Company NameN D T Midlands Limited
DirectorStewart Keith Dudwell
Company StatusLiquidation
Company Number06442547
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stewart Keith Dudwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Planetary Road Industrial Estate
Planetary Road
Willenhall
Wolverhampton
WV13 3XA
Secretary NameMr Stewart Keith Dudwell
NationalityBritish
StatusCurrent
Appointed03 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Planetary Road Industrial Estate
Planetary Road
Willenhall
Wolverhampton
WV13 3XA
Director NameMr Amrik Singh Laroya
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104a Dovedale Road
Ettingshall Park
Wolverhampton
WV4 6RB
Director NameMr Douglas Walter Allen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodhouse Lane
Boningale
Albrighton
Shropshire
WV7 3BZ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitendtmidlands.co.uk
Email address[email protected]
Telephone01902 724371
Telephone regionWolverhampton

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£125,960
Cash£33,881
Current Liabilities£123,352

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2022 (2 years, 3 months ago)
Next Return Due9 February 2023 (overdue)

Charges

20 November 2020Delivered on: 20 November 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
23 May 2019Delivered on: 5 June 2019
Persons entitled: Corporate Commercial Collections Limited

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

19 June 2023Liquidators' statement of receipts and payments to 11 April 2023 (20 pages)
13 March 2023Removal of liquidator by court order (23 pages)
28 December 2022Appointment of a voluntary liquidator (3 pages)
30 September 2022Satisfaction of charge 064425470003 in full (1 page)
25 April 2022Statement of affairs (9 pages)
25 April 2022Registered office address changed from Unit 17 Planetary Road Industrial Estate Planetary Road Willenhall Wolverhampton West Midlands WV13 3XA to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 25 April 2022 (2 pages)
25 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-12
(1 page)
22 April 2022Appointment of a voluntary liquidator (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 July 2021Change of details for a person with significant control (2 pages)
23 July 2021Change of details for a person with significant control (2 pages)
22 July 2021Director's details changed for Mr Stewart Keith Dudwell on 22 July 2021 (2 pages)
22 July 2021Secretary's details changed for Mr Stewart Keith Dudwell on 22 July 2021 (1 page)
22 March 2021Notification of Ndc Midlands Holdings Limited as a person with significant control on 30 April 2017 (2 pages)
16 March 2021Change of details for a person with significant control (2 pages)
15 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
15 March 2021Cessation of Stewart Keith Dudwell as a person with significant control on 30 April 2017 (1 page)
2 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 November 2020Registration of charge 064425470003, created on 20 November 2020 (15 pages)
28 October 2020Satisfaction of charge 064425470002 in full (1 page)
28 February 2020Termination of appointment of Douglas Walter Allen as a director on 16 January 2020 (1 page)
28 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 September 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
5 June 2019Registration of charge 064425470002, created on 23 May 2019 (16 pages)
5 June 2019Satisfaction of charge 064425470001 in full (1 page)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
3 September 2018Registration of charge 064425470001, created on 31 August 2018 (25 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 September 2017Cessation of Amrik Singh Laroya as a person with significant control on 8 February 2017 (1 page)
19 September 2017Cessation of Amrik Singh Laroya as a person with significant control on 8 February 2017 (1 page)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
30 August 2017Consolidation of shares on 16 August 2017 (6 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Consolidation of shares on 16 August 2017 (6 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Consolidation of shares on 16 August 2017 (6 pages)
30 August 2017Consolidation of shares on 16 August 2017 (6 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 July 2017Appointment of Mr Douglas Walter Allen as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Mr Douglas Walter Allen as a director on 26 July 2017 (2 pages)
31 March 2017Termination of appointment of Amrik Singh Laroya as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Amrik Singh Laroya as a director on 31 March 2017 (1 page)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(6 pages)
27 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(6 pages)
27 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
(6 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 (16 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 (16 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 (16 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 April 2015Change of share class name or designation (2 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,100

Statement of capital on 2015-04-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH April 2015
(7 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,100

Statement of capital on 2015-04-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH April 2015
(7 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,100

Statement of capital on 2015-04-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH April 2015
(7 pages)
18 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 December 2011Registered office address changed from , Unit C Fordhouse Road, Bushbury, Wolverhampton, West Midlands, WV10 9DW on 28 December 2011 (1 page)
28 December 2011Registered office address changed from , Unit C Fordhouse Road, Bushbury, Wolverhampton, West Midlands, WV10 9DW on 28 December 2011 (1 page)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Stewart Keith Dudwell on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Amrik Singh Laroya on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Amrik Singh Laroya on 30 November 2009 (2 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Stewart Keith Dudwell on 30 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 July 2009Registered office changed on 30/07/2009 from, unit c fordhouse road, bushberry, wolverhampton, west midlands, WV10 9DW (1 page)
30 July 2009Registered office changed on 30/07/2009 from, unit c fordhouse road, bushberry, wolverhampton, west midlands, WV10 9DW (1 page)
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 December 2008Return made up to 03/12/08; full list of members (4 pages)
11 December 2008Return made up to 03/12/08; full list of members (4 pages)
10 January 2008New director appointed (4 pages)
10 January 2008New secretary appointed;new director appointed (4 pages)
10 January 2008Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008New director appointed (4 pages)
10 January 2008New secretary appointed;new director appointed (4 pages)
10 January 2008Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2007Director resigned (2 pages)
11 December 2007Secretary resigned (2 pages)
11 December 2007Secretary resigned (2 pages)
11 December 2007Director resigned (2 pages)
3 December 2007Incorporation (12 pages)
3 December 2007Incorporation (12 pages)