Company NameMidland Plant Hire Limited
Company StatusDissolved
Company Number04055872
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date27 May 2019 (4 years, 10 months ago)
Previous NameMiddleman Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Bill Nightingale
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 27 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Church Drive
Sandiacre
Nottingham
NG10 5EE
Secretary NameClare Nightingale
NationalityBritish
StatusResigned
Appointed07 September 2000(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Strelley Lane, Strelley Village
Nottingham
Nottinghamshire
NG8 6PF
Director NameClare Nightingale
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Strelley Lane, Strelley Village
Nottingham
Nottinghamshire
NG8 6PF
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£160,573
Current Liabilities£570,678

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
19 January 2018Registered office address changed from 3 Hardman Street Manchester M3 3HF to 3 Hardman Street Manchester M3 3HF on 19 January 2018 (2 pages)
18 January 2018Appointment of a voluntary liquidator (5 pages)
11 January 2018Registered office address changed from Festtival Way Festival Park Stoke-on-Trent ST1 5BB to 3 Hardman Street Manchester M3 3HF on 11 January 2018 (2 pages)
6 January 2018Appointment of a voluntary liquidator (2 pages)
5 January 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2015Liquidators' statement of receipts and payments to 23 September 2015 (16 pages)
11 November 2015Liquidators' statement of receipts and payments to 23 September 2015 (16 pages)
11 November 2015Liquidators statement of receipts and payments to 23 September 2015 (16 pages)
30 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2015Court order insolvency:replacement of liquidator (8 pages)
30 April 2015Court order insolvency:replacement of liquidator (8 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Appointment of a voluntary liquidator (1 page)
21 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (17 pages)
21 November 2014Liquidators statement of receipts and payments to 23 September 2014 (17 pages)
21 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (17 pages)
19 November 2014Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festtival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festtival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014 (2 pages)
22 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
21 November 2013Liquidators' statement of receipts and payments to 23 September 2013 (24 pages)
21 November 2013Liquidators' statement of receipts and payments to 23 September 2013 (24 pages)
21 November 2013Liquidators statement of receipts and payments to 23 September 2013 (24 pages)
2 October 2012Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 2 October 2012 (1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Statement of affairs with form 4.19 (7 pages)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Statement of affairs with form 4.19 (7 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Director's details changed for Mr Robert Bill Nightingale on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Robert Bill Nightingale on 15 August 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Termination of appointment of Clare Nightingale as a secretary (1 page)
19 December 2011Termination of appointment of Clare Nightingale as a secretary (1 page)
19 December 2011Termination of appointment of Clare Nightingale as a director (1 page)
19 December 2011Termination of appointment of Clare Nightingale as a director (1 page)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 666
(6 pages)
15 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 666
(6 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Clare Nightingale on 18 August 2010 (2 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Clare Nightingale on 18 August 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Return made up to 18/08/09; full list of members (4 pages)
24 September 2009Return made up to 18/08/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
3 February 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
14 October 2008Return made up to 18/08/08; full list of members (4 pages)
14 October 2008Return made up to 18/08/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (11 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (11 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 18/08/07; full list of members (3 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 18/08/07; full list of members (3 pages)
23 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 October 2006Return made up to 18/08/06; full list of members (3 pages)
3 October 2006Return made up to 18/08/06; full list of members (3 pages)
11 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 September 2005Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
22 September 2005Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
6 September 2005Return made up to 18/08/05; full list of members (2 pages)
6 September 2005Return made up to 18/08/05; full list of members (2 pages)
1 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
6 October 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 April 2002Ad 07/09/00--------- £ si 665@1 (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Ad 07/09/00--------- £ si 665@1 (2 pages)
26 April 2002New director appointed (2 pages)
22 April 2002Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
20 December 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
21 September 2000Registered office changed on 21/09/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
13 September 2000Company name changed middleman LIMITED\certificate issued on 14/09/00 (2 pages)
13 September 2000Company name changed middleman LIMITED\certificate issued on 14/09/00 (2 pages)
18 August 2000Incorporation (17 pages)
18 August 2000Incorporation (17 pages)