Company Information for MIDLAND METAL PRODUCTS LIMITED
PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
|
Company Registration Number
06869649
Private Limited Company
Active |
Company Name | |
---|---|
MIDLAND METAL PRODUCTS LIMITED | |
Legal Registered Office | |
PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Other companies in LE9 | |
Company Number | 06869649 | |
---|---|---|
Company ID Number | 06869649 | |
Date formed | 2009-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-05 12:21:30 |
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 METAL PRODUCTS COMPANY | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHANNON BETTY WOODS |
||
JONATHAN HANDFORD |
||
PAUL DAVID MAURICE |
||
SHANNON BETTY WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY DAVID CRUMP |
Director | ||
JONATHAN HANDFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUBE BEND FORM INTERNATIONAL LTD | Director | 2017-12-14 | CURRENT | 2010-02-11 | Active | |
CENTRAL METAL MANUFACTURING LIMITED | Director | 2007-02-09 | CURRENT | 2007-01-17 | Active | |
CENTMETAL PROPERTY LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-05 | Active | |
INOCHI WELLNESS LTD | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active | |
CENTMETAL PROPERTY LIMITED | Director | 2010-06-29 | CURRENT | 2007-02-05 | Active | |
INOCHI LTD | Director | 2007-09-21 | CURRENT | 2007-09-21 | Dissolved 2014-05-13 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Cut Cell Operative | Leicester | We are looking for someone with experience of running metal cutting lasers and/or turret punches for our Cut Cell on day shift. The candidate must have the | |
Welder and Fabricator | Leicester | Midland Metal Products based near Desford in Leicestershire has won some substantial new contracts and is expecting to experience significant sales growth. We | |
Welder and Fabricator | Leicester | Midland Metal Products based near Desford in Leicestershire has won some substantial new contracts and is expecting to experience significant sales growth. In | |
Press Brake Operator | Leicester | Midland Metal Products based near Desford in Leicestershire has won some substantial new contracts and is expecting to experience significant sales growth in |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM LEESIDE MERRY LEES INDUSTRIAL ESTATE ENGLAND DESFORD LEICESTERSHIRE LE9 9FS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
RES13 | Resolutions passed:
| |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HANDFORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068696490006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY CRUMP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 18/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHANNON BETTY WOODS / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANNON BETTY WOODS / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID CRUMP / 01/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID MAURICE | |
AR01 | 18/06/10 FULL LIST | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED SHANNON BETTY WOODS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN HANDFORD | |
288a | DIRECTOR APPOINTED ASHLEY DAVID CRUMP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1090046 | Active | Licenced property: MERRYLEES INDUSTRIAL ESTATE LEESIDE DESFORD LEICESTER DESFORD GB LE9 9FS. Correspondance address: LEESIDE ASHLEY CRUMP MERRYLEES INDUSTRIAL ESTATE DESFORD LEICESTER MERRYLEES INDUSTRIAL ESTATE GB LE9 9FS |
Notice of | 2018-03-21 |
Appointment of Administrators | 2016-11-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | CENTMETAL PROPERTY LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | ASHLEY CRUMP (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED |
|
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 METAL PRODUCTS LIMITED
MIDLAND METAL PRODUCTS LIMITED owns 1 domain names.
midlandmetalproducts.co.uk
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MIDLAND METAL PRODUCTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MIDLAND METAL PRODUCTS LIMITED | Event Date | 2018-03-21 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MIDLAND METAL PRODUCTS LIMITED | Event Date | 2016-11-08 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8373 Tyrone Shaun Courtman and Lee Brocklehurst (IP Nos 7237 and 9459 ), both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA For further details contact: Robert Lineham, Tel: 01332 411163, Email: robertl@pkfcooperparry.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. |