MIDDCO 4 LIMITED

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

    Company NameMIDDCO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08159132
    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 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 AddressNo

    What were the previous names of MIDDCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUCHY HOMES (NORTH EAST) LIMITEDMay 20, 2016May 20, 2016
    DUCHY HOMES (SPROTBROUGH) LIMITEDJul 27, 2012Jul 27, 2012

    What are the latest accounts for MIDDCO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MIDDCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Aidan Jackson Hamilton as a director on Apr 05, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 23, 2018

    RES15

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Mr Dominic Michael Lush as a secretary on Sep 20, 2016

    2 pagesAP03

    Termination of appointment of David James Shann as a secretary on Sep 20, 2016

    1 pagesTM02

    Confirmation statement made on Jul 27, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2016

    RES15

    Appointment of Mr Aidan Jackson Hamilton as a director on May 19, 2016

    2 pagesAP01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    legacy

    7 pagesMG01

    legacy

    5 pagesMG01

    Statement of capital following an allotment of shares on Aug 15, 2012

    • Capital: GBP 100.00
    4 pagesSH01

    Termination of appointment of A G Secretarial Limited as a secretary

    2 pagesTM02

    Who are the officers of MIDDCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUSH, Dominic Michael
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Secretary
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    214744350001
    BEST, Jarrod Colin
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    EnglandBritish101839420002
    CROPPER, James
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    EnglandBritish167944120001
    SHANN, David James
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United KingdomBritish101839100002
    SHANN, David James
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Secretary
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    British171727520001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HAMILTON, Aidan Jackson
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United KingdomBritish195371300001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of MIDDCO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchy Homes Limited
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    England
    Apr 06, 2016
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEnglish Companies House
    Registration Number08159072
    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 MIDDCO 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    • Aug 20, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 27, 2012Registration of a charge (MG01)
    • Aug 20, 2014Satisfaction of a charge (MR04)

    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