Company NameMidgley Developments Limited
Company StatusDissolved
Company Number03229055
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Torr
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleBuilder
Correspondence AddressBaulk Farm Church Street
Greasborough
Rotherham
Yorkshire
S60 4DA
Secretary NamePeter Graham Bell
NationalityBritish
StatusClosed
Appointed14 January 1998(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address3 Brunswick Road
Rotherham
South Yorkshire
S60 2RQ
Secretary NameMichael Housley
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Swan Street
Doncaster
Yorkshire
DN10 6JQ
Secretary NameHerbert Onslow Warner
NationalityBritish
StatusResigned
Appointed28 July 1997(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 1998)
RoleCompany Director
Correspondence Address15a Swan Street
Bawtry
Doncaster
South Yorkshire
DN10 6JQ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year1997
Net Worth-£59,592
Cash£5,568
Current Liabilities£252,452

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 January 1998Delivered on: 21 January 1998
Persons entitled: Denis Arthur Keats

Classification: Charge of whole - legal charge
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: Property lying to the east side of green walton wakefield west yorkshire.
Outstanding
13 January 1998Delivered on: 19 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to east of green side walton wakefield west yorkshire t/n-WYK227216.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 January 1998Delivered on: 16 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 February 1997Delivered on: 19 February 1997
Persons entitled: Granville Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal mortgage f/h property known as land adjoining 16 stocksmoor road midgley nr wakefield, west yorkshire. Togetehr with all buildings and erections and fixtures and fittings and fixed plant and machinery. By way of first floating charge all movable plant machinery implements utensils furniture and equipment;. See the mortgage charge document for full details.
Outstanding
13 February 1997Delivered on: 19 February 1997
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge.
Outstanding
14 February 1997Delivered on: 20 February 1997
Satisfied on: 17 June 1998
Persons entitled: Job Earnshaw & Bros Limited

Classification: Mortgage
Secured details: £60,000 due from the company to the chargee.
Particulars: Land on north side of stocksmoor rd,midgley,nr wakefield,west yorkshire.
Fully Satisfied

Filing History

22 September 2000Registered office changed on 22/09/00 from: 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
15 September 2000Appointment of a liquidator (1 page)
8 March 1999Order of court to wind up (2 pages)
15 January 1999Return made up to 24/07/98; no change of members (6 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 24/07/97; full list of members (6 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
9 August 1996Secretary resigned (1 page)
24 July 1996Incorporation (15 pages)