Dissolved
Dissolved 2018-04-17
Company Information for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED
GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
00939728
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED | |
Legal Registered Office | |
GRAY'S INN LONDON WC1R 5EF Other companies in WC2B | |
Company Number | 00939728 | |
---|---|---|
Date formed | 1968-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 19:25:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER JEAN BAZELY |
||
HEATHER JEAN BAZELY |
||
JOHN NAIRN MCMILLAN |
||
JANET SHOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARDSON MCMILLAN |
Director | ||
JOHN NAIRN MCMILLAN |
Company Secretary | ||
RONALD WILLIAM THOMAS AUSTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAFIELDS MANAGEMENT COMPANY LIMITED | Director | 2018-05-12 | CURRENT | 1988-06-03 | Active | |
JHJ MBS LIMITED | Director | 2001-10-01 | CURRENT | 2000-07-05 | Dissolved 2018-05-07 | |
JHJ MBS LIMITED | Director | 2000-07-05 | CURRENT | 2000-07-05 | Dissolved 2018-05-07 | |
JHJ MBS LIMITED | Director | 2001-10-01 | CURRENT | 2000-07-05 | Dissolved 2018-05-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 140201 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS JANET SHOREY | |
AP01 | DIRECTOR APPOINTED MRS HEATHER JEAN BAZELY | |
AP01 | DIRECTOR APPOINTED MRS JANET SHOREY | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 140201 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 19/05/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 140201 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER JEAN BAZELY / 01/01/2011 | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 14/04/2009 | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MCMILLAN | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
RES13 | VOTING SHARES 08/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: MCMILLAN HOUSE UNITS 7-8 POLYGON BUSINESS CENTRE BLACKTHORNE ROAD COLNBROOK BERKS SL3 0QT | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/12/02--------- £ SI 100@1=100 £ IC 140101/140201 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 26/10/99 | |
123 | £ NC 50101/175101 06/10/99 | |
SRES04 | NC INC ALREADY ADJUSTED 26/10/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/99 | |
88(2)R | AD 26/10/99--------- £ SI 125000@1=125000 £ IC 15101/140101 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-08-05 |
Appointment of Liquidators | 2016-08-05 |
Resolutions for Winding-up | 2016-08-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | JOHN RICHARDSON MCMILLAN | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COUNTER INDEMNITY | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MCMILLAN’S AIR-SEA FREIGHT SERVICES LIMITED | Event Date | 2016-08-01 |
I, William Antony Batty of William Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed liquidator of the above named company on 1 August 2016 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 14 September 2016 and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: William Antony Batty Insolvency Practitioner Number: 8111 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sunney Sagoo William Antony Batty , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCMILLAN’S AIR-SEA FREIGHT SERVICES LIMITED | Event Date | 2016-08-01 |
William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 07430 2727 Email: office@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MCMILLAN’S AIR-SEA FREIGHT SERVICES LIMITED | Event Date | 2016-08-01 |
Passed on 1 August 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN on 1 August 2016 the following Special Resolution was duly passed:- That the company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: William Antony Batty Insolvency Practitioner Number: 81111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: antonyb Mrs J Shorey : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |