Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDCO 1 LIMITED
Company Information for

MIDDCO 1 LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
07147913
Private Limited Company
Dissolved

Dissolved 2018-08-07

Company Overview

About Middco 1 Ltd
MIDDCO 1 LIMITED was founded on 2010-02-05 and had its registered office in Leeds. The company was dissolved on the 2018-08-07 and is no longer trading or active.

Key Data
Company Name
MIDDCO 1 LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
GMI (PADIHAM) LIMITED01/02/2018
Filing Information
Company Number 07147913
Date formed 2010-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-09-30
Date Dissolved 2018-08-07
Type of accounts SMALL
Last Datalog update: 2018-08-13 08:21:25
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 MIDDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL LUSH
Company Secretary 2016-09-20
JARROD COLIN BEST
Director 2010-02-09
DAVID JAMES SHANN
Director 2010-02-09
PAUL WHITAKER
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GILMAN
Director 2010-02-09 2016-10-05
ANDREW LESLIE KEMP
Director 2010-02-09 2016-02-22
JOHN STEPHEN NAYLOR
Director 2010-02-09 2010-12-20
A G SECRETARIAL LIMITED
Company Secretary 2010-02-05 2010-02-09
A G SECRETARIAL LIMITED
Director 2010-02-05 2010-02-09
ROGER HART
Director 2010-02-05 2010-02-09
INHOCO FORMATIONS LIMITED
Director 2010-02-05 2010-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARROD COLIN BEST LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JARROD COLIN BEST GMI CONSTRUCTION GROUP PLC Director 2005-02-07 CURRENT 1986-02-12 Active
JARROD COLIN BEST GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
JARROD COLIN BEST HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active
DAVID JAMES SHANN BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
DAVID JAMES SHANN HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DAVID JAMES SHANN MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
DAVID JAMES SHANN CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
DAVID JAMES SHANN MARTIN CORNEY LIMITED Director 2015-10-15 CURRENT 2010-08-24 Active
DAVID JAMES SHANN FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
DAVID JAMES SHANN BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DAVID JAMES SHANN AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID JAMES SHANN GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
DAVID JAMES SHANN GLASSHOUGHTON FARMS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID JAMES SHANN LATERAL (SUTTON) LIMITED Director 2014-06-18 CURRENT 2014-04-08 Active - Proposal to Strike off
DAVID JAMES SHANN THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2014-06-12 CURRENT 2011-05-16 Active
DAVID JAMES SHANN THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2014-06-12 CURRENT 2013-01-16 Active
DAVID JAMES SHANN SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
DAVID JAMES SHANN FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GMI LAND LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-04-24
DAVID JAMES SHANN CLAYTON WEST DEVELOPMENT COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
DAVID JAMES SHANN WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
DAVID JAMES SHANN AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
DAVID JAMES SHANN MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
DAVID JAMES SHANN HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
DAVID JAMES SHANN GMI ESTATES LIMITED Director 2012-11-30 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
DAVID JAMES SHANN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
DAVID JAMES SHANN MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN YARM ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-10 Active
DAVID JAMES SHANN GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
DAVID JAMES SHANN HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
DAVID JAMES SHANN GMI HERTEN DONCASTER LIMITED Director 2012-02-15 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID JAMES SHANN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
DAVID JAMES SHANN GMI CONSTRUCTION GROUP PLC Director 2005-02-07 CURRENT 1986-02-12 Active
DAVID JAMES SHANN GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
DAVID JAMES SHANN HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active
PAUL WHITAKER BLG (BURLINGTON HOUSE) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
PAUL WHITAKER HIGHGROVE GROUP (JUNCTION 32) LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL WHITAKER MIDDCO 8 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL WHITAKER MIDDCO 9 LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
PAUL WHITAKER DUCHY HOMES (HOLDINGS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL WHITAKER AXIOM YORKSHIRE LIMITED Director 2017-05-24 CURRENT 2009-05-05 Active
PAUL WHITAKER BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
PAUL WHITAKER HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PAUL WHITAKER MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
PAUL WHITAKER HIGHGROVE STRATEGIC LAND LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL WHITAKER FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
PAUL WHITAKER BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL WHITAKER AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
PAUL WHITAKER SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
PAUL WHITAKER FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL WHITAKER GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL WHITAKER HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-08-22 CURRENT 2013-02-28 Active
PAUL WHITAKER GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
PAUL WHITAKER GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
PAUL WHITAKER HIGHGROVE GROUP (READING) LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
PAUL WHITAKER GMI CONSTRUCTION LIMITED Director 2006-02-07 CURRENT 1983-10-06 Active
PAUL WHITAKER HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active
PAUL WHITAKER GMI CONSTRUCTION GROUP PLC Director 2000-10-25 CURRENT 1986-02-12 Active

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
2018-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-11DS01APPLICATION FOR STRIKING-OFF
2018-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2018-02-01RES15CHANGE OF NAME 29/01/2018
2018-02-01CERTNMCOMPANY NAME CHANGED GMI (PADIHAM) LIMITED CERTIFICATE ISSUED ON 01/02/18
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILMAN
2016-09-22AP03SECRETARY APPOINTED MR DOMINIC MICHAEL LUSH
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0105/02/16 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0105/02/15 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0105/02/14 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-12AR0105/02/13 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-10AR0105/02/12 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0105/02/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR
2010-03-29SH0126/02/10 STATEMENT OF CAPITAL GBP 100
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2010-03-08AA01CURRSHO FROM 28/02/2011 TO 30/09/2010
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2010-03-08AP01DIRECTOR APPOINTED PAUL WHITAKER
2010-03-08AP01DIRECTOR APPOINTED DAVID JAMES SHANN
2010-03-08AP01DIRECTOR APPOINTED JOHN STEPHEN NAYLOR
2010-03-08AP01DIRECTOR APPOINTED ANDREW LESLIE KEMP
2010-03-08AP01DIRECTOR APPOINTED MR PETER JOHN GILMAN
2010-03-08AP01DIRECTOR APPOINTED MR JARROD COLIN BEST
2010-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIDDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MIDDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDCO 1 LIMITED
Trademarks
We have not found any records of MIDDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDCO 1 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 (99999 - Dormant Company) as MIDDCO 1 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 MIDDCO 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDCO 1 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 MIDDCO 1 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.