Active - Proposal to Strike off
Company Information for MIDLAND LAUNDRY GROUP HOLDINGS LIMITED
INTEC 3, WADE ROAD, BASINGSTOKE, RG24 8NE,
|
Company Registration Number
03127441
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MIDLAND LAUNDRY GROUP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
INTEC 3 WADE ROAD BASINGSTOKE RG24 8NE Other companies in SW1X | ||||
Previous Names | ||||
|
Company Number | 03127441 | |
---|---|---|
Company ID Number | 03127441 | |
Date formed | 1995-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-20 05:56:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ANNE BATTY |
||
MARK SOUTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN QUINN |
Director | ||
DAVID ANDREW LAWLER |
Company Secretary | ||
NIGEL JAMES HIORNS |
Company Secretary | ||
STEVEN RICHARD FINCH |
Director | ||
DENIS MICHAEL EMBLETON |
Director | ||
IAIN ROGER DYE |
Director | ||
JOHN CHARLES IVEY |
Director | ||
GEORGE MATHIESON BOYLE |
Director | ||
MICHAEL RICHARD ALBERT POTTER |
Director | ||
DAVID FLETCHER MARSLAND |
Director | ||
PAUL WILLIAM MELLORS |
Company Secretary | ||
KEITH WILLIAM BRUNT |
Director | ||
PAUL WILLIAM MELLORS |
Director | ||
PETER READWIN MICHAEL BATCHELOR |
Director | ||
KEITH WILLIAM THOMPSON |
Director | ||
JANINE ELAINE MELLORS |
Company Secretary | ||
RUTLAND SECRETARIES LIMITED |
Company Secretary | ||
RUTLAND DIRECTORS LIMITED |
Director | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERENDSEN HEALTHCARE LIMITED | Director | 2018-07-24 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
BERENDSEN NOMINEES LIMITED | Director | 2018-07-12 | CURRENT | 1928-12-20 | Active | |
BERENDSEN FINANCE LIMITED | Director | 2018-07-12 | CURRENT | 1996-07-15 | Active | |
BERENDSEN CLEANROOM SERVICES LIMITED | Director | 2018-07-06 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
BERENDSEN LIMITED | Director | 2018-02-01 | CURRENT | 1980-02-18 | Active | |
BERENDSEN FINANCE IRELAND (PLN) LIMITED | Director | 2018-01-16 | CURRENT | 2017-12-15 | Active | |
BERENDSEN FINANCE IRELAND (DKK) LIMITED | Director | 2018-01-16 | CURRENT | 2017-12-15 | Active | |
BERENDSEN FINANCE IRELAND (EURO) LIMITED | Director | 2018-01-16 | CURRENT | 2017-12-15 | Active | |
FAKENHAM LAUNDRY SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 1965-03-31 | Active - Proposal to Strike off | |
CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1947-08-09 | Active - Proposal to Strike off | |
FABRICARE LIMITED | Director | 2017-10-31 | CURRENT | 1902-01-02 | Active - Proposal to Strike off | |
LAUNDRYCRAFT LIMITED | Director | 2017-10-31 | CURRENT | 1995-04-07 | Active - Proposal to Strike off | |
MIDLAND LAUNDRY GROUP LIMITED | Director | 2017-10-31 | CURRENT | 1995-10-02 | Active - Proposal to Strike off | |
BDF HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2003-02-06 | Active - Proposal to Strike off | |
ST. HELENS LAUNDRY LIMITED | Director | 2017-10-31 | CURRENT | 1965-03-23 | Active - Proposal to Strike off | |
SUNLIGHT SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 1989-10-31 | Active | |
SUNLIGHT SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 1989-10-31 | Active | |
ROCIALLE LIMITED | Director | 2017-10-31 | CURRENT | 1980-07-31 | Active - Proposal to Strike off | |
SUNLIGHT (LYNDALE) LIMITED | Director | 2017-10-31 | CURRENT | 1943-11-25 | Active | |
SPRING GROVE SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
THE SUNLIGHT GROUP LIMITED | Director | 2017-10-31 | CURRENT | 1908-11-03 | Active | |
SUNLIGHT WORKWEAR SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 1939-02-11 | Active - Proposal to Strike off | |
THE SUNLIGHT SERVICE GROUP LIMITED | Director | 2017-10-31 | CURRENT | 1960-11-18 | Active - Proposal to Strike off | |
SUNLIGHT TEXTILE SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 1935-01-18 | Active | |
