Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLENNIUM HOLDINGS LIMITED
Company Information for

MILLENNIUM HOLDINGS LIMITED

6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
06273942
Private Limited Company
Liquidation

Company Overview

About Millennium Holdings Ltd
MILLENNIUM HOLDINGS LIMITED was founded on 2007-06-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Millennium Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLENNIUM HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in PE29
 
Filing Information
Company Number 06273942
Company ID Number 06273942
Date formed 2007-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/02/2021
Account next due 03/11/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-07 09:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM HOLDINGS 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.
Companies with same name MILLENNIUM HOLDINGS LIMITED
The following companies were found which have the same name as MILLENNIUM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLENNIUM HOLDINGS & DEVELOPMENT INC. 24 WATER STREET Kings ENGLISHTOWN NJ 07726 Active Company formed on the 2001-06-21
MILLENNIUM HOLDINGS GROUP LLC P.O. BOX 118 Greene TANNERSVILLE NY 12485 Active Company formed on the 2001-08-20
MILLENNIUM HOLDINGS II LLC ATTN ERIC R LANDAU ESQ 75 E 55TH ST NEW YORK NEW YORK 10023 Active Company formed on the 2000-04-05
MILLENNIUM HOLDINGS, INC. 120 CENTRAL PARK SOUTH / 11D New York NEW YORK NY 10019 Active Company formed on the 1994-08-12
MILLENNIUM HOLDINGS IV LLC 1995 BROADWAY, suite 1201 1995 BROADWAY, 3RD FL. NEW YORK NY 10023 Active Company formed on the 2003-09-10
MILLENNIUM HOLDINGS VI LLC 1995 BROADWAY / 12th fl New York NEW YORK NY 10023 Active Company formed on the 2004-11-12
MILLENNIUM HOLDINGS V LLC 1995 BROADWAY 3RD FLOOR NEW YORK NEW YORK 10023 Active Company formed on the 2003-12-29
MILLENNIUM HOLDINGS, LLC 9175 E Kenyon Ave Ste 200 Denver CO 80237 Good Standing Company formed on the 1996-08-30
MILLENNIUM HOLDINGS, L.C. 277 SUSSEX DR NE CEDAR RAPIDS IA 52402 Active Company formed on the 2009-03-04
Millennium Holdings Limited LLC 1712 Pioneer Ave Ste 7000 Cheyenne WY 82001 Active Company formed on the 2008-05-30
MILLENNIUM HOLDINGS, INC. 1504 NW 299TH ST RIDGEFIELD WA 986429717 Dissolved Company formed on the 1993-06-17
MILLENNIUM HOLDINGS INTERNATIONAL, INC. 2558 NW NORWOOD PL P O BOX 1064 CAMAS WA 98607 Dissolved Company formed on the 1998-05-22
MILLENNIUM HOLDINGS, L.L.C. 663 PEASE RD BURLINGTON WA 98233 Dissolved Company formed on the 1998-07-29
MILLENNIUM HOLDINGS, LIMITED LIABILITY COMPANY 4430 SIR RICHARD AVE - N ROYALTON OH 441330000 Active Company formed on the 1998-07-10
MILLENNIUM HOLDINGS LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1999-01-15
MILLENNIUM HOLDINGS, LLC NV Dissolved Company formed on the 2004-11-10
MILLENNIUM HOLDINGS, LIMITED-LIABILITY LIMITED PARTNERSHIP 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Withdrawn Company formed on the 2008-10-15
MILLENNIUM HOLDINGS GROUP 6420 SRPING MTN RD #20 LAS VEGAS NV 89146 Active Company formed on the 2011-08-09
MILLENNIUM HOLDINGS PVT. LTD. CHATTERJEE INTERNATIONALCENTRE33A JAWAHARLAL NERHU ROAD ROOM NO A 2 6TH FLOOR PARK STREET West Bengal 700071 ACTIVE Company formed on the 1993-04-30
MILLENNIUM HOLDINGS AND CONSULTANCY PTE LTD QUEEN STREET Singapore 188537 Dissolved Company formed on the 2008-09-12

Company Officers of MILLENNIUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT TEE
Director 2007-06-08
ALAN TUOHY
Director 2007-06-08
JULIAN MAYNARD WINSPEAR
Director 2007-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN DENISE CAMPBELL
Company Secretary 2007-06-08 2017-07-31
DENISE CAMPBELL
Director 2007-11-16 2017-07-31
JOHN MURRAY MCPHERSON FARQUHARSON
Director 2007-06-08 2012-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT TEE PLAYFORDS LIMITED Director 2006-06-30 CURRENT 1925-01-22 Active
MICHAEL ROBERT TEE HEDLEY SOLUTIONS LIMITED Director 1999-10-15 CURRENT 1989-07-26 Active - Proposal to Strike off
ALAN TUOHY HEDLEY SOLUTIONS LIMITED Director 1999-10-15 CURRENT 1989-07-26 Active - Proposal to Strike off
JULIAN MAYNARD WINSPEAR PLAYFORDS LIMITED Director 2006-06-30 CURRENT 1925-01-22 Active

