Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLEMACE LIMITED
Company Information for

MIDDLEMACE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
00201087
Private Limited Company
Dissolved

Dissolved 2017-06-22

Company Overview

About Middlemace Ltd
MIDDLEMACE LIMITED was founded on 1924-10-18 and had its registered office in Canary Wharf. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
MIDDLEMACE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 00201087
Date formed 1924-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-06-22
Type of accounts GROUP
Last Datalog update: 2018-01-25 22:14:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLEMACE LIMITED

Current Directors
Officer Role Date Appointed
LINDA JANE HOYLE
Director 2012-05-22
MARGARET HOYLE
Director 2012-05-22
WENDY ELIZABETH HOYLE
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE WATSON
Company Secretary 2013-11-25 2016-03-24
DAVID COLE
Company Secretary 1998-05-14 2013-10-14
DAVID COLE
Director 1997-05-13 2013-10-14
IAN SINCLAIR HOYLE
Director 1991-08-09 2013-06-15
DENNIS JOHN BODDINGTON
Company Secretary 1991-08-09 1998-05-14
DENNIS JOHN BODDINGTON
Director 1991-08-09 1998-05-14
MICHAEL BRIGGS
Director 1991-08-09 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JANE HOYLE BWS (NE) COMMERCIAL LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
LINDA JANE HOYLE BWS (NE) LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
LINDA JANE HOYLE CROMWELL HELMETS LIMITED Director 2013-11-25 CURRENT 1974-03-28 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WATSON
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 3 FOCUS 4 FOURTH AVENUE LETCHWORTH SG6 2TU
2015-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-074.70DECLARATION OF SOLVENCY
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1027777.75
2014-08-18AR0109/08/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HOYLE / 19/07/2014
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-25AP03SECRETARY APPOINTED MR CLIVE WATSON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLE
2013-08-13AR0109/08/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOYLE
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-09-11RP04SECOND FILING WITH MUD 09/08/12 FOR FORM AR01
2012-09-11ANNOTATIONClarification
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA JANE HOYLE / 22/05/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ELIZABETH HOYLE / 22/05/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HOYLE / 22/05/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA JANE HOYLE / 20/08/2012
2012-08-10AR0109/08/12 FULL LIST
2012-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-29AP01DIRECTOR APPOINTED MISS WENDY ELIZABETH HOYLE
2012-05-28AP01DIRECTOR APPOINTED MISS LINDA JANE HOYLE
2012-05-28AP01DIRECTOR APPOINTED MRS MARGARET HOYLE
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-12AR0109/08/11 FULL LIST
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-08-16AR0109/08/10 FULL LIST
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-08-21363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-08-06363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-17RES01ADOPT ARTICLES 29/05/2008
2007-08-17363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-08-17363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-01-14225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2004-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-1988(2)RAD 05/04/04--------- £ SI 111111@.25=27777 £ IC 1000000/1027777
2004-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26123NC INC ALREADY ADJUSTED 12/03/04
2004-03-26RES04£ NC 1000000/1111111 12/0
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-30363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-17363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIDDLEMACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-03
Notices to Creditors2015-03-27
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against MIDDLEMACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2005-10-27 Satisfied MOSTYN GARDENS LIMITED (THE FIRST PURCHASER)
SECURITY INTEREST AGREEMENT 2005-10-14 Satisfied MOSTYN GARDENS LIMITED (THE FIRST PURCHASER)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 24 DECEMBER 2003 AND 2003-11-11 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-08-12 Satisfied MIDLAND BANK PLC
CHARGE 1986-12-04 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-04-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1978-04-04 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-10-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDDLEMACE LIMITED

Intangible Assets
Patents
We have not found any records of MIDDLEMACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLEMACE LIMITED
Trademarks
We have not found any records of MIDDLEMACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLEMACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as MIDDLEMACE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLEMACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMIDDLEMACE LIMITEDEvent Date2015-03-24
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 May 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 May 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. Date of Appointment: 20 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 5GL. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDDLEMACE LIMITEDEvent Date2015-03-20
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 15 Canada Square, London, E14 5GL : For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIDDLEMACE LIMITEDEvent Date2015-03-20
At a general meeting of the above-named Company, duly convened, and held at 28-44 Alma Street, Luton, Bedfordshire, LU1 2PL, on 20 March 2015 , the following Special and Ordinary Resolutions were passed: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on the by the Company, or by the law, be exercisable by them jointly or by either of them alone. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711
 
Initiating party Event TypeFinal Meetings
Defending partyMIDDLEMACE LIMITEDEvent Date1970-01-01
In Members Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.30 am on 10 March 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 9 March 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 March 2015 and 4 October 2016 respectively. Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Dated 3 February 2017 John David Thomas Milsom , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLEMACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLEMACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14