Company NameMyddleton Croft Limited
Company StatusDissolved
Company Number05782909
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(13 years, 3 months after company formation)
Appointment Duration3 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(13 years, 3 months after company formation)
Appointment Duration3 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMs Julie Ung
StatusClosed
Appointed31 July 2019(13 years, 3 months after company formation)
Appointment Duration3 years (closed 16 August 2022)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Michael George Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 16 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Barbara Cowell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Clifford Avenue
Ilkley
LS29 0AS
Director NameMr Brennan David Cowell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Clifford Avenue
Ilkley
LS29 0AS
Secretary NameMrs Barbara Cowell
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifford Avenue
Ilkley
LS29 0AS
Director NameChristopher James Cowell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2010)
RoleInvestment Analyst
Correspondence Address4 West View
Yeadon
Leeds
West Yorkshire
LS19 7HU
Director NamePatrick Michael Toes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameJulie Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitewww.myddletoncroft.co.uk
Telephone0113 2747700
Telephone regionLeeds

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£685,425
Gross Profit£270,975
Net Worth£362,147
Cash£326,695
Current Liabilities£85,442

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
16 November 2021Application to strike the company off the register (1 page)
22 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
9 April 2021Termination of appointment of Patrick Michael Toes as a director on 31 March 2021 (1 page)
8 March 2021Statement by Directors (1 page)
8 March 2021Statement of capital on 8 March 2021
  • GBP 1
(5 pages)
8 March 2021Solvency Statement dated 12/02/21 (1 page)
8 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 12/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 August 2020Full accounts made up to 31 March 2020 (29 pages)
25 February 2020Appointment of Mr Michael George Bennett as a director on 31 January 2020 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
2 October 2019Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
1 October 2019Current accounting period shortened from 30 June 2020 to 30 March 2020 (1 page)
1 October 2019Termination of appointment of Julie Jones as a director on 30 September 2019 (1 page)
9 August 2019Termination of appointment of Barbara Cowell as a secretary on 31 July 2019 (1 page)
9 August 2019Appointment of Mr Paul Andrew Abberley as a director on 31 July 2019 (2 pages)
9 August 2019Registered office address changed from 11 Clifford Avenue Ilkley West Yorkshire LS29 0AS to 55 Bishopsgate London EC2N 3AS on 9 August 2019 (1 page)
9 August 2019Appointment of Ms Julie Ung as a secretary on 31 July 2019 (2 pages)
9 August 2019Cessation of Brennan David Cowell as a person with significant control on 31 July 2019 (1 page)
9 August 2019Appointment of Mr Benjamin Burdett Money-Coutts as a director on 31 July 2019 (2 pages)
9 August 2019Notification of Charles Stanley Group Plc as a person with significant control on 31 July 2019 (2 pages)
9 August 2019Termination of appointment of Barbara Cowell as a director on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Brennan David Cowell as a director on 31 July 2019 (1 page)
8 August 2019Full accounts made up to 30 June 2019 (20 pages)
25 April 2019Change of details for Mr Brennan David Cowell as a person with significant control on 3 July 2017 (2 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
25 April 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 138,488
(3 pages)
7 November 2018Full accounts made up to 30 June 2018 (21 pages)
20 August 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 134,488
(3 pages)
20 August 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 136,488
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 3 July 2017
  • GBP 129,488
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 3 July 2017
  • GBP 129,488
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 133,988
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 8 November 2017
  • GBP 131,988
(3 pages)
24 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
24 April 2018Statement of capital following an allotment of shares on 18 July 2017
  • GBP 131,488
(3 pages)
4 January 2018Full accounts made up to 30 June 2017 (20 pages)
21 July 2017Memorandum and Articles of Association (17 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2017Memorandum and Articles of Association (17 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 November 2016Full accounts made up to 30 June 2016 (21 pages)
17 November 2016Full accounts made up to 30 June 2016 (21 pages)
18 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 120,988
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 120,988
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 111,288
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 111,288
(3 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 103,888
(7 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 103,888
(7 pages)
11 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 103,888
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 103,888
(3 pages)
6 November 2015Full accounts made up to 30 June 2015 (16 pages)
6 November 2015Full accounts made up to 30 June 2015 (16 pages)
27 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 101,888
(6 pages)
27 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 101,888
(6 pages)
27 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 101,888
(6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 101,888
(7 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 101,888
(7 pages)
17 March 2015Full accounts made up to 30 June 2014 (17 pages)
17 March 2015Full accounts made up to 30 June 2014 (17 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 96,888
(7 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 96,888
(7 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
22 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 96,888
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 96,888
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 96,888
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 90,888
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 90,888
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 90,888
(3 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2013Appointment of Julie Jones as a director (3 pages)
24 January 2013Appointment of Julie Jones as a director (3 pages)
23 November 2012Full accounts made up to 30 June 2012 (15 pages)
23 November 2012Full accounts made up to 30 June 2012 (15 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 30 June 2011 (15 pages)
21 February 2012Full accounts made up to 30 June 2011 (15 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 88,888
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 88,888
(3 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 April 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 84,444
(3 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 April 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 84,444
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 84,444
(3 pages)
11 March 2011Full accounts made up to 30 June 2010 (15 pages)
11 March 2011Full accounts made up to 30 June 2010 (15 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
30 March 2010Termination of appointment of Christopher Cowell as a director (2 pages)
30 March 2010Termination of appointment of Christopher Cowell as a director (2 pages)
22 February 2010Appointment of Patrick Michael Toes as a director (3 pages)
22 February 2010Appointment of Patrick Michael Toes as a director (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (5 pages)
23 April 2009Return made up to 18/04/09; full list of members (5 pages)
8 April 2009Full accounts made up to 30 June 2008 (15 pages)
8 April 2009Full accounts made up to 30 June 2008 (15 pages)
15 May 2008Return made up to 18/04/08; full list of members (6 pages)
15 May 2008Return made up to 18/04/08; full list of members (6 pages)
23 April 2008Amended full accounts made up to 30 June 2007 (15 pages)
23 April 2008Amended full accounts made up to 30 June 2007 (15 pages)
14 September 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
14 September 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2007Return made up to 18/04/07; full list of members (6 pages)
16 May 2007Return made up to 18/04/07; full list of members (6 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 30/06/06--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
12 July 2006Ad 30/06/06--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
12 July 2006Nc inc already adjusted 30/06/06 (1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Nc inc already adjusted 30/06/06 (1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Incorporation (17 pages)
18 April 2006Incorporation (17 pages)