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

MDM BUILDING LIMITED

UNIT 4 MEADOWCOURT, MILLSHAW, LEEDS, LS11 8LZ,
Company Registration Number
05300299
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mdm Building Ltd
MDM BUILDING LIMITED was founded on 2004-11-30 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Mdm Building Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MDM BUILDING LIMITED
 
Legal Registered Office
UNIT 4 MEADOWCOURT
MILLSHAW
LEEDS
LS11 8LZ
Other companies in LS17
 
Previous Names
LONE PHONE LIMITED13/01/2005
Filing Information
Company Number 05300299
Company ID Number 05300299
Date formed 2004-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/08/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 21:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDM BUILDING LIMITED
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.
Companies with same name MDM BUILDING LIMITED
The following companies were found which have the same name as MDM BUILDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MDM BUILDING CONTRACTORS LTD UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Liquidation Company formed on the 2011-03-28
MDM BUILDING SERVICES LIMITED 1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS Active Company formed on the 2016-04-19
MDM BUILDING GROUP PTY LTD NSW 2166 Active Company formed on the 2014-08-15
MDM BUILDING SERVICES PTY LIMITED NSW 2143 Active Company formed on the 2005-02-14
MDM BUILDING & CONSTRUCTION LIMITED 205 OUTGANG LANE DINNINGTON SHEFFIELD S25 3QY Active Company formed on the 2017-03-03
MDM BUILDING LLC California Unknown
MDM BUILDING CONTRACTORS (SOUTH WEST) LIMITED Unit 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW Active - Proposal to Strike off Company formed on the 2021-09-02
MDM BUILDING SOLUTION LTD FLAT 9, THISTLE HOUSE DEE STREET LONDON E14 0PD Active Company formed on the 2023-10-18

Company Officers of MDM BUILDING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID MICHAELSON
Company Secretary 2004-12-17
MICHAEL DAVID MICHAELSON
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR SKELLEY
Director 2004-12-17 2009-10-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-11-30 2004-12-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-11-30 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID MICHAELSON STILE TILE CONTRACTS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON KELLETT PROPERTY LTD Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-02-20
MICHAEL DAVID MICHAELSON MDM FUTURE LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-01-29
MICHAEL DAVID MICHAELSON CASHFORPROPERTY LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2016-01-19
MICHAEL DAVID MICHAELSON FAMILY BUSINESS SPECIALIST LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MICHAEL DAVID MICHAELSON HAMSARD 3225 LIMITED Director 2010-08-18 CURRENT 2010-08-18 In Administration
MICHAEL DAVID MICHAELSON MDM HOMES LIMITED Director 2005-09-26 CURRENT 2005-08-29 Liquidation
MICHAEL DAVID MICHAELSON MAYO & CO LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON CHANGE RED LIMITED Director 1986-01-31 CURRENT 1953-09-09 Liquidation

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
2024-01-16Final Gazette dissolved via compulsory strike-off
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-01-25CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NEVILLE WILBRAHAMM
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-20PSC07CESSATION OF RUSSELL BRADLEY MASON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09AUDAUDITOR'S RESIGNATION
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM The Chapel Bridge Street Driffield YO25 6DA England
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM The Chapel Bridge Street Driffield YO25 6DA England
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 111 Alwoodley Lane Leeds West Yorkshire LS17 7PN
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-26DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3001
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3001
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3001
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3001
2014-01-15AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-16AR0130/11/12 ANNUAL RETURN FULL LIST
2012-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-12-19AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-19AA01Previous accounting period shortened from 30/09/11 TO 31/08/11
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05DISS40Compulsory strike-off action has been discontinued
2011-04-04AR0130/11/10 ANNUAL RETURN FULL LIST
2011-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/11 FROM 23 Stanningley Road, Armley Leeds West Yorkshire LS12 3AU
2010-09-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AA01Previous accounting period shortened from 31/12/09 TO 30/09/09
2009-12-15AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MICHAELSON / 29/11/2009
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SKELLEY
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08RES13SECTION 175 QUOTED
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-02-15363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-0388(2)RAD 10/02/05--------- £ SI 3000@1=3000 £ IC 1/3001
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05RES04£ NC 1000/6000 20/01/0
2005-02-05123NC INC ALREADY ADJUSTED 20/01/05
2005-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-13CERTNMCOMPANY NAME CHANGED LONE PHONE LIMITED CERTIFICATE ISSUED ON 13/01/05
2005-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-01-10288bSECRETARY RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to MDM BUILDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-29
Fines / Sanctions
No fines or sanctions have been issued against MDM BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31

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 MDM BUILDING LIMITED

Intangible Assets
Patents
We have not found any records of MDM BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDM BUILDING LIMITED
Trademarks
We have not found any records of MDM BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDM BUILDING 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 (68100 - Buying and selling of own real estate) as MDM BUILDING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MDM BUILDING 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 TypeProposal to Strike Off
Defending partyMDM BUILDING LIMITEDEvent Date2011-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDM BUILDING 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 MDM BUILDING 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.