Liquidation
Company Information for MIDDLE ENGLAND DEVELOPMENTS LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MIDDLE ENGLAND DEVELOPMENTS LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in M3 | |
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 |
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 |
---|---|---|
TRACY BATESON RUSSELL |
||
JEMMA VICTORIA RUSSELL |
||
KANE ALEXANDER RUSSELL |
||
LUKE OLIVER RUSSELL |
||
NIGEL KEVIN RUSSELL |
||
TRACY BATESON RUSSELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL PERK (LIVERPOOL) LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Liquidation | |
CAFE BRIO (LIVERPOOL) LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
LOR LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active - Proposal to Strike off | |
PENLAKE STUDENT HOMES LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2014-09-09 | |
KAR CHESTER LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
WCAF (LIVERPOOL) LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Dissolved 2016-03-22 | |
MACKENZIE'S PARISIAN LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
HATTON GARDEN HEALTH CLUB LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2017-03-28 | |
TRIBBIANIS PIZZA LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2017-04-04 | |
RICHMOND LUXURY LIVING LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
SIGNATURE LIVING (HATTON GARDEN) LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2013-11-19 | |
CENTRAL PERK (LIVERPOOL) LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Liquidation | |
CAFE BRIO (LIVERPOOL) LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
JLK MANAGEMENT LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2017-01-24 | |
PENLAKE LIMITED | Director | 2010-02-22 | CURRENT | 1995-04-26 | Dissolved 2016-06-28 | |
DHM (TARPORLEY) LIMITED | Director | 2007-03-02 | CURRENT | 2003-06-27 | Active | |
MACKENZIE'S PARISIAN LIMITED | Director | 2017-07-11 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
TMR CHESHIRE LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
TOP PROPERTY SHOP LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
PENLAKE LIMITED | Director | 2010-02-22 | CURRENT | 1995-04-26 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KEVIN RUSSELL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/19 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-09 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-09 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-10-07 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-04-24 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM Russell House 9 Rodney Street Liverpool L1 9EF England | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/13 FROM Beacon Building 129-139 London Road Liverpool Merseyside L3 8JA | |
LATEST SOC | 01/07/13 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN RUSSELL / 09/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM STANHOPE HOUSE, MARK RAKE WIRRAL MERSEYSIDE CH62 2DN | |
AP01 | DIRECTOR APPOINTED MR KANE ALEXANDER RUSSELL | |
AP01 | DIRECTOR APPOINTED MISS JEMMA VICTORIA RUSSELL | |
AP01 | DIRECTOR APPOINTED MR LUKE OLIVER RUSSELL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2010 TO 31/07/2010 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUSSELL / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
SH01 | 29/01/10 STATEMENT OF CAPITAL GBP 210 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
88(2)R | AD 08/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-27 |
Appointment of Liquidators | 2015-04-21 |
Meetings of Creditors | 2013-12-09 |
Appointment of Administrators | 2013-10-31 |
Petitions to Wind Up (Companies) | 2013-09-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MIDDLE ENGLAND DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MIDDLE ENGLAND DEVELOPMENTS LIMITED | Event Date | 2020-10-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDDLE ENGLAND DEVELOPMENTS LIMITED | Event Date | 2015-04-10 |
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 Type | Appointment of Administrators | |
Defending party | MIDDLE ENGLAND DEVELOPMENTS LIMITED | Event Date | 2013-10-25 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | MIDDLE ENGLAND DEVELOPMENTS LIMITED | Event Date | 2013-07-30 |
Solicitor | HM 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 Type | Meetings of Creditors | |
Defending party | MIDDLE ENGLAND DEVELOPMENTS LIMITED | Event 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 : | |||
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. |