About

Registered Number: 00375592
Date of Incorporation: 17/08/1942 (81 years and 8 months ago)
Company Status: Liquidation
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

 

Midland Erection Ltd was founded on 17 August 1942 and are based in Droitwich, Worcestershire, it has a status of "Liquidation". There are 6 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Sean, Mriti 27 February 2018 - 1
JONES, Kenneth Wesley N/A 01 July 2011 1
RANDLE, Angela Amelia N/A 01 July 2011 1
SMITH, Frederick N/A 26 June 2001 1
SMITH, Mark Anthony 21 June 2011 24 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mark 06 November 2009 24 January 2019 1

Filing History

Document Type Date
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2020
AM22 - N/A 08 April 2020
AM10 - N/A 07 November 2019
AM02 - N/A 16 July 2019
AM07 - N/A 02 July 2019
AM03 - N/A 17 June 2019
AD01 - Change of registered office address 29 April 2019
AM01 - N/A 29 April 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 03 December 2015
MR01 - N/A 13 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 03 December 2014
MR04 - N/A 24 June 2014
MR04 - N/A 24 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2011
AP01 - Appointment of director 27 June 2011
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 October 2010
MISC - Miscellaneous document 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AP03 - Appointment of secretary 19 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
395 - Particulars of a mortgage or charge 30 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 03 November 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 31 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 18 October 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
RESOLUTIONS - N/A 20 November 1991
288 - N/A 10 December 1990
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
288 - N/A 20 March 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
395 - Particulars of a mortgage or charge 10 November 1952
NEWINC - New incorporation documents 17 August 1942

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Fully Satisfied

N/A

Debenture 18 January 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 January 2012 Fully Satisfied

N/A

Debenture 01 July 2011 Outstanding

N/A

Debenture 27 April 2010 Fully Satisfied

N/A

Charge of deposit 24 June 2009 Fully Satisfied

N/A

Mortgage debenture 28 March 1969 Fully Satisfied

N/A

Legal charge 29 October 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.