Company Information for 129B MILTON ROAD MANAGEMENT COMPANY LIMITED
1007 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3JY,
|
Company Registration Number
05207849
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
129B MILTON ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
1007 LONDON ROAD LEIGH ON SEA ESSEX SS9 3JY Other companies in SS9 | |
Company Number | 05207849 | |
---|---|---|
Company ID Number | 05207849 | |
Date formed | 2004-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 30/09/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:28:14 |
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 |
---|---|---|
COBAT SECRETARIAL SERVICES LTD |
||
ALAN JAMES MANCHETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM LESLEY MANCHETT |
Director | ||
MICHAEL GLENN LOVE |
Company Secretary | ||
VALERIE SONES |
Company Secretary | ||
GRAHAM ROGER SONES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEEWIZE WINDOWS, DOORS & ROOFING LTD | Company Secretary | 2018-05-29 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD | Company Secretary | 2018-02-15 | CURRENT | 2015-07-20 | Active | |
CMS SEALANTS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2003-06-03 | Active | |
SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD | Company Secretary | 2017-11-28 | CURRENT | 2015-06-11 | Active | |
RIDGLEY & CO LTD | Company Secretary | 2017-08-22 | CURRENT | 2014-11-03 | Active | |
DA GROUNDWORKS & DEMOLITION LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
TRB ELECTRICAL SERVICES LTD | Company Secretary | 2017-08-03 | CURRENT | 2016-01-21 | Active | |
TECHWISE SYSTEMS LTD | Company Secretary | 2017-06-27 | CURRENT | 2016-10-03 | Active | |
ONERESPONSEUK LTD | Company Secretary | 2017-05-23 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
POLICY WATCH LTD | Company Secretary | 2017-05-06 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
PAULMEAD PROPERTY CO. LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1993-11-30 | Active | |
LEIGH VAPING LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CJ MORRISON LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2011-03-21 | Active | |
GRANTOCK LIMITED | Company Secretary | 2017-04-04 | CURRENT | 1998-02-20 | Active | |
JAP AUTO SPARES LTD | Company Secretary | 2017-01-06 | CURRENT | 2014-03-20 | Active | |
WELDCLASS FABRICATIONS LTD | Company Secretary | 2016-11-29 | CURRENT | 2015-07-10 | Active | |
ESSEX TRUCK AND TRAILER RENTAL LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
SATISFIED SPACE LTD | Company Secretary | 2016-09-09 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
MCGINTY CONSTRUCTION LTD | Company Secretary | 2016-03-31 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
CROTALUS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
KENT GROUP SERVICES LIMITED | Company Secretary | 2015-12-15 | CURRENT | 1994-10-19 | Active | |
IAN SCOTT GROUP LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-02-03 | Active | |
ESSEX WEB HOST LTD | Company Secretary | 2015-11-09 | CURRENT | 2014-08-28 | Dissolved 2018-02-20 | |
FKM DEVELOPMENTS LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2000-09-18 | Dissolved 2018-05-08 | |
WHITEROAD PROPERTIES LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2008-05-01 | Dissolved 2018-05-08 | |
KENT CLEANING & SUPPORT SERVICES LTD. | Company Secretary | 2015-10-22 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MEAD FOAM LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2002-03-27 | Active | |
E B DELIVERIES LTD | Company Secretary | 2015-09-14 | CURRENT | 2014-09-11 | Dissolved 2016-01-26 | |
VICTORY & RAY POLO ACADEMY LTD | Company Secretary | 2015-09-14 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FARLEYEND LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1976-01-30 | Active | |
STIFFORD FORGE AND ENGINEERING CO. LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1961-07-10 | Active | |
I FIT OUT LTD | Company Secretary | 2015-08-14 | CURRENT | 2013-11-22 | Active | |
MFR ELECTRICAL SERVICES LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-05-20 | Active | |
JOHN OLIVER LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
K RICH ROOFING SERVICES LTD | Company Secretary | 2015-05-05 | CURRENT | 2013-01-23 | Dissolved 2016-01-19 | |
NUCLEUS MANAGEMENT CONSULTING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2013-01-14 | Dissolved 2018-02-13 | |
MUST IMPRESS LTD | Company Secretary | 2015-02-11 | CURRENT | 2011-07-07 | Active | |
RUDGCOMM LTD | Company Secretary | 2015-01-08 | CURRENT | 2009-05-01 | Active | |
D S K COMMUNICATIONS LTD | Company Secretary | 2015-01-05 | CURRENT | 2010-09-02 | Active | |
KDOMC LIMITED | Company Secretary | 2014-11-27 | CURRENT | 2003-09-12 | Active | |
MILES PLUMBING & HEATING LTD | Company Secretary | 2014-07-23 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
MEDIWELL LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
ESSEX COUNTY GAS LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2007-06-29 | Liquidation | |
LEERUDGLEY LTD | Company Secretary | 2014-01-17 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
ALL ROOFS LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2010-05-06 | Active | |
FAIRCLOUGH BUILDING LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2008-10-15 | Active | |
ESSEX ANGLING LTD | Company Secretary | 2012-11-19 | CURRENT | 2010-09-02 | Active | |
OPTICOM SOLUTIONS LTD | Company Secretary | 2012-11-02 | CURRENT | 2009-04-29 | Active | |
M & M RODWAY CARPENTRY AND JOINERY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1997-10-03 | Active | |
B.J. MEATS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2002-07-30 | Active | |
DENNIS ADAMS INTERIORS LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
