MELROSE UK 4 LIMITED
Overview
Company Name | MELROSE UK 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03729689 |
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 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 Address | No |
What were the previous names of MELROSE UK 4 LIMITED?
Company Name | From | Until |
---|---|---|
DYNACAST INVESTMENTS LIMITED | Sep 10, 1999 | Sep 10, 1999 |
PETCIN (2) LIMITED | Mar 05, 1999 | Mar 05, 1999 |
What are the latest accounts for MELROSE UK 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MELROSE UK 4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Geoffrey Peter Martin as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Christopher Miller as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alexander Roper as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Antony Peckham as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Garry Elliot Barnes on Sep 12, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Geoffrey Peter Martin on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Alistair Garfield Peart as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Jonathon Colin Fyfe Crawford as a secretary on Oct 10, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam David Christopher Westley as a secretary on Oct 10, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of MELROSE UK 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, Jonathon Colin Fyfe | Secretary | Caroline Street B3 1UP Birmingham 79 | 216351310001 | |||||||
BARNES, Garry Elliot, Mr. | Director | Caroline Street B3 1UP Birmingham 79 | England | British | Accountant | 261469100001 | ||||
BARNES, Garry Elliot, Mr. | Secretary | Precision House Arden Road B49 6HN Alcester Warwick | British | Accountant | 261469100001 | |||||
KORAL, Gregory David | Secretary | 39 St Bernards Road B92 7AX Solihull West Midlands | British | Chartered Accountant | 108145070001 | |||||
LINDEN, Brian Andrew | Secretary | 7 Westmoreland Road Barnes SW13 9RZ London | British | Company Director | 36233000002 | |||||
MCDONALD, Ross Edward | Secretary | 21b Four Oaks Road Four Oaks B74 2XT Sutton Coldfield West Midlands | British | Director | 44092870005 | |||||
WESTLEY, Adam David Christopher | Secretary | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor | 182951980001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GILLESPIE, Graham Richard William | Director | The Old Rectory Welford Road, Long Marston CV37 8RH Stratford Upon Avon Warwickshire | Uk | British | Director | 161312160001 | ||||
KORAL, Gregory David | Director | 39 St Bernards Road B92 7AX Solihull West Midlands | England | British | Accountant | 108145070001 | ||||
LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | Company Director | 36233000002 | ||||
MARTIN, Geoffrey Peter | Director | Precision House Arden Road B49 6HN Alcester Warwick | United Kingdom | British | Director | 70138900004 | ||||
MCLEAN, James Peter | Director | 59 Hemsdale SL6 6SL Maidenhead Berkshire | England | British | Accountant | 42283040001 | ||||
MILLER, James Christopher | Director | Precision House Arden Road B49 6HN Alcester Warwick | United Kingdom | British | Director | 1569600003 | ||||
MUNTON, Richard James | Director | The Forge Hamptons TN11 9RE Tonbridge Kent | British | Company Director | 11882410003 | |||||
MURPHY, Adrian David | Director | Precision House Arden Road B49 6HN Alcester Warwick | United States | American | Director | 118020940001 | ||||
NEWMAN, Simon James | Director | Precision House Arden Road B49 6HN Alcester Warwick | United States | American | Director | 131960760002 | ||||
NEWMAN, Simon | Director | 12222 Bridge Creek Way NC282777 Charlotte Nc 28277 Usa | British | Director | 87505500001 | |||||
PEART, Alistair Garfield | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | Chartered Accountant | 46883800002 | ||||
PECKHAM, Simon Antony | Director | Precision House Arden Road B49 6HN Alcester Warwick | United Kingdom | British | Company Director | 105740640001 | ||||
ROPER, David Alexander | Director | Precision House Arden Road B49 6HN Alcester Warwick | England | British | Director | 90032160002 | ||||
SPEIRS, David Leslie, Dr | Director | 14 Walnut Tree Close CV8 2NF Kenilworth Warwickshire | British | Chartered Engineer | 28633310001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MELROSE UK 4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Melrose Uk Holdings Limited | Apr 19, 2016 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MELROSE UK 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MELROSE UK 4 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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