Liquidation
Company Information for MIDWINTER TRANSPORT LIMITED
RSM RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
|
Company Registration Number
03118176
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIDWINTER TRANSPORT LIMITED | |
Legal Registered Office | |
RSM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK LEICESTER LE19 1SD Other companies in GL1 | |
Company Number | 03118176 | |
---|---|---|
Company ID Number | 03118176 | |
Date formed | 1995-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/12/2017 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 19:11:39 |
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 | ||
---|---|---|---|---|
MIDWINTER TRANSPORT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEDLEY MIDWINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN TAYLOR |
Company Secretary | ||
WENDY HEATHER MIDWINTER |
Company Secretary | ||
KENTMERE ASSOCIATES LIMITED |
Nominated Secretary | ||
LAMBTON LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
COCOMP | Compulsory winding up order | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM Brunel House George Street Gloucester Gloucestershire GL1 1BZ | |
TM02 | Termination of appointment of Philip John Taylor on 2018-02-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEDLEY DAVID MORETON MIDWINTER | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/10/01; CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
123 | NC INC ALREADY ADJUSTED 31/08/01 | |
RES04 | NC INC ALREADY ADJUSTED 31/08/01 | |
88(2)R | AD 31/08/01--------- £ SI 49998@1=49998 £ IC 2/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/97 | |
363b | RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-09-25 |
Appointmen | 2018-11-20 |
Winding-Up Orders | 2018-11-08 |
Petitions to Wind Up (Companies) | 2018-10-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MIDWINTER TRANSPORT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MIDWINTER TRANSPORT LIMITED | Event Date | 2020-09-25 |
Initiating party | Event Type | Appointmen | |
Defending party | MIDWINTER TRANSPORT LIMITED | Event Date | 2018-11-20 |
In the Gloucester and Cheltenham County Court Court Number: CR-2018-48 MIDWINTER TRANSPORT LIMITED (Company Number 03118176 ) Freight transport by road Registered office: Unit 3 Ambrose House, Meteor… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MIDWINTER TRANSPORT LIMITED | Event Date | 2018-11-01 |
In the County Court at Gloucester and Cheltenham case number 48 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MIDWINTER TRANSPORT LIMITED | Event Date | 2018-09-18 |
In the COUNTY COURT AT GLOUCESTER AND CHELTENHAM case number 48 A Petition to wind up the above-named company (registered no 03118176) of Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3GG presented on 18 September 2018 by (1) HIP LIK PACKAGING PRODUCTS FTY LIMEITED and (2) HLP CLEAR PACKAGING PRODUCTS (UK) LIMITED both of Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU (the Petitioners) claiming to be a creditor of the company, will be heard at Gloucester and Cheltenham County Court, Kimbrose Way, Gloucester GL1 2DE . Date: Thursday 1 November 2018 Time: 10.00 hours Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 31 October 2018. | |||
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. |