MIDDCO LIMITED

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

    Company NameMIDDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07401848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MIDDCO LIMITED?

    • Development of building projects (41100) / Construction

    Where is MIDDCO LIMITED located?

    Registered Office Address
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMI (TURNBRIDGE ROAD) LIMITEDFeb 24, 2011Feb 24, 2011
    GMI DRESSER LIMITEDDec 14, 2010Dec 14, 2010
    GWECO 483 LIMITEDOct 08, 2010Oct 08, 2010

    What are the latest accounts for MIDDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for MIDDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2014

    LRESSP

    Registered office address changed from * Middleton House Westland Road Leeds West Yorkshire LS11 5UH* on May 29, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of change of name

    Company name changed gmi (turnbridge road) LIMITED\certificate issued on 13/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2014

    Change company name resolution on May 12, 2014

    RES15
    change-of-nameMay 13, 2014

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Oct 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 180
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Oct 08, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    7 pagesAR01

    Current accounting period extended from Sep 11, 2011 to Sep 30, 2011

    3 pagesAA01

    Certificate of change of name

    Company name changed gmi dresser LIMITED\certificate issued on 24/02/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2011

    Change company name resolution on Feb 17, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Jan 26, 2011

    • Capital: GBP 180
    4 pagesSH01

    Appointment of David James Shann as a director

    3 pagesAP01

    Appointment of Andrew Leslie Kemp as a director

    3 pagesAP01

    Appointment of Paul Whitaker as a director

    3 pagesAP01

    Appointment of Jarrod Colin Best as a director

    3 pagesAP01

    Current accounting period shortened from Oct 31, 2011 to Sep 11, 2011

    3 pagesAA01

    Registered office address changed from * Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom* on Jan 28, 2011

    2 pagesAD01

    Termination of appointment of John Holden as a director

    2 pagesTM01

    Termination of appointment of Gweco Directors Limited as a director

    2 pagesTM01

    Who are the officers of MIDDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, Jarrod Colin
    Westland Road
    LS11 5UH Leeds
    Middleton Lodge
    West Yorkshire
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton Lodge
    West Yorkshire
    United KingdomBritishDirector157322430001
    KEMP, Andrew Leslie
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector157322580001
    SHANN, David James
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector157322660001
    WHITAKER, Paul
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector157322520001
    HOLDEN, John Layfield
    8 Duke Street, Moor Lane
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    Director
    8 Duke Street, Moor Lane
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    United KingdomBritishSolicitor39685190005
    GWECO DIRECTORS LIMITED
    8 Duke Street
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    Director
    8 Duke Street
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3407893
    154741560001

    Does MIDDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2024Due to be dissolved on
    May 16, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kate E Breese
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    practitioner
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds

    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