MIDDCO 4 LIMITED
Overview
| Company Name | MIDDCO 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08159132 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDDCO 4 LIMITED?
- Development of building projects (41100) / Construction
Where is MIDDCO 4 LIMITED located?
| Registered Office Address | Middleton House Westland Road LS11 5UH Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDDCO 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUCHY HOMES (NORTH EAST) LIMITED | May 20, 2016 | May 20, 2016 |
| DUCHY HOMES (SPROTBROUGH) LIMITED | Jul 27, 2012 | Jul 27, 2012 |
What are the latest accounts for MIDDCO 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MIDDCO 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Aidan Jackson Hamilton as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Dominic Michael Lush as a secretary on Sep 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David James Shann as a secretary on Sep 20, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Aidan Jackson Hamilton as a director on May 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 7 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2012
| 4 pages | SH01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of MIDDCO 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LUSH, Dominic Michael | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | 214744350001 | |||||||||||
| BEST, Jarrod Colin | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | 101839420002 | |||||||||
| CROPPER, James | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | England | British | 167944120001 | |||||||||
| SHANN, David James | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | 101839100002 | |||||||||
| SHANN, David James | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | British | 171727520001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| HAMILTON, Aidan Jackson | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire | United Kingdom | British | 195371300001 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of MIDDCO 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Duchy Homes Limited | Apr 06, 2016 | Westland Road LS11 5UH Leeds Middleton House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIDDCO 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 14, 2012 Delivered On Dec 29, 2012 | 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 F/H land k/a 141 melton road, sprotborough t/no SYK596522 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 2012 Delivered On Dec 27, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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