MELROSE UK 4 LIMITED

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

    Company NameMELROSE UK 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03729689
    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 MELROSE UK 4 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MELROSE UK 4 LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MELROSE UK 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYNACAST INVESTMENTS LIMITEDSep 10, 1999Sep 10, 1999
    PETCIN (2) LIMITEDMar 05, 1999Mar 05, 1999

    What are the latest accounts for MELROSE UK 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MELROSE UK 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to 79 Caroline Street Birmingham B3 1UP on Dec 11, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Geoffrey Peter Martin as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of James Christopher Miller as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of David Alexander Roper as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of Simon Antony Peckham as a director on Nov 28, 2019

    1 pagesTM01

    Director's details changed for Mr Garry Elliot Barnes on Sep 12, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD03

    Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Director's details changed for Mr Geoffrey Peter Martin on Jan 01, 2019

    2 pagesCH01

    Confirmation statement made on Mar 19, 2019 with updates

    4 pagesCS01

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

    2 pagesAA

    Termination of appointment of Alistair Garfield Peart as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Mar 16, 2018 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Appointment of Jonathon Colin Fyfe Crawford as a secretary on Oct 10, 2016

    2 pagesAP03

    Termination of appointment of Adam David Christopher Westley as a secretary on Oct 10, 2016

    1 pagesTM02

    Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on Apr 26, 2016

    2 pagesAD01

    Who are the officers of MELROSE UK 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Jonathon Colin Fyfe
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    216351310001
    BARNES, Garry Elliot, Mr.
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritishAccountant261469100001
    BARNES, Garry Elliot, Mr.
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Secretary
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    BritishAccountant261469100001
    KORAL, Gregory David
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    Secretary
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    BritishChartered Accountant108145070001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Secretary
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    BritishCompany Director36233000002
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Secretary
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    BritishDirector44092870005
    WESTLEY, Adam David Christopher
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Secretary
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    182951980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GILLESPIE, Graham Richard William
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    Director
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    UkBritishDirector161312160001
    KORAL, Gregory David
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    Director
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    EnglandBritishAccountant108145070001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritishCompany Director36233000002
    MARTIN, Geoffrey Peter
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    United KingdomBritishDirector70138900004
    MCLEAN, James Peter
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    Director
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    EnglandBritishAccountant42283040001
    MILLER, James Christopher
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    United KingdomBritishDirector1569600003
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    BritishCompany Director11882410003
    MURPHY, Adrian David
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    United StatesAmericanDirector118020940001
    NEWMAN, Simon James
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    United StatesAmericanDirector131960760002
    NEWMAN, Simon
    12222 Bridge Creek Way
    NC282777 Charlotte
    Nc 28277
    Usa
    Director
    12222 Bridge Creek Way
    NC282777 Charlotte
    Nc 28277
    Usa
    BritishDirector87505500001
    PEART, Alistair Garfield
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritishChartered Accountant46883800002
    PECKHAM, Simon Antony
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    United KingdomBritishCompany Director105740640001
    ROPER, David Alexander
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwick
    EnglandBritishDirector90032160002
    SPEIRS, David Leslie, Dr
    14 Walnut Tree Close
    CV8 2NF Kenilworth
    Warwickshire
    Director
    14 Walnut Tree Close
    CV8 2NF Kenilworth
    Warwickshire
    BritishChartered Engineer28633310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MELROSE UK 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Apr 19, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5420060
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MELROSE UK 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Jun 27, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares as security for the compliance with novated obligations. See the mortgage charge document for full details.
    Persons Entitled
    • West Lb Ag, London Branch
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)
    The share pledge agreement executed outside the united kingdom and comprising property situated there
    Created On Apr 28, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares.
    Persons Entitled
    • West Lb Ag, London Branch (The Security Agent)
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Mar 28, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All indebtedness and liabilities of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares held or owned by the company in dynacast canada inc.together with all dividends in respect thereof all other property received in respect of in substitution for in addition or in exchange for any of the above and all proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • West Lb London Branch (As Security Agent for the Finance Parties)
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the obligors to the secured parties (or any of them) under the finance documents (or any of them) (all terms as defined)
    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
    • Westdeutsche Landesbank Girozentrale, London Branch, as Security Agent Foritself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Aug 07, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    The obligations that the obligors (as defined) undertake pursuant to the facility agreement and the senior finance documents
    Short particulars
    All of the shares to be pledged complying with all of the legal requisites necessary for the due constitution of such pledge for further details see form 395.
    Persons Entitled
    • Westdeutsche Landesbank Girozentrale (As Security Agent)
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Apr 15, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the obligors (as defined) to the chargee as security agent and trustee for itself and the other secured parties (as defined) ("the security agent") under the finance documents (as defined) or any of them on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Westdeutsche Landesbank Girozentrale, London Branch
    Transactions
    • Apr 26, 1999Registration of a charge (395)
    • Sep 16, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MELROSE UK 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2019Commencement of winding up
    Nov 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP 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