SPRING GROVE SERVICES GROUP LIMITED | Director | 2017-10-31 | CURRENT | 1910-01-28 | Active | |
NATIONAL SUNLIGHT LAUNDRIES LIMITED | Director | 2017-10-31 | CURRENT | 1963-12-23 | Active | |
M FURNISHING GROUP LIMITED | Director | 2017-10-31 | CURRENT | 1942-09-12 | Active - Proposal to Strike off | |
LAKELAND PENNINE LIMITED | Director | 2017-10-31 | CURRENT | 1917-06-01 | Active - Proposal to Strike off | |
LAKELAND PENNINE GROUP LIMITED | Director | 2017-10-31 | CURRENT | 1937-08-13 | Active - Proposal to Strike off | |
CAVENDISH LAUNDRY LIMITED | Director | 2017-10-31 | CURRENT | 1948-10-23 | Active - Proposal to Strike off | |
SUNLIGHT CLINICAL SOLUTIONS LIMITED | Director | 2017-10-31 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
BERENDSEN HOSPITALITY LIMITED | Director | 2017-04-19 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
ELIS UK LIMITED | Director | 2015-03-30 | CURRENT | 1928-03-06 | Active | |
BERENDSEN NOMINEES LIMITED | Director | 2018-07-12 | CURRENT | 1928-12-20 | Active | |
BERENDSEN FINANCE LIMITED | Director | 2018-07-12 | CURRENT | 1996-07-15 | Active | |
BERENDSEN CLEANROOM SERVICES LIMITED | Director | 2018-07-06 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
IHSS LIMITED | Director | 2017-10-31 | CURRENT | 2004-09-16 | Active | |
BERENDSEN HEALTHCARE LIMITED | Director | 2017-07-12 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
BERENDSEN HOSPITALITY LIMITED | Director | 2017-04-19 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
BERENDSEN WORKWEAR LIMITED | Director | 2017-04-19 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
NEW WAVE LAUNDRIES LIMITED | Director | 2017-01-30 | CURRENT | 1993-04-16 | Dissolved 2017-09-12 | |
SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED | Director | 2016-12-23 | CURRENT | 1927-03-28 | Dissolved 2017-01-17 | |
DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED | Director | 2016-12-23 | CURRENT | 1911-08-14 | Active - Proposal to Strike off | |
SUNLIGHT (NEW ERA LINEN) LIMITED | Director | 2016-12-23 | CURRENT | 1921-10-07 | Dissolved 2017-05-30 | |
LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) | Director | 2016-12-23 | CURRENT | 1912-03-11 | Dissolved 2017-05-30 | |
IH DECONTAMINATION SERVICES (CARDIFF) LIMITED | Director | 2016-12-23 | CURRENT | 1998-03-13 | Dissolved 2017-05-30 | |
EAMONT VALE LAUNDRY AND CLEANERS LIMITED | Director | 2016-12-23 | CURRENT | 1927-09-08 | Dissolved 2017-05-30 | |
COMBINED LINEN SERVICE LIMITED | Director | 2016-12-23 | CURRENT | 1899-05-31 | Dissolved 2017-05-30 | |
BDF LIMITED | Director | 2016-12-23 | CURRENT | 1987-11-24 | Dissolved 2017-05-30 | |
SOCIETY LINEN LIMITED | Director | 2016-12-23 | CURRENT | 2003-01-27 | Dissolved 2017-07-18 | |
M FURNISHING (IRELAND) LIMITED | Director | 2016-12-23 | CURRENT | 1995-12-29 | Dissolved 2017-05-30 | |
BDF HEALTHCARE LTD. | Director | 2016-12-23 | CURRENT | 2001-09-10 | Dissolved 2017-10-31 | |
SUNLIGHT (72078) LIMITED | Director | 2016-12-23 | CURRENT | 1901-12-05 | Active - Proposal to Strike off | |
SALOP TEXTILE SOLUTIONS LIMITED | Director | 2016-12-23 | CURRENT | 1927-02-10 | Active - Proposal to Strike off | |
FAKENHAM LAUNDRY SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 1965-03-31 | Active - Proposal to Strike off | |
SUNLIGHT (NEWBURY) LIMITED | Director | 2016-12-23 | CURRENT | 1886-05-31 | Active - Proposal to Strike off | |
CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED | Director | 2016-12-23 | CURRENT | 1947-08-09 | Active - Proposal to Strike off | |
CHARNWOOD LAUNDRY LIMITED | Director | 2016-12-23 | CURRENT | 1995-01-06 | Dissolved 2017-09-05 | |
FABRICARE LIMITED | Director | 2016-12-23 | CURRENT | 1902-01-02 | Active - Proposal to Strike off | |
LAUNDRYCRAFT LIMITED | Director | 2016-12-23 | CURRENT | 1995-04-07 | Active - Proposal to Strike off | |
