Company NameMiddle England Developments Limited
Company StatusDissolved
Company Number06239704
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date7 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Tracy Bateson Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Duddon Hall Barns
Tarporley Road
Tarporley
Cheshire
CW6 0HZ
Secretary NameMs Tracy Bateson Russell
NationalityAmerican
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Duddon Hall Barns
Tarporley Road
Tarporley
Cheshire
CW6 0HZ
Director NameMiss Jemma Victoria Russell
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 07 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Kane Alexander Russell
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 07 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Luke Oliver Russell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 07 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Nigel Kevin Russell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Duddon Hall Barns
Tarporley Road
Tarporley
Cheshire
CW6 0HZ

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£253,193
Cash£3,525,787
Current Liabilities£6,375,455

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 November 2017Liquidators' statement of receipts and payments to 9 April 2017 (18 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (14 pages)
29 April 2015Administrator's progress report to 7 April 2015 (20 pages)
29 April 2015Administrator's progress report to 10 April 2015 (18 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Administrator's progress report to 7 April 2015 (20 pages)
10 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Administrator's progress report to 7 October 2014 (21 pages)
4 November 2014Administrator's progress report to 7 October 2014 (21 pages)
30 October 2014Notice of extension of period of Administration (1 page)
28 May 2014Administrator's progress report to 24 April 2014 (20 pages)
2 January 2014Result of meeting of creditors (5 pages)
6 December 2013Statement of administrator's proposal (41 pages)
4 November 2013Registered office address changed from Russell House 9 Rodney Street Liverpool L1 9EF England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Russell House 9 Rodney Street Liverpool L1 9EF England on 4 November 2013 (2 pages)
30 October 2013Appointment of an administrator (1 page)
15 August 2013Accounts for a small company made up to 31 July 2012 (12 pages)
11 July 2013Registered office address changed from Beacon Building 129-139 London Road Liverpool Merseyside L3 8JA on 11 July 2013 (1 page)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 210
(7 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 210
(7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 June 2012Director's details changed for Mr Nigel Kevin Russell on 9 May 2011 (2 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for Mr Nigel Kevin Russell on 9 May 2011 (2 pages)
19 January 2012Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 19 January 2012 (2 pages)
21 July 2011Appointment of Miss Jemma Victoria Russell as a director (2 pages)
21 July 2011Appointment of Mr Kane Alexander Russell as a director (2 pages)
21 July 2011Appointment of Mr Luke Oliver Russell as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
25 February 2011Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Nigel Russell on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Nigel Russell on 1 January 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 210
(2 pages)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 June 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 May 2007Incorporation (17 pages)