Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APH (MILLBROOK GARDENS) LIMITED
Company Information for

APH (MILLBROOK GARDENS) LIMITED

ORPINGTON, KENT, BR6 0JE,
Company Registration Number
05942034
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Aph (millbrook Gardens) Ltd
APH (MILLBROOK GARDENS) LIMITED was founded on 2006-09-20 and had its registered office in Orpington. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
APH (MILLBROOK GARDENS) LIMITED
 
Legal Registered Office
ORPINGTON
KENT
BR6 0JE
Other companies in BR6
 
Filing Information
Company Number 05942034
Date formed 2006-09-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APH (MILLBROOK GARDENS) LIMITED
Is this data useful to you?
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.

Company Officers of APH (MILLBROOK GARDENS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER BEENY
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WESLEY JONES
Director 2012-02-02 2012-11-12
JOHN PETER BEENY
Director 2007-03-27 2012-01-17
PAUL BEENY
Director 2009-06-20 2011-03-01
BRENDON MCGURRAN
Company Secretary 2008-10-22 2010-06-30
NETLYNK DIRECT LIMITED
Company Secretary 2007-07-31 2008-10-22
NESBIT CONSULTANTS
Company Secretary 2007-03-27 2007-07-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-09-20 2007-03-27
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-09-20 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER BEENY BEYOND MEDISPA LIMITED Director 2015-06-24 CURRENT 2015-05-01 Active
JOHN PETER BEENY BLUE BOX SELF STORAGE (COLESHILL) LIMITED Director 2015-06-24 CURRENT 2015-05-05 Active
JOHN PETER BEENY NET LYNK (OLT) LIMITED Director 2013-07-03 CURRENT 2008-11-27 Active - Proposal to Strike off
JOHN PETER BEENY RLS INVENTIONS LIMITED Director 2013-01-07 CURRENT 2012-12-18 Active
JOHN PETER BEENY WOODLAND PARK MANAGEMENT COMPANY LIMITED Director 2012-09-21 CURRENT 2005-09-15 Active
JOHN PETER BEENY FEELGOOD2 LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
JOHN PETER BEENY WH2 LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-20RES13THE SOLE DIRECTOR CONFIRMED THE COMPANY WAS NO LONGER REQUIRED.THE SOLE DIRECTOR RESOLVED AN APPLICATION BE MADE TO THE REGISTER OF COMPANIES FOR THE COMPANY TO BE STRUCK OFF THE REGISTER. 25/11/2016
2016-12-15DS01APPLICATION FOR STRIKING-OFF
2016-12-15DS01APPLICATION FOR STRIKING-OFF
2016-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-23RES12VARYING SHARE RIGHTS AND NAMES
2016-06-23RES01ADOPT ARTICLES 26/05/2016
2016-01-22AC92ORDER OF COURT - RESTORATION
2014-10-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0106/10/14 FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND
2014-07-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 2 WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP
2013-12-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-05DS01APPLICATION FOR STRIKING-OFF
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0121/10/13 FULL LIST
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18AR0118/03/13 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR JOHN PETER BEENY
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-01AR0101/05/12 FULL LIST
2012-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01RES15CHANGE OF NAME 18/04/2012
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB UNITED KINGDOM
2012-02-02AP01DIRECTOR APPOINTED MR MARK WESLEY JONES
2012-02-01RES15CHANGE OF NAME 01/02/2012
2012-02-01CERTNMCOMPANY NAME CHANGED WHCS16 LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-01-17RES15CHANGE OF NAME 17/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED NETLYNK HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY
2011-06-14AA30/09/10 TOTAL EXEMPTION FULL
2011-06-06AR0114/05/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEENY
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN
2010-05-18AA30/09/09 TOTAL EXEMPTION FULL
2010-05-17AR0114/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEENY / 14/05/2010
2009-07-04AA30/09/08 TOTAL EXEMPTION FULL
2009-07-03288aDIRECTOR APPOINTED MR PAUL BEENY
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM THE COACH HOUSE STATION ROAD HALSTEAD SEVENOAKS KENT TN14 7DH
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BEENY / 01/02/2009
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-21225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-11-03225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY NETLYNK DIRECT LIMITED
2008-11-03288aSECRETARY APPOINTED BRENDON MCGURRAN
2008-09-18363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-13CERTNMCOMPANY NAME CHANGED GLYNREX LTD CERTIFICATE ISSUED ON 18/09/08
2008-09-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT 2 HORTONWOOD 2 TELFORD SHROPSHIRE 7F1 7GW
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: THE COACH HOUSE STATION ROAD HALSTEAD KENT TN14 7DH
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 44A THE GREEN WARLINGHAM SURREY CR6 9HA
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2006-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APH (MILLBROOK GARDENS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APH (MILLBROOK GARDENS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-04 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 APH (MILLBROOK GARDENS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 39,528
Debtors 2011-10-01 £ 39,528
Shareholder Funds 2011-10-01 £ 39,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APH (MILLBROOK GARDENS) LIMITED registering or being granted any patents
Domain Names

APH (MILLBROOK GARDENS) LIMITED owns 1 domain names.

dslsource.co.uk  

Trademarks
We have not found any records of APH (MILLBROOK GARDENS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APH (MILLBROOK GARDENS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as APH (MILLBROOK GARDENS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where APH (MILLBROOK GARDENS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APH (MILLBROOK GARDENS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APH (MILLBROOK GARDENS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.