MIDCO BUILDERS MERCHANTS LIMITED

MIDCO BUILDERS MERCHANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMIDCO BUILDERS MERCHANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687237
    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 MIDCO BUILDERS MERCHANTS LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MIDCO BUILDERS MERCHANTS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDCO BUILDERS MERCHANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLAPDASH PRODUCTIONS LIMITEDDec 22, 1998Dec 22, 1998

    What are the latest accounts for MIDCO BUILDERS MERCHANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MIDCO BUILDERS MERCHANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 20, 2016

    10 pages4.68

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Registered office address changed from Lodge Way House, Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jan 05, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Annual return made up to Nov 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 201,000
    SH01

    Satisfaction of charge 22 in full

    4 pagesMR04

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Nov 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 201,000
    SH01

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

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr John Peter Carter as a director on Dec 31, 2013

    2 pagesAP01

    Termination of appointment of Geoffrey Ian Cooper as a director on Dec 31, 2013

    1 pagesTM01

    Who are the officers of MIDCO BUILDERS MERCHANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishCompany Secretary185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    TWIGGE, Peter Samuel
    Station House
    Longcliffe, Brassington
    DE4 4HN Matlock
    Derbyshire
    Secretary
    Station House
    Longcliffe, Brassington
    DE4 4HN Matlock
    Derbyshire
    British24363580002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BUFFIN, Anthony David
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    ROBERTSON, Stuart Andrew
    Lightwood Farm
    Davenport
    CW12 4SS Congleton
    Cheshire
    Director
    Lightwood Farm
    Davenport
    CW12 4SS Congleton
    Cheshire
    EnglandBritishCompany Director15161350002
    TWIGGE, Peter Samuel
    Station House
    Longcliffe, Brassington
    DE4 4HN Matlock
    Derbyshire
    Director
    Station House
    Longcliffe, Brassington
    DE4 4HN Matlock
    Derbyshire
    United KingdomBritishCompany Director24363580002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does MIDCO BUILDERS MERCHANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Dec 13, 2002
    Delivered On Dec 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Initial deposit of £200,000 credited to account no 10060051 with the bank and any addition in any other currency.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2002Registration of a charge (395)
    • Oct 17, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Feb 18, 2002
    Delivered On Feb 20, 2002
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 17, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 09, 2001
    Delivered On Aug 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of barnfield road leek staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • Oct 17, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 09, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at newcastle road leek staffordshire staffordshire moorlands t/no: SF427921. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 2001
    Delivered On Aug 17, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 17, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 09, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 newcastle road leek staffordshire moorlands t/no SF424606.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of newcastle road leek staffordshire staffordshire moorlands title number SF408544. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 newcastle rd,leek staffordshire moorlands; sf 421322. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 2001
    Delivered On Aug 16, 2001
    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
    • Peter Samuel Twigge and Judith Lynn Twigge
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    £74,900 due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the south west side of barnfield road leek numbers 5 and 7 newcastle road leek, land at newcastle road and land and buildings on the east side of newcastle road leek.
    Persons Entitled
    • Peter Samuel Twigge and Judith Lynn Twigge
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 2001
    Delivered On Aug 16, 2001
    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
    • Stuart Andrew Robertson
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • May 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land and buildings lying to the east side of buxton road, bakewell, derbyshire t/n DY252837. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land and buildings lying to the east side of buxton road, bakewell, derbyshire t/n DY265560. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • May 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 08, 2001
    Delivered On Jan 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit being £45,825.
    Persons Entitled
    • Kyloe Enterprises LTD
    Transactions
    • Jan 15, 2001Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    £50,000 due from the company to the chargee
    Short particulars
    Land and buildings on the east side of newcastle road leek staffs.
    Persons Entitled
    • John Hamer
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 2000
    Delivered On Mar 24, 2000
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jun 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 2000
    Delivered On Jan 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 newcastle road leek. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Book debt debenture
    Created On May 04, 1999
    Delivered On May 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as slapdash productions limited to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • May 12, 1999Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1999
    Delivered On Apr 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at barnfield road and newcastle road leek. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1999
    Delivered On Apr 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at barnfield road leek with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences fixed charge over all book debts and other debts floating charge over all present and future undertaking and assets of the company.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Jun 23, 2001Statement of satisfaction of a charge in full or part (403a)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 25, 1992
    Acquired On Mar 30, 1999
    Delivered On Apr 16, 1999
    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
    • Peter Samuel Twigge
    • Judith Lynn Twigge
    Transactions
    • Apr 16, 1999Registration of an acquisition (400)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 25, 1992
    Acquired On Mar 30, 1999
    Delivered On Apr 16, 1999
    Satisfied
    Amount secured
    £74,900.00 together with all other monies due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings situate at barnfield road and newcastle road,leek,staffordshire.
    Persons Entitled
    • Judith Lynn Twigge
    • Peter Samuel Twigge
    Transactions
    • Apr 16, 1999Registration of an acquisition (400)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MIDCO BUILDERS MERCHANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    Sep 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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