MEDBOURNE CONSTRUCTION LIMITED
Overview
| Company Name | MEDBOURNE CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05619301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MEDBOURNE CONSTRUCTION LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MEDBOURNE CONSTRUCTION LIMITED located?
| Registered Office Address | The Old Rectory Main Street Glenfield LE3 8DG Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDBOURNE CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDAS TOUCH TRADING LIMITED | Nov 10, 2005 | Nov 10, 2005 |
What are the latest accounts for MEDBOURNE CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for MEDBOURNE CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from The Robbins Building Albert Street Rugby CV21 2SD England to The Old Rectory Main Street Glenfield Leicestershire LE3 8DG on Jan 08, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Notification of Malcolm John Cashmore as a person with significant control on Jul 01, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of John David Vaughan Seth-Smith as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John David Vaughan Seth Smith as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas David Bonham Carter as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Malcolm John Cashmore as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John David Vaughan Seth Smith on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from First Floor the Robbins Building Albert Street Rugby Warwickshire CV21 2SD to The Robbins Building Albert Street Rugby CV21 2SD on Nov 02, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of MEDBOURNE CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY'S SECRETARIAL SERVICES LIMITED | Secretary | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire | 8092900002 | |||||||
| BONHAM CARTER, Thomas David | Director | Main Street Glenfield LE3 8DG Leicestershire The Old Rectory | England | British | 68158340007 | |||||
| CASHMORE, Malcolm John | Director | Main Street Glenfield LE3 8DG Leicestershire The Old Rectory | United Kingdom | British | 247589680001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SETH SMITH, John David Vaughan | Director | Albert Street CV21 2SD Rugby The Robbins Building England | England | British | 31751830003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MEDBOURNE CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Malcolm John Cashmore | Jul 01, 2020 | Main Street Glenfield LE3 8DG Leicestershire The Old Rectory | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. John David Vaughan Seth-Smith | Apr 06, 2016 | Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MEDBOURNE CONSTRUCTION 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