Dissolved
Dissolved 2018-01-24
Company Information for MIDLAND FREIGHT LOGISTICS LIMITED
NORTHAMPTON, ENGLAND, NN5,
|
Company Registration Number
07004471
Private Limited Company
Dissolved Dissolved 2018-01-24 |
Company Name | |
---|---|
MIDLAND FREIGHT LOGISTICS LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND | |
Company Number | 07004471 | |
---|---|---|
Date formed | 2009-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2018-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:20:24 |
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 |
---|---|---|
MARTIN JOHN BISTER |
||
CHRISTOPHER CHARLES LEGGETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & M VEHICLES LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
MALEN OF LEAMINGTON SPA LTD | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2015-09-09 | |
SOANS LIMITED | Director | 2009-09-01 | CURRENT | 2001-08-07 | Dissolved 2014-05-20 | |
WARWICKSHIRE COMMERCIALS LTD | Director | 2014-10-01 | CURRENT | 2014-10-01 | Liquidation | |
C & M VEHICLES LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
MALEN OF LEAMINGTON SPA LTD | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2015-09-09 | |
SOANS LIMITED | Director | 2009-09-01 | CURRENT | 2001-08-07 | Dissolved 2014-05-20 | |
MALEN LIMITED | Director | 2005-01-03 | CURRENT | 2000-09-20 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070044710002 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM SOANS SITE SYDENHAM DRIVE LEAMINGTON SPA WARWICKSHIRE CV31 1PH | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070044710002 | |
AR01 | 29/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 44 AUSTIN DRIVE BANBURY OXON OX16 1DH UNITED KINGDOM | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-24 |
Resolutions for Winding-up | 2014-11-24 |
Meetings of Creditors | 2014-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-09-01 | £ 6,351 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 6,351 |
Creditors Due Within One Year | 2012-09-01 | £ 13,469 |
Creditors Due Within One Year | 2011-09-01 | £ 16,805 |
Provisions For Liabilities Charges | 2012-09-01 | £ 0 |
Provisions For Liabilities Charges | 2011-09-01 | £ 0 |
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 MIDLAND FREIGHT LOGISTICS LIMITED
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 2 |
Cash Bank In Hand | 2012-09-01 | £ 1 |
Current Assets | 2012-09-01 | £ 1,201 |
Debtors | 2012-09-01 | £ 1,200 |
Shareholder Funds | 2012-09-01 | £ 18,619 |
Shareholder Funds | 2011-09-01 | £ 23,156 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MIDLAND FREIGHT LOGISTICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIDLAND FREIGHT LOGISTICS LIMITED | Event Date | 2014-11-19 |
John William Rimmer and Alan Roy Limb , both of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH . : For further details contact: Dan Smith, Tel: 02476 226839 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIDLAND FREIGHT LOGISTICS LIMITED | Event Date | 2014-11-19 |
At a General Meeting of the members of the above named company, duly convened and held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH on 19 November 2014 the following Special Resolution was duly passed; That the Company be wound-up voluntarily and that John William Rimmer and Alan Roy Limb , both of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH , (IP Nos. 13836 and 008955) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Dan Smith, Tel: 02476 226839 Martin John Bister , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIDLAND FREIGHT LOGISTICS LIMITED | Event Date | 2014-10-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH , on 19 November 2014 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH , on 17 and 18 November 2014. For further details contact: Dan Smith, Tel: 02476 226839. | |||
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. |