DWD DISCOUNT WINDOWS & DOORS LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2005-11-29 | Active | |
ESSEX ELECTRICAL SERVICES LIMITED | Company Secretary | 2009-07-16 | CURRENT | 1993-01-04 | Active | |
J WILLSON (SIGNS) LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
REALWORKS MEDIA LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Dissolved 2014-07-01 | |
ELLIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-11-20 | CURRENT | 1997-04-11 | Liquidation | |
LIQUORFLOW LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2001-08-15 | Dissolved 2014-03-02 | |
M.J. STALEY LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
GOGOGETAWAY LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2007-09-14 | Active | |
DAZZLE BOUTIQUE LTD | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-03-08 | |
RADS INTERIORS LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
SHERRINGHAM INTERIORS LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
COLORCRAFT REPAIRS LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2013-10-22 | |
THE GREENWICH TAPAS LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2015-07-21 | |
A.R. BECKFORD TRADING LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
S.W. & M.L. KEYS LIMITED | Company Secretary | 2007-01-07 | CURRENT | 2002-03-20 | Active | |
HGW PLANT HIRE LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
MCL PARTNERSHIP LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
K PIPER CONSTRUCTION LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2014-01-21 | |
PREMIUM OPTICS LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
BLUE OCEAN IT HOSTING LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
UNIVERSAL ASBESTOS REMOVAL LIMITED | Company Secretary | 2006-02-05 | CURRENT | 1992-06-16 | Liquidation | |
SOLAR WINDOWS & DOORS LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
MINIHANE CONSTRUCTION LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2005-12-02 | Dissolved 2014-06-24 | |
ROCHDALE DRINKS DISTRIBUTORS LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Dissolved 2015-09-19 | |
BEST4U TELECOMMUNICATIONS UK LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2015-09-08 | |
EASY MOVE(ESSEX) LIMITED | Company Secretary | 2005-04-09 | CURRENT | 2005-04-09 | Active - Proposal to Strike off | |
L R J SERVICES LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Dissolved 2014-06-07 | |
TOOLBASE ENVIRONMENTAL LIMITED | Company Secretary | 2005-02-05 | CURRENT | 2001-01-16 | Active | |
R.T. LITHO LIMITED | Company Secretary | 2004-12-17 | CURRENT | 1994-02-15 | Active | |
J.E. STRUTT (LONDON) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1979-08-08 | Active | |
MURPHY GROUP LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1992-06-16 | Active | |
OAKDALE TAPING & JOINTING LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2004-03-16 | Active | |
J.E.STRUTT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1957-08-02 | Active | |
MATNICO LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-10-17 | Active | |
FIELDING TRANSPORT (GRAYS) LIMITED | Company Secretary | 2003-10-08 | CURRENT | 2001-04-04 | Active | |
T. S. CONTROLS LIMITED | Company Secretary | 2003-09-09 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
T.W. LAMB GROUNDWORKS LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2003-08-19 | Liquidation | |
ASSET REUSE LTD | Company Secretary | 2003-06-25 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
UNIVERSAL ASBESTOS SURVEYS LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
MANCHETT FACILITIES LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-01 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-01 | |
AAMD | Amended account full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-01 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Cobat Secretarial Services Ltd | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MANCHETT | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/07/13 | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES MANCHETT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM C/O MGL ACCOUNTING SERVICE 1007 LONDON ROAD LEIGH ON SEA ESSEX SS9 3JY UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LOVE | |
RES15 | CHANGE OF NAME 11/05/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 1ST FLOOR COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM LESLEY MANCHETT / 17/08/2010 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM COBART HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM WEST BANK COTTAGE CHART ROAD SUTTON VALENCE KENT ME17 3AW | |
288a | DIRECTOR APPOINTED KIM LESLEY MANCHETT | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VALERIE SONES LOGGED FORM | |
288a | SECRETARY APPOINTED MICHAEL GLENN LOVE | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM SONES | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: C/O VERTEX LAW LLP 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4SD | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE ME14 5FA | |
88(2)R | AD 20/01/05--------- £ SI 4@1=4 £ IC 2/6 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 4,274 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 261,505 |
Creditors Due Within One Year | 2012-03-31 | £ 39,708 |
Creditors and other liabilities
|
|
|
|
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 129B MILTON ROAD MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,759 |
---|---|---|
Current Assets | 2013-03-31 | £ 57,604 |
Debtors | 2013-03-31 | £ 9,845 |
Stocks Inventory | 2013-03-31 | £ 40,000 |
Tangible Fixed Assets | 2013-03-31 | £ 28,971 |
Tangible Fixed Assets | 2012-03-31 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 129B MILTON ROAD MANAGEMENT COMPANY LIMITED are:
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. |