MIDLAND LAUNDRY GROUP LIMITED | Director | 2016-12-23 | CURRENT | 1995-10-02 | Active - Proposal to Strike off | |
BDF HOLDINGS LIMITED | Director | 2016-12-23 | CURRENT | 2003-02-06 | Active - Proposal to Strike off | |
ST. HELENS LAUNDRY LIMITED | Director | 2016-12-23 | CURRENT | 1965-03-23 | Active - Proposal to Strike off | |
SUNLIGHT SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 1989-10-31 | Active | |
ROCIALLE LIMITED | Director | 2016-12-23 | CURRENT | 1980-07-31 | Active - Proposal to Strike off | |
SUNLIGHT (LYNDALE) LIMITED | Director | 2016-12-23 | CURRENT | 1943-11-25 | Active | |
SPRING GROVE SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
THE SUNLIGHT GROUP LIMITED | Director | 2016-12-23 | CURRENT | 1908-11-03 | Active | |
SUNLIGHT WORKWEAR SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 1939-02-11 | Active - Proposal to Strike off | |
THE SUNLIGHT SERVICE GROUP LIMITED | Director | 2016-12-23 | CURRENT | 1960-11-18 | Active - Proposal to Strike off | |
SUNLIGHT TEXTILE SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 1935-01-18 | Active | |
SPRING GROVE SERVICES GROUP LIMITED | Director | 2016-12-23 | CURRENT | 1910-01-28 | Active | |
NATIONAL SUNLIGHT LAUNDRIES LIMITED | Director | 2016-12-23 | CURRENT | 1963-12-23 | Active | |
M FURNISHING GROUP LIMITED | Director | 2016-12-23 | CURRENT | 1942-09-12 | Active - Proposal to Strike off | |
LAKELAND PENNINE LIMITED | Director | 2016-12-23 | CURRENT | 1917-06-01 | Active - Proposal to Strike off | |
LAKELAND PENNINE GROUP LIMITED | Director | 2016-12-23 | CURRENT | 1937-08-13 | Active - Proposal to Strike off | |
CAVENDISH LAUNDRY LIMITED | Director | 2016-12-23 | CURRENT | 1948-10-23 | Active - Proposal to Strike off | |
ELIS UK LIMITED | Director | 2016-12-23 | CURRENT | 1928-03-06 | Active | |
SUNLIGHT CLINICAL SOLUTIONS LIMITED | Director | 2016-12-23 | CURRENT | 2004-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR WERNER DREYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SOUTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/12/19 | |
RES15 | CHANGE OF COMPANY NAME 05/12/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-04 GBP 1 | |
CAP-SS | Solvency Statement dated 10/09/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
RP04AP01 | Second filing of director appointment of Mark Franklin | |
AP01 | DIRECTOR APPOINTED MR MARK FRANKLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
PSC05 | Change of details for Berendsen Uk Limited as a person with significant control on 2018-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1 Knightsbridge London SW1X 7LX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LESLEY ANNE BATTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of David Andrew Lawler on 2017-09-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26 | |
AD04 | Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL | |
AP01 | DIRECTOR APPOINTED MR MARK SOUTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH | |
TM02 | Termination of appointment of Nigel James Hiorns on 2016-12-22 | |
AP03 | Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 207026 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 207026 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD FINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 207026 | |
AR01 | 17/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 207026 | |
AR01 | 17/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO 13/03/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV CONVE 04/11/99 | |
122 | S-DIV RECON 04/11/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/99 FROM: CHARNWOOD LAUNDRY GROBY ROAD LEICESTER LE3 9QE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MIDLAND LAUNDRY GROUP HOLDINGS LIMITED are:
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. |