MULL MIDCO LIMITED

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

    Company NameMULL MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07058629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MULL MIDCO LIMITED?

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

    Where is MULL MIDCO LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MULL MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1721 LIMITEDOct 27, 2009Oct 27, 2009

    What are the latest accounts for MULL MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MULL MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    11 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Registered office address changed from 5 Salmon Fields Business Village Royton Oldham OL2 6HT to Schneider Electric Stafford Park 5 Telford TF3 3BL on Jul 19, 2017

    1 pagesAD01

    Director's details changed for Mrs Caroline Ann Sands on Nov 28, 2016

    2 pagesCH01

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 18, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Caroline Ann Sands as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Stephen Todd Wilhite as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Kevin Mark Whaites as a director on Jan 22, 2016

    1 pagesTM01

    Annual return made up to Oct 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 1,000,002
    SH01

    Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT to 5 Salmon Fields Business Village Royton Oldham OL2 6HT on Oct 14, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Invensys Secretaries Limited as a secretary on May 01, 2015

    2 pagesAP04

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1,000,002
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 1,000,002
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Who are the officers of MULL MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Identification TypeEuropean Economic Area
    Registration Number1070856
    75491680003
    LAMBETH, Trevor
    c/o Schneider Electric Limited
    Stafford Park
    TF3 3BL Telford
    5
    Shropshire
    England
    Director
    c/o Schneider Electric Limited
    Stafford Park
    TF3 3BL Telford
    5
    Shropshire
    England
    EnglandBritish85777080001
    SANDS, Caroline Ann
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish77138010029
    DAWES, David
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    Secretary
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    British149349420001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    ADLER, Daniel Andrew
    Snow Hill
    EC1A 2AL London
    10
    Director
    Snow Hill
    EC1A 2AL London
    10
    United KingdomBritish153729250001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    DICKINSON, Mark
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    Director
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    United KingdomBritish75041250001
    HARLAND, David William Romanis
    Snow Hill
    EC1A 2AL London
    10
    Director
    Snow Hill
    EC1A 2AL London
    10
    United KingdomBritish136594420001
    HIGGINS, Gavin Stewart
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    Director
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    ScotlandBritish159143610001
    HIGGINS, Gerald Andrew, Mr.
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    Director
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    ScotlandBritish1027010003
    NORTHROP, Simon Paul
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    Director
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    United KingdomBritish40791240002
    POTACH, James Gregory
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    Director
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    UsaAmerican170134370001
    WHAITES, Kevin Mark
    Unit 5
    Salmon Fields Business Village Royton
    OL2 6HT Oldham
    Uml House
    Lancashire
    United Kingdom
    Director
    Unit 5
    Salmon Fields Business Village Royton
    OL2 6HT Oldham
    Uml House
    Lancashire
    United Kingdom
    United KingdomBritish70165690003
    WILHITE, Stephen Todd
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    5
    England
    Director
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    5
    England
    United StatesAmerican170079530001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of MULL MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    5
    England
    Apr 06, 2016
    Salmon Fields Business Village
    Royton
    OL2 6HT Oldham
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07058611
    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 MULL MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Aug 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    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