Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND COMBUSTION LIMITED
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 Overview

About Midland Combustion Ltd
MIDLAND COMBUSTION LIMITED was founded on 1993-07-13 and has its registered office in Leyland. The organisation's status is listed as "Liquidation". Midland Combustion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDLAND COMBUSTION LIMITED
 
Legal Registered Office
Oak House
317 Golden Hill Lane
Leyland
LANCASHIRE
PR25 2YJ
Other companies in WV10
 
Telephone01902 790541
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND COMBUSTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTING & MANAGEMENT LIMITED   DEBT RESCUE MANAGEMENT LIMITED   IN THE ZONE LEYLAND LTD   RIMMER HIGSON LIMITED
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.
Companies with same name MIDLAND COMBUSTION LIMITED
The following companies were found which have the same name as MIDLAND COMBUSTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MIDLAND COMBUSTION LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM EDWARD MORRIS
Company Secretary 1994-06-01
BARRY KENNETH CUMBERLAND
Director 1994-06-01
MALCOLM EDWARD MORRIS
Director 1994-06-01
ANTHONY JOHN TREBLE
Director 1994-06-01
DAVID MICHAEL TREBLE
Director 1994-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LEFEVRE
Director 1994-06-01 2018-03-20
STEPHEN PAUL SMITH
Director 2010-04-01 2016-07-31
DAVID ARNOLD LEES
Director 1994-06-01 2001-10-29
SUZANNE BREWER
Nominated Secretary 1993-07-13 1993-07-14
KEVIN BREWER
Nominated Director 1993-07-13 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM EDWARD MORRIS SELWOOD PUMP PROPERTY LIMITED Company Secretary 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
MALCOLM EDWARD MORRIS MIDLAND COMBUSTION PROPERTY LIMITED Company Secretary 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
MALCOLM EDWARD MORRIS MLTC LIMITED Company Secretary 1992-03-31 CURRENT 1960-08-09 Liquidation
BARRY KENNETH CUMBERLAND FOUR ASHES ENGINEERING LIMITED Director 2016-07-19 CURRENT 2016-07-19 Liquidation
BARRY KENNETH CUMBERLAND MIDCOM EUROPE LTD Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2017-02-14
BARRY KENNETH CUMBERLAND ATEX HEATERS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
BARRY KENNETH CUMBERLAND CENTRITEC SYSTEMS LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active - Proposal to Strike off
BARRY KENNETH CUMBERLAND SUBMERSIBLE PUMPS LIMITED Director 2003-01-06 CURRENT 2003-01-06 Active
BARRY KENNETH CUMBERLAND G. LIONS COMPANY (UK) LIMITED Director 2002-06-12 CURRENT 1993-12-10 Dissolved 2016-01-26
BARRY KENNETH CUMBERLAND Q.P.S. ESTATES LIMITED Director 2001-06-04 CURRENT 2001-03-16 Active
BARRY KENNETH CUMBERLAND SELWOOD PUMP COMPANY LIMITED Director 1994-06-01 CURRENT 1993-07-13 Active
BARRY KENNETH CUMBERLAND SELWOOD PUMP PROPERTY LIMITED Director 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
BARRY KENNETH CUMBERLAND MIDLAND COMBUSTION PROPERTY LIMITED Director 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
BARRY KENNETH CUMBERLAND MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation
BARRY KENNETH CUMBERLAND SELWOOD PUMP HOLDING LIMITED Director 1991-03-31 CURRENT 1967-04-18 Active
MALCOLM EDWARD MORRIS MIDLAND COMBUSTION PROPERTY LIMITED Director 1993-07-14 CURRENT 1993-07-13 Active - Proposal to Strike off
MALCOLM EDWARD MORRIS MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation
ANTHONY JOHN TREBLE SELWOOD PUMP COMPANY LIMITED Director 1994-06-01 CURRENT 1993-07-13 Active
ANTHONY JOHN TREBLE MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation
ANTHONY JOHN TREBLE SELWOOD PUMP HOLDING LIMITED Director 1991-03-31 CURRENT 1967-04-18 Active
DAVID MICHAEL TREBLE SELWOOD PUMP COMPANY LIMITED Director 1994-06-01 CURRENT 1993-07-13 Active
DAVID MICHAEL TREBLE MLTC LIMITED Director 1992-03-31 CURRENT 1960-08-09 Liquidation
DAVID MICHAEL TREBLE SELWOOD PUMP HOLDING LIMITED Director 1991-03-31 CURRENT 1967-04-18 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
2024-02-29Final Gazette dissolved via compulsory strike-off
2023-11-29Voluntary liquidation. Return of final meeting of creditors
2023-04-24Voluntary liquidation Statement of receipts and payments to 2023-02-19
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-19
2021-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-19
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-19
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Station Works Four Ashes Wolverhampton WV10 7BX
2019-03-12LIQ02Voluntary liquidation Statement of affairs
2019-03-12600Appointment of a voluntary liquidator
2019-03-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-20
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LEFEVRE
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SMITH
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-15AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-21AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0113/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0113/07/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-24AR0113/07/10 ANNUAL RETURN FULL LIST
2010-07-14AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2010-03-31AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-04-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-04-21AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-17363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-22363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-07-21363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-10-24363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-12-04288bDIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2000-07-18363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-07-19363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-28363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-25ELRESS366A DISP HOLDING AGM 07/07/97
1997-07-25363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-07-25ELRESS252 DISP LAYING ACC 07/07/97
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-22363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-01363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1995-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 04/01/95
1994-11-17SRES01ADOPT MEM AND ARTS 18/08/94
1994-09-04287REGISTERED OFFICE CHANGED ON 04/09/94 FROM: 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 OLG
1994-08-15CERTNMCOMPANY NAME CHANGED MIDLAND COMBUSTION HOLDING LIMIT ED CERTIFICATE ISSUED ON 16/08/94
1994-08-12SRES01ALTER MEM AND ARTS 29/07/94
1994-08-09395PARTICULARS OF MORTGAGE/CHARGE
1994-07-21288NEW DIRECTOR APPOINTED
1994-07-21363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-07-0488(2)RAD 28/06/94--------- £ SI 99998@1=99998 £ IC 2/100000
1994-06-20288NEW DIRECTOR APPOINTED
1994-06-15288NEW DIRECTOR APPOINTED
1994-06-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-07-19288DIRECTOR RESIGNED
1993-07-19287REGISTERED OFFICE CHANGED ON 19/07/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1993-07-19288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MIDLAND COMBUSTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-27
Resolution2019-02-27
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND COMBUSTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-08-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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

Intangible Assets
Patents
We have not found any records of MIDLAND COMBUSTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIDLAND COMBUSTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND COMBUSTION 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as MIDLAND COMBUSTION LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND COMBUSTION 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMIDLAND COMBUSTION LIMITEDEvent Date2019-02-27
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 TypeResolution
Defending partyMIDLAND COMBUSTION LIMITEDEvent Date2019-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND COMBUSTION 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 MIDLAND COMBUSTION 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.