Liquidation
Company Information for MILL LANE ENGINEERING (ALDERSHOT) LIMITED
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
02538780
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MILL LANE ENGINEERING (ALDERSHOT) LIMITED | |||
Legal Registered Office | |||
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in M3 | |||
| |||
Company Number | 02538780 | |
---|---|---|
Company ID Number | 02538780 | |
Date formed | 1990-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 06/09/2011 | |
Return next due | 04/10/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 02:33:21 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN SAMUEL MAY | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 28/04/2016 | |
LIQ MISC | Insolvency:joint liquidators' annual report 07/06/13 - 06/06/14 | |
4.31 | Compulsory liquidaton liquidator appointment | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
2.24B | Administrator's progress report to 2012-12-07 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/12 FROM 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/12 FROM M L G House Blackwater Way Aldershot Hampshire GU12 4DN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE MAY | |
LATEST SOC | 12/09/11 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY RIMELL | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN RIMELL / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 06/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
225 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: HORWATH CLARK WHITEHILL KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Appointment of Liquidators | 2013-11-20 |
Winding-Up Orders | 2013-07-08 |
Appointment of Administrators | 2012-06-18 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Outstanding | RCI FINANCIAL SERVICES LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | RENAULT FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NWS TRUST LIMITED | |
SINGLE DEBENTURE | 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 MILL LANE ENGINEERING (ALDERSHOT) LIMITED
MILL LANE ENGINEERING (ALDERSHOT) LIMITED owns 1 domain names.
milllane.co.uk
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as MILL LANE ENGINEERING (ALDERSHOT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILL LANE ENGINEERING (ALDERSHOT) LIMITED | Event Date | 2013-11-13 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3472 Nature of business: Motor vehicle dealers Name of office holder: Nicholas Wood Office holder number: 9064 Address of office holder: 30 Finsbury Square, London EC2P 2YU Capacity of office holder: Joint Liquidator Email address or phone number: 0207 865 2532 Nicholas Wood of Grant Thornton UK LLP was appointed replacement joint liquidator of Mill Lane Engineering (Aldershot) Limited following the resignation of the previous joint liquidator Daniel Taylor at a meeting of creditors held on 13 November 2013 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MILL LANE ENGINEERING (ALDERSHOT) LTD | Event Date | 2013-06-07 |
In the Manchester District Registry case number 3472 Liquidator appointed: R Peck 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MILL LANE ENGINEERING (ALDERSHOT) LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2684 Daniel Taylor and James W Stares (IP Nos 9674 and 11490 ), both of 20 Tudor Road , Reading, Berkshire, RG1 1NH Further details contact: Daniel Taylor and James W Stares, Tel: 0161 953 6900. Alternative contact: Zoe Culbert. : | |||
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. |