Liquidation
Company Information for MIDDLETON'S GLASS LIMITED
ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, DN31 1UL,
|
Company Registration Number
05844689
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MIDDLETON'S GLASS LIMITED | ||
Legal Registered Office | ||
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY DN31 1UL Other companies in DN31 | ||
Previous Names | ||
|
Company Number | 05844689 | |
---|---|---|
Company ID Number | 05844689 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 00:32:37 |
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 |
---|---|---|
JOHNSON HUNT (UK) LIMITED |
||
DAVID MIDDLECOATE |
||
ELAINE DOREEN MIDDLECOATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHRIDGE CLIFF PROPERTIES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-07-17 | Active | |
J P STENNETT & PARTNERS LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-15 | Active - Proposal to Strike off | |
CTP TRADING LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1999-12-22 | Active | |
HANDSONS INTERIORS LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2001-07-26 | Active | |
KGH CUSTOMS SERVICES UK LTD | Company Secretary | 2005-01-01 | CURRENT | 2001-09-24 | Liquidation | |
TORA PROPERTIES (GB) LIMITED | Company Secretary | 2003-03-23 | CURRENT | 1994-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-09 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Johnson Hunt (Uk) Limited on 2021-11-08 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JOHNSON HUNT (UK) LIMITED on 2012-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/12 FROM Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLECOATE / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MIDDLECOATE / 01/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: JOHNSON HUNT (UK) LIMITED LITTLEFIELD HOUSE 15 DUDLEY STREET, GRIMSBY N E LINCOLNSHIRE DN31 2AW | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: JOHNSON HUNT 7A EAST SAINT MARY'S GATE GRIMSBY N E LINCOLNSHIRE DN31 1LH | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED JH136 LIMITED CERTIFICATE ISSUED ON 27/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 | |
88(2)R | AD 13/06/06--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-08-12 |
Appointmen | 2022-08-12 |
Meetings o | 2022-07-29 |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-05-31 | £ 45,376 |
---|---|---|
Creditors Due After One Year | 2011-05-31 | £ 49,503 |
Creditors Due Within One Year | 2012-05-31 | £ 202,140 |
Creditors Due Within One Year | 2011-05-31 | £ 149,685 |
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 MIDDLETON'S GLASS LIMITED
Current Assets | 2012-05-31 | £ 47,336 |
---|---|---|
Current Assets | 2011-05-31 | £ 60,683 |
Debtors | 2012-05-31 | £ 36,193 |
Debtors | 2011-05-31 | £ 42,611 |
Fixed Assets | 2012-05-31 | £ 21,225 |
Fixed Assets | 2011-05-31 | £ 27,804 |
Stocks Inventory | 2012-05-31 | £ 9,649 |
Stocks Inventory | 2011-05-31 | £ 16,786 |
Tangible Fixed Assets | 2012-05-31 | £ 5,365 |
Tangible Fixed Assets | 2011-05-31 | £ 8,353 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23110 - Manufacture of flat glass) as MIDDLETON'S GLASS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MIDDLETON'S GLASS LIMITED | Event Date | 2022-08-12 |
Initiating party | Event Type | Appointmen | |
Defending party | MIDDLETON'S GLASS LIMITED | Event Date | 2022-08-12 |
Name of Company: MIDDLETON'S GLASS LIMITED Company Number: 05844689 Nature of Business: Glazier Registered office: 52-60 Wellington Street, Grimsby, DN32 7EA Type of Liquidation: Creditors Date of App… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MIDDLETON'S GLASS LIMITED | Event Date | 2022-07-29 |
MIDDLETON'S GLASS LIMITED (Company Number 05844689 ) Registered office: 52-60 Wellington Street, Grimsby DN32 7EA Principal trading address: 52-60 Wellington Street, Grimsby DN32 7EA Notice is hereby… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDDLETON'S GLASS LIMITED | Event Date | 2014-06-03 |
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. |