Liquidation
Company Information for MIDLAND COMBUSTION LIMITED
Oak House, 317 Golden Hill Lane, Leyland, LANCASHIRE, PR25 2YJ,
|
Company Registration Number
02835741
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MIDLAND COMBUSTION LIMITED | |||
Legal Registered Office | |||
Oak House 317 Golden Hill Lane Leyland LANCASHIRE PR25 2YJ Other companies in WV10 | |||
| |||
Company Number | 02835741 | |
---|---|---|
Company ID Number | 02835741 | |
Date formed | 1993-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-07-31 | |
Account next due | 30/04/2019 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-29 12:09:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIDLAND COMBUSTION PROPERTY LIMITED | 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 0LG | Active - Proposal to Strike off | Company formed on the 1993-07-13 | |
MIDLAND COMBUSTION (COVENTRY) LIMITED | 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB | Active | Company formed on the 2014-12-22 |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM EDWARD MORRIS |
||
BARRY KENNETH CUMBERLAND |
||
MALCOLM EDWARD MORRIS |
||
ANTHONY JOHN TREBLE |
||
DAVID MICHAEL TREBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER LEFEVRE |
Director | ||
STEPHEN PAUL SMITH |
Director | ||
DAVID ARNOLD LEES |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELWOOD PUMP PROPERTY LIMITED | Company Secretary | 1993-07-14 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
MIDLAND COMBUSTION PROPERTY LIMITED | Company Secretary | 1993-07-14 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
MLTC LIMITED | Company Secretary | 1992-03-31 | CURRENT | 1960-08-09 | Liquidation | |
FOUR ASHES ENGINEERING LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Liquidation | |
MIDCOM EUROPE LTD | Director | 2014-02-26 | CURRENT | 2014-02-26 | Dissolved 2017-02-14 | |
ATEX HEATERS LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
CENTRITEC SYSTEMS LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Active - Proposal to Strike off | |
SUBMERSIBLE PUMPS LIMITED | Director | 2003-01-06 | CURRENT | 2003-01-06 | Active | |
G. LIONS COMPANY (UK) LIMITED | Director | 2002-06-12 | CURRENT | 1993-12-10 | Dissolved 2016-01-26 | |
Q.P.S. ESTATES LIMITED | Director | 2001-06-04 | CURRENT | 2001-03-16 | Active | |
SELWOOD PUMP COMPANY LIMITED | Director | 1994-06-01 | CURRENT | 1993-07-13 | Active | |
SELWOOD PUMP PROPERTY LIMITED | Director | 1993-07-14 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
MIDLAND COMBUSTION PROPERTY LIMITED | Director | 1993-07-14 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
MLTC LIMITED | Director | 1992-03-31 | CURRENT | 1960-08-09 | Liquidation | |
SELWOOD PUMP HOLDING LIMITED | Director | 1991-03-31 | CURRENT | 1967-04-18 | Active | |
MIDLAND COMBUSTION PROPERTY LIMITED | Director | 1993-07-14 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
MLTC LIMITED | Director | 1992-03-31 | CURRENT | 1960-08-09 | Liquidation | |
SELWOOD PUMP COMPANY LIMITED | Director | 1994-06-01 | CURRENT | 1993-07-13 | Active | |
MLTC LIMITED | Director | 1992-03-31 | CURRENT | 1960-08-09 | Liquidation | |
SELWOOD PUMP HOLDING LIMITED | Director | 1991-03-31 | CURRENT | 1967-04-18 | Active | |
SELWOOD PUMP COMPANY LIMITED | Director | 1994-06-01 | CURRENT | 1993-07-13 | Active | |
MLTC LIMITED | Director | 1992-03-31 | CURRENT | 1960-08-09 | Liquidation | |
SELWOOD PUMP HOLDING LIMITED | Director | 1991-03-31 | CURRENT | 1967-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM Station Works Four Ashes Wolverhampton WV10 7BX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER LEFEVRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SMITH | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL SMITH | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
ELRES | S366A DISP HOLDING AGM 07/07/97 | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 07/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/01/95 | |
SRES01 | ADOPT MEM AND ARTS 18/08/94 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/94 FROM: 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 OLG | |
CERTNM | COMPANY NAME CHANGED MIDLAND COMBUSTION HOLDING LIMIT ED CERTIFICATE ISSUED ON 16/08/94 | |
SRES01 | ALTER MEM AND ARTS 29/07/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS | |
88(2)R | AD 28/06/94--------- £ SI 99998@1=99998 £ IC 2/100000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN | |
288 | SECRETARY RESIGNED |
Appointmen | 2019-02-27 |
Resolution | 2019-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS 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 MIDLAND COMBUSTION LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MIDLAND COMBUSTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MIDLAND COMBUSTION LIMITED | Event Date | 2019-02-27 |
Name of Company: MIDLAND COMBUSTION LIMITED Company Number: 02835741 Nature of Business: Designers/manufacturers of heating and pumping systems Previous Name of Company: Midland Combustion Holding Lim… | |||
Initiating party | Event Type | Resolution | |
Defending party | MIDLAND COMBUSTION LIMITED | Event Date | 2019-02-27 |
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. |