Administrative Receiver
Company Information for MILWARD CONSTRUCTION (BELPER) LIMITED
ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
02645916
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
MILWARD CONSTRUCTION (BELPER) LIMITED | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET DERBY DE1 3EE Other companies in DE56 | |
Company Number | 02645916 | |
---|---|---|
Company ID Number | 02645916 | |
Date formed | 1991-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 10/09/2014 | |
Return next due | 08/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-06-02 12:44:25 |
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 |
---|---|---|
KEITH JOSEPH ARTHUR HOLMES |
||
KEITH JOSEPH ARTHUR HOLMES |
||
STEPHEN MILWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN MCROBIE |
Director | ||
ADRIAN MILWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILWARD PLUMBING & HEATING LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-03-20 | |
HAIR FROM INDIA LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
A & S MILWARD PROPERTY LIMITED | Director | 2002-10-20 | CURRENT | 2002-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-11-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-27 | |
2.24B | Administrator's progress report to 2015-11-27 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 30 Market Place Belper Derby Derbyshire DE56 1FZ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN MCROBIE | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jordan Mcrobie on 2013-05-21 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILWARD / 19/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILWARD | |
AP01 | DIRECTOR APPOINTED MR JORDAN MCROBIE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 21/01/92--------- £ SI 19998@1=19998 £ IC 2/20000 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JAMES MILWARD & SONS LIMITED CERTIFICATE ISSUED ON 01/10/91 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-06-24 |
Appointment of Administrators | 2015-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE 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 MILWARD CONSTRUCTION (BELPER) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Aids & Adaptations |
Newark and Sherwood District Council | |
|
CONTRACT WORK |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
DAY TO DAY REPAIRS |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
DAY TO DAY REPAIRS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Derby City Council | |
|
Works - Renovation |
Nottingham City Council | |
|
|
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
Works - Renovation |
Nottingham City Council | |
|
INSURANCE CLAIMS PAID |
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
|
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
Works - Renovation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MILWARD CONSTRUCTION (BELPER) LIMITED | Event Date | 2015-05-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 3587 Dean Anthony Nelson (IP No 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Megan Wallis (IP No 14290 ) of Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MILWARD CONSTRUCTION (BELPER) LIMITED | Event Date | 2015-05-28 |
In the High Court of Justice, Chancery Division, Companies Court case number 3587 NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at Jurys Inn, King Street, Derby DE1 3DB on 8 July 2015 at 1.00 pm. The purpose of the meeting is for the Companys creditors to consider the Joint Administrators statement of Proposals for achieving the objectives of the Administration and to consider establishing a creditors committee, if applicable. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at St Helens House, King Street, Derby DE1 3EE not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and said claim has been duly admitted under Rule 2.38 or 2.39. Dean Anthony Nelson (IP No 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Megan Wallis (IP No 14290 ) of Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ were appointed Joint Administrators of the Company on 28 May 2015 . Further information is available from robert.burrell@smithcooper.co.uk . Dean Nelson and Megan Wallis , Joint Administrators : | |||
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. |