Company Information for MIDLANDS CONSTRUCTION CONSULTANTS LTD
CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
03805185
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MIDLANDS CONSTRUCTION CONSULTANTS LTD | ||
Legal Registered Office | ||
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in DE74 | ||
| ||
Previous Names | ||
|
Company Number | 03805185 | |
---|---|---|
Company ID Number | 03805185 | |
Date formed | 1999-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-05 13:21:46 |
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 |
---|---|---|
GRAHAM CARTLEDGE |
||
GRAHAM CARTLEDGE |
||
COLIN STEVEN COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK GILTRAP |
Director | ||
NICOLA AMY PRATT |
Company Secretary | ||
HELEN SUSAN SANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOTHSWOOD LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
BLACKSMITH'S FORGE HOMES LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
MELLER LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
MELLER EMPLOYMENT LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MELLER CONSTRUCTION MANAGEMENT LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
MELLER CONSULT LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MELLER SERVICES HOLDINGS LTD | Director | 2016-02-27 | CURRENT | 2016-02-27 | Active | |
C F VERNON GATE LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
PROTOLAN LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active | |
BROMONT LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
MELLER LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
MELLER EMPLOYMENT LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MELLER CONSTRUCTION MANAGEMENT LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
MELLER CONSULT LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MELLER SERVICES HOLDINGS LTD | Director | 2016-02-27 | CURRENT | 2016-02-27 | Active | |
PROTOLAN LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Cba 39 Castle Street Leicester LE1 5WN | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/17 FROM Frp Advisory Llp, 2nd Floor 170 Edmund Street Birmingham B3 2HB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | Resolution insolvency:res re change of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-17 | |
LIQ11 | NOTICE OF REMOVAL OF LIQUIDATOR BY COMPANY MEETING IN MVL:LIQ. CASE NO.1 | |
LIQ11 | NOTICE OF REMOVAL OF LIQUIDATOR BY COMPANY MEETING IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM Lockington Hall Lockington Derby Derbyshire DE74 2RH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF NAME 04/03/2016 | |
CERTNM | Company name changed meller LIMITED\certificate issued on 13/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1125 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1125 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 29/02/2012 | |
AR01 | 12/07/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVEN COX / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARTLEDGE / 12/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CARTLEDGE / 12/07/2010 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
RES13 | RE INCENTIVE SCHEME 17/11/2008 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
169 | GBP IC 1200/1125 11/07/08 GBP SR 75@1=75 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1600/1960 19/07/07 | |
RES13 | ENTERPRISE MANAGEMENT 19/07/07 | |
RES04 | NC INC ALREADY ADJUSTED 19/07/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1100/1600 24/01/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 24/01/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 24/01/03--------- £ SI 100@1=100 £ IC 1100/1200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
ORES13 | RE ARD DIR RES SEC INST 31/05/00 | |
123 | £ NC 100/1100 08/12/99 | |
WRES01 | ALTERMEMORANDUM08/12/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/99 | |
WRES13 | ACQUISTION AGREEMENT 08/12/99 | |
88(2)R | AD 08/12/99--------- £ SI 1098@1=1098 £ IC 2/1100 | |
WRES04 | NC INC ALREADY ADJUSTED 08/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NO. 388 LEICESTER LIMITED CERTIFICATE ISSUED ON 29/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-08 |
Appointmen | 2017-06-08 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-03-01 | £ 887,163 |
---|
Creditors and other liabilities
|
|
|
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 MIDLANDS CONSTRUCTION CONSULTANTS LTD
Called Up Share Capital | 2012-03-01 | £ 1,125 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 531,797 |
Current Assets | 2012-03-01 | £ 978,840 |
Debtors | 2012-03-01 | £ 365,043 |
Fixed Assets | 2012-03-01 | £ 80,484 |
Shareholder Funds | 2012-03-01 | £ 172,161 |
Stocks Inventory | 2012-03-01 | £ 82,000 |
Tangible Fixed Assets | 2012-03-01 | £ 80,484 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MIDLANDS CONSTRUCTION CONSULTANTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MIDLANDS CONSTRUCTION CONSULTANTS LTD | Event Date | 2017-05-15 |
At a general meeting of the Members of the above-named company, duly convened, and held at 42-44 Derby Road, Draycott, Derby, DE72 3NJ on 15 May 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. That Arvindar Jit Singh and Steven Martin Stokes, both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 3HB, be and are hereby removed as Joint Liquidators of the Company with immediate effect. 2. That Neil Charles Money, of CBA Business Solutions Limited, 39 Castle Street, Leicester, LE1 5WN, be and is hereby appointed as Liquidator of the Company with immediate effect. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 15 May 2017 . Further information about this case is available from the offices of CBA on 0116 262 6804. Graham Cartledge , Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDLANDS CONSTRUCTION CONSULTANTS LTD | Event Date | 2017-05-15 |
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from the offices of CBA on 0116 262 6804. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MIDLANDS CONSTRUCTION CONSULTANTS LTD | Event Date | 2016-03-29 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 18 March 2016 are required, on or before 03 May 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Arvindar Jit Singh of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Arvindar Jit Singh , (IP No. 11070) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDLANDS CONSTRUCTION CONSULTANTS LTD | Event Date | 2016-03-18 |
Arvindar Jit Singh , (IP No. 11070) and Steven Martin Stokes , (IP No. 10330) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : Further details contact: The Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIDLANDS CONSTRUCTION CONSULTANTS LTD | Event Date | 2016-03-18 |
At a general meeting of the above named company duly convened and held at Maple Accountants, 83 Friar Gate, Derby, Derbyshire, DE1 1FL on 18 March 2016 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Arvindar Jit Singh , (IP No. 11070) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Steven Martin Stokes , (IP No. 10330) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Liquidators, Email: cp.birmingham@frpadvisory.com | |||
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. |