Company Information for MILK STREET TRADING LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
07464135
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILK STREET TRADING LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B15 | |
Company Number | 07464135 | |
---|---|---|
Company ID Number | 07464135 | |
Date formed | 2010-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 14:19:37 |
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 |
---|---|---|
CLIVE NEUBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JAYNE NEUBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEUTRAD LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-07 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM Michael Heaven & Assoc Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE NEUBERG | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-12-08 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074641350005 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CLIVE NEUBERG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074641350004 | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 FULL LIST | |
AR01 | 08/12/14 FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 08/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAYNE NEUBERG / 07/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 47-50 MILK STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5TP ENGLAND | |
AA01 | CURREXT FROM 31/12/2011 TO 31/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 47-50 MILK STREET, DIGBETH, BIRMINGHAM, WEST MIDLANDS, B5 5TP, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-05-30 |
Notices to | 2017-05-30 |
Resolution | 2017-05-30 |
Deemed Con | 2017-05-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | ASHLEY COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC |
Creditors Due After One Year | 2013-05-31 | £ 100,438 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 144,410 |
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 MILK STREET TRADING LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 27,793 |
Current Assets | 2013-05-31 | £ 136,229 |
Debtors | 2013-05-31 | £ 83,436 |
Fixed Assets | 2013-05-31 | £ 106,523 |
Secured Debts | 2013-05-31 | £ 88,047 |
Stocks Inventory | 2013-05-31 | £ 25,000 |
Tangible Fixed Assets | 2013-05-31 | £ 101,723 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as MILK STREET TRADING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85122000 | Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILK STREET TRADING LIMITED | Event Date | 2017-05-19 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from N L Tapper at the offices of K J Watkin & Co. on 01922 452 881 or at natasha@kjwatkin.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MILK STREET TRADING LIMITED | Event Date | 2017-05-19 |
NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 19 May 2017, are required, on or before 30 June 2017 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 19 May 2017 . Further information about this case is available from N L Tapper at the offices of K J Watkin & Co. on 01922 452 881 or at natasha@kjwatkin.co.uk. C H I Moore , Liquidator Dated: 23 May 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MILK STREET TRADING LIMITED | Event Date | 2017-05-19 |
At a general meeting of the Members of the above-named company, duly convened, and held at 50 Milk Street, Digbeth, Birmingham B5 5TP on 8 May 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That C H I Moore of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 19 May 2017 . Further information about this case is available from N L Tapper at the offices of K J Watkin & Co. on 01922 452 881 or at natasha@kjwatkin.co.uk. Clive Neuberg , Chairman of Meeting : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | MILK STREET TRADING LIMITED | Event Date | 2017-05-12 |
NOTICE IS HEREBY GIVEN that a decision is to be sought from the creditors of the above-named Company by way of a Deemed Consent Procedure for the appointment of C H I Moore of K J Watkin & Co. as Liquidator of the Company. To object to this decision, creditors must deliver a duly completed notice of objection to Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH by no later than 23.59 hours on 19 May 2017, the Decision Date, together with proof of their debt, without which objections will be invalid. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on 19 May 2017, the Decision Date. A list of names and addresses of the Company's creditors will be available for inspection free of charge at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH between 10 a.m. and 4 p.m. on the two business days prior to the Decision Date. For further details contact Natasha Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co.uk. Dated this 4th Day of May 2017 C Neuberg , Director : | |||
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. |