Company NameMiddlehill Building Ltd
DirectorMordecai Halpern
Company StatusActive
Company Number03900154
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leslie Hough Way
Salford
M6 6AJ
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2000(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 2000)
RoleProperty
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed21 January 2000(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameIsrael Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2000)
RoleProperty
Correspondence Address1b Kingston Close
Salford
Lancashire
M7 4JS
Secretary NameMrs Goldie Weltscher
NationalityBritish
StatusResigned
Appointed11 July 2000(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 2000)
RoleTeacher
Correspondence Address1b Kingston Close
Salford
Lancashire
M7 4JS
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(12 months after company formation)
Appointment Duration13 years (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed18 December 2000(12 months after company formation)
Appointment Duration13 years (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(15 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(15 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr J. Halpern & Mr M. Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria hotel victoria street dovercourt tendring essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crispin and crispianus public house london road rochester rochester upon medway kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barnstaple inn 12 trinity street barnstaple north devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pelham hotel and land at the rear holliers hill rother east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The three swans king street frome mendip somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bell inn st michaels road creech street michael taunton deane somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The harrow inn warren street lenham maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ringside 197 romsey road shirley southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2001Delivered on: 13 February 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land adjoining the blacksmith's arms 197 romsey road shirley southampton. T/no hp 595143. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 February 2001Delivered on: 13 February 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land adjoining victoria street dovercourt harwich. T/no. Ex 650429. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the three swans king street frome somerset BA11 1BH t/no: st 86923. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the bell inn st. Michael's road, creech street michael taunton t/no: st 84759. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as victoria hotel victoria street dovercourt harwich t/no: EX467026. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as blacksmith's arms 197 romsey road shirley southampton t/no: HP452194. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as barnies bar 12 trinity street barnstaple devon t/no: DN350264. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as crispin and crispianus 8 london road strood kent t/no: K736050. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the pelham hotel and land at rear holliers hill bexhill on sea east sussex t/no: SX84663. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 December 2000Delivered on: 21 December 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage 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
18 September 2000Delivered on: 21 September 2000
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

Filing History

20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
21 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 21 June 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 24 December 2014
Statement of capital on 2015-10-15
  • GBP 1
(18 pages)
15 October 2015Administrative restoration application (3 pages)
15 October 2015Appointment of Mr Jacob Akiva Halpern as a director on 21 July 2015 (3 pages)
15 October 2015Appointment of Mr Mordecai Halpern as a director on 21 July 2015 (3 pages)
15 October 2015Annual return made up to 24 December 2013
Statement of capital on 2015-10-15
  • GBP 1
(18 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Termination of appointment of Jacob Halpern as a director (1 page)
27 December 2013Termination of appointment of Mordecai Halpern as a director (1 page)
27 December 2013Termination of appointment of Mordecai Halpern as a secretary (1 page)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 January 2010Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
28 January 2010Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
28 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 March 2007Registered office changed on 10/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
22 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
(7 pages)
11 January 2006Return made up to 24/12/05; full list of members (7 pages)
30 June 2005Return made up to 24/12/04; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 December 2004Return made up to 24/12/03; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 May 2003Return made up to 24/12/02; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 March 2002Return made up to 24/12/01; full list of members (6 pages)
28 March 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (4 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
4 February 2000New director appointed (3 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 December 1999Incorporation (12 pages)