Company NameMiddlemace Limited
Company StatusDissolved
Company Number00201087
CategoryPrivate Limited Company
Incorporation Date18 October 1924(99 years, 7 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Linda Jane Hoyle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(87 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMiss Wendy Elizabeth Hoyle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(87 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMrs Margaret Hoyle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(87 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Dennis John Boddington
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(66 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address2 Chestnut Drive
Cofton Hackett
Birmingham
B45 8AQ
Director NameMr Michael Briggs
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address73 Chiltern Road
St Albans
Hertfordshire
AL4 9ST
Director NameMr Ian Sinclair Hoyle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(66 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Rowley Road
St Neots
Huntingdon
Cambridgeshire
PE19 1UF
Secretary NameMr Dennis John Boddington
NationalityBritish
StatusResigned
Appointed09 August 1991(66 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address2 Chestnut Drive
Cofton Hackett
Birmingham
B45 8AQ
Director NameMr David Cole
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(72 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mulberry Court Blackberry Lane
Four Marks
Alton
Hampshire
GU34 5DT
Secretary NameMr David Cole
NationalityBritish
StatusResigned
Appointed14 May 1998(73 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mulberry Court Blackberry Lane
Four Marks
Alton
Hampshire
GU34 5DT
Secretary NameMr Clive Watson
StatusResigned
Appointed25 November 2013(89 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2016)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£13,243,385
Gross Profit£6,187,064
Net Worth£8,023,561
Cash£1,269,638
Current Liabilities£1,496,542

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
2 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (7 pages)
2 June 2016Liquidators statement of receipts and payments to 19 March 2016 (7 pages)
10 May 2016Termination of appointment of Clive Watson as a secretary on 24 March 2016 (2 pages)
9 April 2015Registered office address changed from Unit 3 Focus 4 Fourth Avenue Letchworth SG6 2TU to 15 Canada Square Canary Wharf London E14 5GL on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Unit 3 Focus 4 Fourth Avenue Letchworth SG6 2TU to 15 Canada Square Canary Wharf London E14 5GL on 9 April 2015 (2 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Declaration of solvency (6 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,027,777.75
(6 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,027,777.75
(6 pages)
11 August 2014Director's details changed for Mrs Margaret Hoyle on 19 July 2014 (2 pages)
5 August 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
4 July 2014Satisfaction of charge 6 in full (2 pages)
4 July 2014Satisfaction of charge 5 in full (1 page)
25 November 2013Appointment of Mr Clive Watson as a secretary (1 page)
21 October 2013Termination of appointment of David Cole as a secretary (1 page)
21 October 2013Termination of appointment of David Cole as a director (1 page)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,027,777.75
(8 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,027,777.75
(8 pages)
2 July 2013Termination of appointment of Ian Hoyle as a director (1 page)
17 June 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (26 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 August 2012 (26 pages)
20 August 2012Director's details changed for Miss Linda Jane Hoyle on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Miss Linda Jane Hoyle on 22 May 2012 (2 pages)
20 August 2012Director's details changed for Miss Wendy Elizabeth Hoyle on 22 May 2012 (2 pages)
20 August 2012Director's details changed for Mrs Margaret Hoyle on 22 May 2012 (2 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(10 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(10 pages)
16 July 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
29 May 2012Appointment of Miss Wendy Elizabeth Hoyle as a director (2 pages)
28 May 2012Appointment of Mrs Margaret Hoyle as a director (2 pages)
28 May 2012Appointment of Miss Linda Jane Hoyle as a director (2 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (29 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
20 July 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
21 August 2009Return made up to 09/08/09; full list of members (10 pages)
20 August 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
7 August 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
6 August 2008Return made up to 02/07/08; full list of members (11 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2007Return made up to 09/08/07; full list of members (7 pages)
31 May 2007Group of companies' accounts made up to 31 October 2006 (27 pages)
23 August 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
17 August 2006Return made up to 09/08/06; full list of members (7 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Particulars of mortgage/charge (7 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
19 August 2005Return made up to 09/08/05; full list of members (13 pages)
27 July 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
14 January 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
18 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
18 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
19 April 2004Ad 05/04/04--------- £ si [email protected]=27777 £ ic 1000000/1027777 (4 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2004Nc inc already adjusted 12/03/04 (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Auditor's resignation (1 page)
28 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 August 2002Return made up to 09/08/02; full list of members (11 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
17 August 2001Return made up to 09/08/01; full list of members (10 pages)
27 October 2000Full group accounts made up to 31 December 1999 (20 pages)
16 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1999Full group accounts made up to 31 December 1998 (19 pages)
25 August 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Full group accounts made up to 31 December 1997 (21 pages)
7 September 1998Return made up to 09/08/98; full list of members (5 pages)
15 January 1998Ad 10/12/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
15 January 1998£ nc 500000/1000000 10/12/97 (1 page)
31 October 1997Full group accounts made up to 31 December 1996 (19 pages)
26 August 1997Return made up to 09/08/97; no change of members (4 pages)
25 May 1997New director appointed (2 pages)
29 October 1996Full group accounts made up to 31 December 1995 (19 pages)
29 October 1996Return made up to 09/08/96; no change of members (4 pages)
30 October 1995Full group accounts made up to 31 December 1994 (20 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1995Memorandum and Articles of Association (44 pages)
22 August 1995Return made up to 09/08/95; full list of members (6 pages)
31 October 1994Full group accounts made up to 31 December 1993 (19 pages)
12 March 1994Declaration of satisfaction of mortgage/charge (1 page)
27 October 1993Full group accounts made up to 31 December 1992 (17 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
5 November 1992Full group accounts made up to 31 December 1991 (16 pages)
31 October 1991Full accounts made up to 31 December 1990 (16 pages)
11 December 1974Company name changed\certificate issued on 11/12/74 (2 pages)
18 October 1924Certificate of incorporation (1 page)
18 October 1924Incorporation (21 pages)