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

MIDDLE ENGLAND DEVELOPMENTS LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
06239704
Private Limited Company
Liquidation

Company Overview

About Middle England Developments Ltd
MIDDLE ENGLAND DEVELOPMENTS LIMITED was founded on 2007-05-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Middle England Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIDDLE ENGLAND DEVELOPMENTS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in M3
 
Filing Information
Company Number 06239704
Company ID Number 06239704
Date formed 2007-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2012
Account next due 30/04/2014
Latest return 08/05/2013
Return next due 05/06/2014
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:37:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDDLE ENGLAND DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS OFFSHORE LIMITED   LEONARD CURTIS (UK) 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.

Company Officers of MIDDLE ENGLAND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TRACY BATESON RUSSELL
Company Secretary 2007-05-08
JEMMA VICTORIA RUSSELL
Director 2011-07-20
KANE ALEXANDER RUSSELL
Director 2011-07-20
LUKE OLIVER RUSSELL
Director 2011-07-20
NIGEL KEVIN RUSSELL
Director 2007-05-08
TRACY BATESON RUSSELL
Director 2007-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KANE ALEXANDER RUSSELL CENTRAL PERK (LIVERPOOL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Liquidation
LUKE OLIVER RUSSELL CAFE BRIO (LIVERPOOL) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL LOR LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL PENLAKE STUDENT HOMES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-09-09
NIGEL KEVIN RUSSELL KAR CHESTER LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL WCAF (LIVERPOOL) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-03-22
NIGEL KEVIN RUSSELL MACKENZIE'S PARISIAN LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL HATTON GARDEN HEALTH CLUB LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-03-28
NIGEL KEVIN RUSSELL TRIBBIANIS PIZZA LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2017-04-04
NIGEL KEVIN RUSSELL RICHMOND LUXURY LIVING LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
NIGEL KEVIN RUSSELL SIGNATURE LIVING (HATTON GARDEN) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2013-11-19
NIGEL KEVIN RUSSELL CENTRAL PERK (LIVERPOOL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Liquidation
NIGEL KEVIN RUSSELL CAFE BRIO (LIVERPOOL) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL JLK MANAGEMENT LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-01-24
NIGEL KEVIN RUSSELL PENLAKE LIMITED Director 2010-02-22 CURRENT 1995-04-26 Dissolved 2016-06-28
NIGEL KEVIN RUSSELL DHM (TARPORLEY) LIMITED Director 2007-03-02 CURRENT 2003-06-27 Active
TRACY BATESON RUSSELL MACKENZIE'S PARISIAN LIMITED Director 2017-07-11 CURRENT 2012-07-03 Active - Proposal to Strike off
TRACY BATESON RUSSELL TMR CHESHIRE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
TRACY BATESON RUSSELL TOP PROPERTY SHOP LTD Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
TRACY BATESON RUSSELL PENLAKE LIMITED Director 2010-02-22 CURRENT 1995-04-26 Dissolved 2016-06-28

