STEWART MIDCO LIMITED

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

    Company NameSTEWART MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07642161
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for STEWART MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for STEWART MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Change of details for Stewart Group Emb Ltd as a person with significant control on May 15, 2018

    2 pagesPSC05

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Lynval Mellor as a director on Apr 12, 2018

    1 pagesTM01

    Satisfaction of charge 076421610007 in full

    1 pagesMR04

    Confirmation statement made on May 20, 2017 with updates

    6 pagesCS01

    Resignation of an auditor

    2 pagesAA03

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Satisfaction of charge 076421610006 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 076421610005 in full

    1 pagesMR04

    Satisfaction of charge 076421610008 in full

    1 pagesMR04

    Termination of appointment of Martin Richard Wood as a secretary on Mar 03, 2017

    1 pagesTM02

    Appointment of Mr Lynval Mellor as a director on Mar 03, 2017

    2 pagesAP01

    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 pagesAD01

    Amended full accounts made up to Sep 30, 2016

    20 pagesAAMD

    Full accounts made up to Sep 30, 2016

    20 pagesAA

    Registration of charge 076421610008, created on Sep 30, 2016

    29 pagesMR01

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of STEWART MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Andrew
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    5th Floor
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    5th Floor
    United KingdomBritishDirector184955870001
    WOOD, Martin Richard
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    5th Floor
    Director
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    5th Floor
    EnglandBritishFinance Director152495780001
    WOOD, Martin Richard
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    England
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    England
    205664760001
    BUTLER, Richard Gareth John
    Beaumont Road
    OX16 1RH Banbury
    Stewart Plastics Limited
    Oxfordshire
    United Kingdom
    Director
    Beaumont Road
    OX16 1RH Banbury
    Stewart Plastics Limited
    Oxfordshire
    United Kingdom
    EnglandBritishNone117859680001
    HORTON, Paul John
    Beaumont Road
    OX16 1RH Banbury
    Stewart Plastics Limited
    Oxfordshire
    United Kingdom
    Director
    Beaumont Road
    OX16 1RH Banbury
    Stewart Plastics Limited
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector169898500001
    LINDSAY, Kenneth John
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    United Kingdom
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    United Kingdom
    EnglandBritishDirector84098870003
    MELLOR, Lynval
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    England
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    England
    EnglandBritishManaging Director200866200001
    MOWLE, Lee Christian
    Somerset Road
    SW19 5LA London
    116
    Director
    Somerset Road
    SW19 5LA London
    116
    EnglandBritishDirector67700650005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    5th Floor
    United Kingdom
    Apr 06, 2016
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07642089
    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 STEWART MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eci Partners LLP
    Transactions
    • Oct 10, 2016Registration of a charge (MR01)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Apr 24, 2015Registration of a charge (MR01)
    • Dec 21, 2017Satisfaction of a charge (MR04)
    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
    • Eci Partners LLP (As Security Agent)
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Eci Partners LLP as Trustee for the Secured Parties
    Transactions
    • Jul 11, 2013Registration of a charge (MR01)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Eci Partners LLP
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Eci Partners LLP
    Transactions
    • Sep 12, 2012Registration of a charge (MG01)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank P.L.C.
    Transactions
    • Dec 24, 2011Registration of a charge (MG01)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    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
    • Eci Partners LLP (Acting in Its Capacity as Security Agent)
    Transactions
    • Jun 20, 2011Registration of a charge (MG01)
    • Mar 09, 2017Satisfaction of a charge (MR04)

    Does STEWART MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2018Commencement of winding up
    Apr 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester

    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