Company Information for MINDMILL LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
06131645
Private Limited Company
Liquidation |
Company Name | |
---|---|
MINDMILL LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in RG30 | |
Company Number | 06131645 | |
---|---|---|
Company ID Number | 06131645 | |
Date formed | 2007-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-11-05 12:02:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MINDMILL | BATTERY ROAD Singapore 049910 | Dissolved | Company formed on the 2008-09-12 | |
MINDMILL (HR) SOFTWARE LIMITED | 48-60 High Street Belfast BT1 2BE | Active | Company formed on the 2006-06-23 | |
Mindmill Media | 2616 S Leyden St. Denver CO 80222 | Delinquent | Company formed on the 2018-08-17 | |
MINDMILL PTY LTD | VIC 3186 | Active | Company formed on the 2008-04-21 | |
MINDMILL SERVICES LIMITED | 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU | Active | Company formed on the 2015-10-14 | |
MINDMILL SYSTEMS LIMITED | A-62SHIVALIK DELHI Delhi 110017 | ACTIVE | Company formed on the 1998-10-09 | |
MINDMILL SOFTWARE LIMITED | J-1/28 FIRST FLOOR KHIRKI EXTENTION MALVIYA MAGAR NEW DELHI Delhi 110017 | ACTIVE | Company formed on the 1996-10-14 | |
MINDMILL SOLUTIONS INC | North Carolina | Unknown | ||
MINDMILL TECHNOLOGIES PRIVATE LIMITED | 2-48/1/103 TAPASVI HOMES 4th FLOOR TELECOM NAGAR GACHIBOWLI HYDERABAD Telangana 500032 | ACTIVE | Company formed on the 2008-10-27 | |
MindMills Ltd. | 230 Stedman Street Ottawa Ontario K1T 0B9 | Dissolved | Company formed on the 2012-04-19 |
Officer | Role | Date Appointed |
---|---|---|
VISHAL GHATGE |
||
VISHAL BAPUSAHEB GHATGE |
||
RICHA SOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHA SOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED | Director | 2018-05-01 | CURRENT | 2009-03-03 | Active | |
PETRICHOR CONSULTING SERVICES LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED | Director | 2018-05-01 | CURRENT | 2009-03-03 | Active | |
PETRICHOR CONSULTING SERVICES LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-15 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/21 FROM Savants 83 Victoria Street London SW1H 0HW | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 64a Cockney Hill Tilehurst Reading RG30 4EU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution insolvency:liquidators powers and renumeration | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SECRETARY VISHAL GHATGE on 2013-09-01 | |
CH01 | Director's details changed for Secretary Vishal Ghatge on 2013-09-01 | |
CH01 | Director's details changed for Richa Sood on 2013-09-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM 39, the Pinnacle, Kings Road Reading Reading Berkshire RG1 4LY | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY VISHAL GHATGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHA SOOD / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SECRETARY VISHAL GHATGE | |
288b | APPOINTMENT TERMINATED SECRETARY RICHA SOOD | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-02-28 | £ 45,415 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 63,992 |
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 MINDMILL LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 187,195 |
Cash Bank In Hand | 2012-02-29 | £ 195,262 |
Current Assets | 2013-02-28 | £ 202,102 |
Current Assets | 2012-02-29 | £ 211,982 |
Debtors | 2013-02-28 | £ 14,907 |
Debtors | 2012-02-29 | £ 16,720 |
Shareholder Funds | 2013-02-28 | £ 156,820 |
Shareholder Funds | 2012-02-29 | £ 148,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MINDMILL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MINDMILL LIMITED | Event Date | 2016-03-16 |
Adrian Duncan of Savants , Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MINDMILL LIMITED | Event Date | 2016-03-16 |
In accordance with Rule 4.106A of the Insolvency Rules 1986 , I, Adrian Duncan (IP No 9645 ) of Savants , Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU give notice that on 16 March 2016 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 28 April 2016 , to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan (IP No. 9645) of Savants, Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU the Liquidator of the Company, and if so required by notice in writing from the Liquidator, 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, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Liquidator on Tel: 01273 921 829 . Adrian Duncan , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MINDMILL LIMITED | Event Date | 2016-03-16 |
At a General Meeting of the Company, duly convened and held at 64A Cockney Hill, Tilehurst, Reading, RG30 4EU on 16 March 2016 , the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: That the Company be wound up voluntarily, and that Adrian Duncan (IP No 9645), of Savants Business Recovery & Insolvency Limited, Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. be and hereby is appointed Liquidator for the purpose of such winding-up and that the Liquidator be authorised to distribution the assets in cash and in specie at his discretion. Adrian Duncan (IP No 9645 ), Liquidator of Savants Advisory Limited , Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU . (Telephone 01273 921 829 ). For further details contact: Kamel Gordon , email kgordon@savants.co.uk , telephone 01273 921 829. Mr Vishal Ghatge , Chairman : | |||
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. |