does MIDWAY ENGINEERING (N.W.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2022Due to be dissolved on
    Nov 21, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Davenport
    Epic House Suite G2 18 Darnall Road
    S9 5AA Sheffield
    South Yorkshire
    practitioner
    Epic House Suite G2 18 Darnall Road
    S9 5AA Sheffield
    South Yorkshire

    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