Company NameDesign Contractors (Midlands) Limited
Company StatusDissolved
Company Number00603465
CategoryPrivate Limited Company
Incorporation Date25 April 1958(65 years, 11 months ago)
Dissolution Date16 October 2019 (4 years, 5 months ago)
Previous NameRadnorcliffe Development Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Muddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(35 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 16 October 2019)
RoleLeisure Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurningfold Manor
Plaistow Road, Dunsfold
Godalming
Surrey
GU8 4PF
Secretary NameMr William Albert Parker
NationalityEnglish
StatusClosed
Appointed01 May 1995(37 years after company formation)
Appointment Duration24 years, 5 months (closed 16 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Aston Court Mews
Shifnal
Shropshire
TF11 8TP
Director NameMr William Albert Parker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 1996(38 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 16 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Aston Court Mews
Shifnal
Shropshire
TF11 8TP
Director NameMr Terence Alfred Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(41 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 16 October 2019)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address4 Oak Tree Villas, The Farthings
Crowborough
East Sussex
TN6 2FE
Director NameMr Andrew Ironmonger Derry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Director NameRonald Albert Muddle
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressThe Mill Cottage
Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Secretary NameMr Andrew Ironmonger Derry
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Director NameMr Robin Longstaff-Tyrrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address3 Mildmay Close
Ringmer
Lewes
East Sussex
BN8 5JQ
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed01 January 1995(36 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1995)
RoleRacecourse Manager
Correspondence AddressThe Old Smithy
Brewood
Wolverhampton
Staffordshire
ST19 9DQ

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

334 at £1Richard John Muddle
33.40%
Ordinary
333 at £1Mr Terence Alfred Smith
33.30%
Ordinary
333 at £1William Albert Parker
33.30%
Ordinary

Financials

Year2014
Net Worth£2,022
Cash£2,422
Current Liabilities£400

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden cottage and land and buildings at cliff house, radnor cliff, folkestone, kent.
Fully Satisfied
21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to the "well house" lower sandgate road folkstone, kent.
Fully Satisfied
21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of hillside road, dover, kent.
Fully Satisfied
21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Meomo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of crabble avenue dover, kent.
Fully Satisfied
21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frostlands farm, rectory close, newchurch, kent.
Fully Satisfied
21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property dane farm & part of covert wood, upper hardres eltham, barhma kent.
Fully Satisfied
24 February 1978Delivered on: 6 March 1978
Satisfied on: 31 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cliffe house, radnor cliff, lower sandgate, kent title no k 360833. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1991Delivered on: 25 July 1991
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 69 hillside road dover kent t/n K625737.
Fully Satisfied
26 June 1987Delivered on: 13 July 1987
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land 21 the rear of hillside road dover kent title no k 615413.
Fully Satisfied
26 June 1987Delivered on: 13 July 1987
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 hillside road dover kent title no k 365304.
Fully Satisfied
22 December 1977Delivered on: 3 January 1978
Satisfied on: 31 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dane farm and part of covert wood bladbean near elham, kent title no k 380595. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1987Delivered on: 13 July 1987
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 hillside road dover kent title no k 499085.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H frostlands farm rectory close and land on the east side of the road leading from bilsington to dymchurch,newchurch kent.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of hillside rd dover kent. Title no k 242517.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of crabble ave dover kent. Titel no K376646.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fir tree farm upper hardres elham kent K388026.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land well home lower sandgate rd folkestone kent. Title no k 217606.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dane farm and part of covert wood barham upper hardnes and elham parishes kent. T/n k 380595.
Fully Satisfied
5 June 1981Delivered on: 10 June 1981
Satisfied on: 31 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land cliffe house radnor cliffe folkestone kent. Title no k 360833.
Fully Satisfied
21 March 1979Delivered on: 4 April 1979
Satisfied on: 31 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fir tree farm stelling minnis elham upper hardres kent.
Fully Satisfied
22 December 1977Delivered on: 3 January 1978
Satisfied on: 31 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firtree farm bladbean near elham kent t/n k 388026. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1993Delivered on: 5 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 1993Delivered on: 5 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1981Delivered on: 2 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H block a sir john moore court, sandgate high street folkestone kent.
Outstanding

Filing History

9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Satisfaction of charge 18 in full (1 page)
6 February 2017Satisfaction of charge 23 in full (1 page)
6 February 2017Satisfaction of charge 22 in full (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (12 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 August 2009Return made up to 08/08/09; full list of members (8 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 September 2008Return made up to 08/08/08; no change of members
  • 363(287) ‐ Registered office changed on 03/09/08
(7 pages)
3 September 2008Director and secretary's change of particulars / william parker / 19/08/2008 (1 page)
5 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 August 2007Return made up to 08/08/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 August 2006Return made up to 08/08/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 August 2005Return made up to 08/08/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 October 2001Return made up to 08/08/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
15 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Director's particulars changed (1 page)
31 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: dunstall park gorsebrook road wolverhampton WV6 0PE (1 page)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 August 1998Return made up to 08/08/98; no change of members (4 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 August 1997Return made up to 08/08/97; no change of members (4 pages)
27 February 1997Director's particulars changed (1 page)
21 December 1996Return made up to 03/12/96; full list of members (6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
10 July 1996Full accounts made up to 31 December 1995 (12 pages)
21 December 1995Return made up to 17/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
30 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: the studio 5 wellington place sparrows green wadhurst east sussex TN5 6SW (1 page)
23 May 1995Secretary resigned;new secretary appointed (2 pages)