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
2023-09-07Final Gazette dissolved via compulsory strike-off
2023-06-07Voluntary liquidation. Return of final meeting of creditors
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEVIN RUSSELL
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-09
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-09
2020-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-09
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
2019-09-11LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2019-09-11600Appointment of a voluntary liquidator
2019-09-114.40Notice of ceasing to act as a voluntary liquidator
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-09
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-09
2017-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-09
2017-08-10LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-06-224.68 Liquidators' statement of receipts and payments to 2016-04-09
2015-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015
2015-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015
2015-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-102.34BNotice of move from Administration to creditors voluntary liquidation
2014-11-252.31BNotice of extension of period of Administration
2014-11-042.24BAdministrator's progress report to 2014-10-07
2014-10-302.31BNotice of extension of period of Administration
2014-05-282.24BAdministrator's progress report to 2014-04-24
2014-01-022.23BResult of meeting of creditors
2013-12-062.17BStatement of administrator's proposal
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Russell House 9 Rodney Street Liverpool L1 9EF England
2013-10-302.12BAppointment of an administrator
2013-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM Beacon Building 129-139 London Road Liverpool Merseyside L3 8JA
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 210
2013-07-01AR0108/05/13 ANNUAL RETURN FULL LIST
2012-11-09MG01Particulars of a mortgage or charge / charge no: 1
2012-07-06AA31/07/11 TOTAL EXEMPTION SMALL
2012-06-06AR0108/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN RUSSELL / 09/05/2011
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM STANHOPE HOUSE, MARK RAKE WIRRAL MERSEYSIDE CH62 2DN
2011-07-21AP01DIRECTOR APPOINTED MR KANE ALEXANDER RUSSELL
2011-07-21AP01DIRECTOR APPOINTED MISS JEMMA VICTORIA RUSSELL
2011-07-21AP01DIRECTOR APPOINTED MR LUKE OLIVER RUSSELL
2011-06-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-06-02AR0108/05/11 FULL LIST
2011-02-25AA01PREVEXT FROM 31/05/2010 TO 31/07/2010
2010-06-01AR0108/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUSSELL / 01/01/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-03SH0129/01/10 STATEMENT OF CAPITAL GBP 210
2009-06-05363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-30363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-06-2988(2)RAD 08/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MIDDLE ENGLAND DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-27
Appointment of Liquidators2015-04-21
Meetings of Creditors2013-12-09
Appointment of Administrators2013-10-31
Petitions to Wind Up (Companies)2013-09-04
Fines / Sanctions
No fines or sanctions have been issued against MIDDLE ENGLAND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 MIDDLE ENGLAND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MIDDLE ENGLAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLE ENGLAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MIDDLE ENGLAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE AVENTURA INVESTMENTS LIMITED 2012-08-24 Outstanding
LEGAL CHARGE GS2 ENGINEERING LTD 2011-10-19 Outstanding
LEGAL CHARGE INDUSTRY SERVICES LIMITED 2011-04-30 Outstanding
LEGAL CHARGE NONGPI LIMITED 2012-09-01 Outstanding

We have found 4 mortgage charges which are owed to MIDDLE ENGLAND DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for MIDDLE ENGLAND DEVELOPMENTS 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 (41100 - Development of building projects) as MIDDLE ENGLAND DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLE ENGLAND DEVELOPMENTS 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 TypeNotice of
Defending partyMIDDLE ENGLAND DEVELOPMENTS LIMITEDEvent Date2020-10-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDDLE ENGLAND DEVELOPMENTS LIMITEDEvent Date2015-04-10
K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMIDDLE ENGLAND DEVELOPMENTS LIMITEDEvent Date2013-10-25
In the Manchester District Registry of the High Court case number 4075 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMIDDLE ENGLAND DEVELOPMENTS LIMITEDEvent Date2013-07-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5316 A Petition to wind up the above-named Company, Registration Number 06239704, of Russell House, 9 Rodney Street, Liverpool, England, L1 9EF, presented on 30 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 September 2013 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIDDLE ENGLAND DEVELOPMENTS LIMITEDEvent Date
In the High Court Manchester District Registry case number 4075 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial Creditors’ Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the bases upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the JointAdministrators is 20 December 2013 The form must be accompanied by a statement of claim, if one has not already beenlodged, and sent to the Joint Administrators’ office. Any creditors who have not receivedForm 2.25B can obtain one from the Joint Administrators’ office. Date of Appointment:25 October 2013. Office Holder Details: K G Murphy and A Poxon (IP Nos 11854 and 8620)both of Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Further details contact: K G Murphy, E-mail: recovery@leonardcurtis.co.uk, Tel: 01617671250. K G Murphy and A Poxon , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLE ENGLAND DEVELOPMENTS 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 MIDDLE ENGLAND DEVELOPMENTS 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.