Company NameMDL (Chesterfield) Ltd
Company StatusDissolved
Company Number07889955
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NamePaul Raymond Cuff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Darklane
Chesterfield
S42 5NH
Director NameJune Christina Cuff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearson House Pearson Industrial Estate
Off Whitting Valley Road
Chesterfield
S41 9EY

Contact

Websitemdlfurnishings.com
Email address[email protected]
Telephone0845 1545102
Telephone regionUnknown

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Paul Raymond Cuff
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,882
Cash£3,738
Current Liabilities£288,429

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 December 2018Delivered on: 14 December 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
14 April 2014Delivered on: 2 May 2014
Persons entitled: Dronfield Upholstery Services Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Registered office address changed from Unit 15 Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD to Unit 15a Jc Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 14 January 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Registration of charge 078899550001 (10 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 February 2013Registered office address changed from 82 Dark Lane North Wingfield Chesterfield S42 5NH England on 8 February 2013 (1 page)
8 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
8 February 2013Registered office address changed from 82 Dark Lane North Wingfield Chesterfield S42 5NH England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Unit 15 Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Unit 15 Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD United Kingdom on 8 February 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)