MIDGLEY DEVELOPMENTS LIMITED

Hellopages » South Yorkshire » Sheffield » S1 2DE

Company number 03229055
Status Liquidation
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address 17 PARADISE SQUARE, SHEFFIELD, S1 2DE
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office changed on 22/09/00 from: 13 huddersfield road barnsley south yorkshire S70 2LW; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of MIDGLEY DEVELOPMENTS LIMITED are www.midgleydevelopments.co.uk, and www.midgley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Darnall Rail Station is 2.4 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midgley Developments Limited is a Private Limited Company. The company registration number is 03229055. Midgley Developments Limited has been working since 24 July 1996. The present status of the company is Liquidation. The registered address of Midgley Developments Limited is 17 Paradise Square Sheffield S1 2de. . BELL, Peter Graham is a Secretary of the company. TORR, Peter is a Director of the company. Secretary HOUSLEY, Michael has been resigned. Secretary WARNER, Herbert Onslow has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
BELL, Peter Graham
Appointed Date: 14 January 1998

Director
TORR, Peter
Appointed Date: 24 July 1996
88 years old

Resigned Directors

Secretary
HOUSLEY, Michael
Resigned: 28 July 1997
Appointed Date: 24 July 1996

Secretary
WARNER, Herbert Onslow
Resigned: 13 January 1998
Appointed Date: 28 July 1997

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

MIDGLEY DEVELOPMENTS LIMITED Events

22 Sep 2000
Registered office changed on 22/09/00 from: 13 huddersfield road barnsley south yorkshire S70 2LW
15 Sep 2000
Appointment of a liquidator
08 Mar 1999
Order of court to wind up
15 Jan 1999
Return made up to 24/07/98; no change of members
27 Nov 1998
Accounts for a small company made up to 31 December 1997
...
... and 10 more events
20 Feb 1997
Particulars of mortgage/charge
19 Feb 1997
Particulars of mortgage/charge
19 Feb 1997
Particulars of mortgage/charge
09 Aug 1996
Secretary resigned
24 Jul 1996
Incorporation

MIDGLEY DEVELOPMENTS LIMITED Charges

20 January 1998
Charge of whole - legal charge
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Denis Arthur Keats
Description: Property lying to the east side of green walton wakefield…
13 January 1998
Legal mortgage
Delivered: 19 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to east of green side walton wakefield west…
13 January 1998
Mortgage debenture
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1997
Mortgage
Delivered: 20 February 1997
Status: Satisfied on 17 June 1998
Persons entitled: Job Earnshaw & Bros Limited
Description: Land on north side of stocksmoor rd,midgley,nr…
13 February 1997
Legal charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Granville Bank PLC
Description: By way of first fixed legal mortgage f/h property known as…
13 February 1997
Floating charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: Its undertaking and all its property and other assets of…