STEWART MIDCO LIMITED
Overview
Company Name | STEWART MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07642161 |
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 STEWART MIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STEWART MIDCO LIMITED located?
Registered Office Address | 5th Floor Ship Canal House 98 King Street M2 4WU Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STEWART MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for STEWART MIDCO 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 | ||||||||||
Change of details for Stewart Group Emb Ltd as a person with significant control on May 15, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on May 15, 2018 | 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 Lynval Mellor as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 076421610007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 076421610006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 076421610005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 076421610008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Martin Richard Wood as a secretary on Mar 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Lynval Mellor as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH to 16 Great Queen Street Covent Garden London WC2B 5AH on Mar 08, 2017 | 1 pages | AD01 | ||||||||||
Amended full accounts made up to Sep 30, 2016 | 20 pages | AAMD | ||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||
Registration of charge 076421610008, created on Sep 30, 2016 | 29 pages | MR01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STEWART MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNS, Andrew | Director | Ship Canal House 98 King Street M2 4WU Manchester 5th Floor | United Kingdom | British | Director | 184955870001 | ||||
WOOD, Martin Richard | Director | Ship Canal House 98 King Street M2 4WU Manchester 5th Floor | England | British | Finance Director | 152495780001 | ||||
WOOD, Martin Richard | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 England | 205664760001 | |||||||
BUTLER, Richard Gareth John | Director | Beaumont Road OX16 1RH Banbury Stewart Plastics Limited Oxfordshire United Kingdom | England | British | None | 117859680001 | ||||
HORTON, Paul John | Director | Beaumont Road OX16 1RH Banbury Stewart Plastics Limited Oxfordshire United Kingdom | United Kingdom | British | Director | 169898500001 | ||||
LINDSAY, Kenneth John | Director | Lancaster Place WC2E 7EN London Brettenham House United Kingdom | England | British | Director | 84098870003 | ||||
MELLOR, Lynval | Director | Great Queen Street Covent Garden WC2B 5AH London 16 England | England | British | Managing Director | 200866200001 | ||||
MOWLE, Lee Christian | Director | Somerset Road SW19 5LA London 116 | England | British | Director | 67700650005 |
Who are the persons with significant control of STEWART MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stewart Group Emb Ltd | Apr 06, 2016 | Ship Canal House 98 King Street M2 4WU Manchester 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEWART MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 30, 2016 Delivered On Oct 10, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 15, 2015 Delivered On Apr 24, 2015 | Satisfied | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2013 Delivered On Jan 08, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 04, 2013 Delivered On Jul 11, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2012 Delivered On Dec 29, 2012 | Satisfied | Amount secured All monies due or to become due from a charging company to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties 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
| ||||
Transactions
| ||||
Debenture | Created On Sep 04, 2012 Delivered On Sep 12, 2012 | Satisfied | Amount secured All monies due or to become due from a charging company to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 22, 2011 Delivered On Dec 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Charge over shares | Created On Jun 16, 2011 Delivered On Jun 20, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the noteholders) or any of the noteholders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Name of shareholder: stewart midco limited, issuer: stewart bidco limited, description: ordinary shares of £1.00 each, no. Of shares held: one all its present and future rights, title and interest by way of first fixed charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does STEWART MIDCO 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