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
2022-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-16
2021-06-30600Appointment of a voluntary liquidator
2021-06-23LIQ10Removal of liquidator by court order
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062739420005
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 18 Blackstone Road Huntingdon Cambridgeshire PE29 6EF United Kingdom
2021-03-01600Appointment of a voluntary liquidator
2021-03-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-17
2021-03-01LIQ01Voluntary liquidation declaration of solvency
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062739420005
2021-02-10AA03/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AA01Previous accounting period extended from 31/12/20 TO 03/02/21
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062739420003
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28SH19Statement of capital on 2020-09-28 GBP 4,200
2020-09-28CAP-SSSolvency Statement dated 01/09/20
2020-09-28RES13Resolutions passed:
  • Reduction of share premium account 01/09/2020
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Solar House Blackstone Road Stukeley Meadows Business Park Huntingdon Cambridgeshire PE29 6EF
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 4200
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CAMPBELL
2018-06-12CH01Director's details changed for Mr Julian Maynard Winspear on 2017-07-04
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-30CAP-SSSolvency Statement dated 06/04/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 4200
2018-04-30SH19Statement of capital on 2018-04-30 GBP 4,200
2018-04-30RES13Resolutions passed:
  • Share premium a/c be reduced 06/04/2018
2018-04-23SH19Statement of capital on 2018-04-23 GBP 4,200
2018-04-23CAP-SSSolvency Statement dated 01/06/17
2018-04-23RES13Resolutions passed:
  • Reduction of share premium 01/06/2017
2018-04-11AUDAUDITOR'S RESIGNATION
2018-04-11AUDAUDITOR'S RESIGNATION
2018-02-22TM01Termination of appointment of a director
2018-02-21TM02Termination of appointment of Evelyn Denise Campbell on 2017-07-31
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TUOHY
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4200
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062739420004
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4200
2016-06-21AR0108/06/16 ANNUAL RETURN FULL LIST
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 4200
2015-07-03AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062739420004
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062739420003
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM MILLENNIUM HOUSE, DUKESMEAD WERRINGTON PETERBOROUGH PE4 6ZN
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4200
2014-06-16AR0108/06/14 FULL LIST
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-14AR0108/06/13 FULL LIST
2013-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-08SH0608/08/12 STATEMENT OF CAPITAL GBP 800
2012-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARQUHARSON
2012-06-18AR0108/06/12 FULL LIST
2012-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09AR0108/06/11 FULL LIST
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-14AR0108/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAYNARD WINSPEAR / 08/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TUOHY / 08/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT TEE / 08/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MCPHERSON FARQUHARSON / 08/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CAMPBELL / 08/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN DENISE CAMPBELL / 08/06/2010
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN WINSPEAR / 01/07/2008
2009-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-06-20363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-05SASHARES AGREEMENT OTC
2007-11-05RES13PROP AGMT SEC 320 28/09/07
2007-11-0588(2)RAD 28/09/07--------- £ SI 4999@1=4999 £ IC 1/5000
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-19
Notices to2021-02-19
Appointmen2021-02-19
Fines / Sanctions
No fines or sanctions have been issued against MILLENNIUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Satisfied BARCLAYS BANK PLC
2014-07-22 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-02-03

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 MILLENNIUM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MILLENNIUM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLENNIUM HOLDINGS LIMITED
Trademarks
We have not found any records of MILLENNIUM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM HOLDINGS 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 (70100 - Activities of head offices) as MILLENNIUM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMILLENNIUM HOLDINGS LIMITEDEvent Date2021-02-19
 
Initiating party Event TypeNotices to
Defending partyMILLENNIUM HOLDINGS LIMITEDEvent Date2021-02-19
 
Initiating party Event TypeAppointmen
Defending partyMILLENNIUM HOLDINGS LIMITEDEvent Date2021-02-19
Name of Company: MILLENNIUM HOLDINGS LIMITED Company Number: 06273942 Nature of Business: Activities of head offices Registered office: 18 Blackstone Road, Huntingdon, PE29 6EF Type of Liquidation: Me…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLENNIUM HOLDINGS 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 MILLENNIUM HOLDINGS 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.