CNC MILBURN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCNC MILBURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00086532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CNC MILBURN LIMITED?

    • (7499) /

    Where is CNC MILBURN LIMITED located?

    Registered Office Address
    Great Central House
    Great Central Avenue
    HA4 6TS South Ruislip
    Undeliverable Registered Office AddressNo

    What were the previous names of CNC MILBURN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILBURN ESTATES LIMITED(THE)Nov 20, 1905Nov 20, 1905

    What are the latest accounts for CNC MILBURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for CNC MILBURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 07, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Apr 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2009

    5 pages4.68

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    15 pagesAA

    legacy

    3 pages363a

    legacy

    14 pages395

    Who are the officers of CNC MILBURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    12 Brighton Road
    KT15 1PJ Addlestone
    Surrey
    Secretary
    12 Brighton Road
    KT15 1PJ Addlestone
    Surrey
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    BACKHOUSE, Edward Stuart
    2 Lindisfarne
    High Shincliffe
    DH1 2PH Durham
    County Durham
    Secretary
    2 Lindisfarne
    High Shincliffe
    DH1 2PH Durham
    County Durham
    British14320160001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    MILBURN, Anthony Rupert, Sir
    Guyzance Hall
    Acklington
    NE65 9AG Morpeth
    Northumberland
    Director
    Guyzance Hall
    Acklington
    NE65 9AG Morpeth
    Northumberland
    British14320200001
    REED, Gavin Barras
    Whitehill
    KY3 0RW Aberdour
    Fife
    Director
    Whitehill
    KY3 0RW Aberdour
    Fife
    British7790001
    SISSON, Henry John Hancock
    18 Montagu Avenue
    Gosforth
    NE3 4JJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    18 Montagu Avenue
    Gosforth
    NE3 4JJ Newcastle Upon Tyne
    Tyne & Wear
    British14320180001
    SISSON, Richard Henry Westcott
    7 Hawarden Hill
    NW2 7BR London
    Director
    7 Hawarden Hill
    NW2 7BR London
    EnglandBritish14320190001
    UPTON, Richard
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    Director
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    United KingdomBritish46440870005
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002
    WHATELY, Julian Richard
    The Manor House Church Lane
    Holybourne
    GU34 4HD Alton
    Hampshire
    Director
    The Manor House Church Lane
    Holybourne
    GU34 4HD Alton
    Hampshire
    United KingdomBritish2960780004

    Does CNC MILBURN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Legal charge
    Created On Dec 14, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a newe house pilgrim street newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property on the north side of northumberland road newcastle upon tyne t/no.TY77919. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Rents assignment
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    All its rights title and interest present and future to and in the assigned property which means all rents and other income and all other monies in respect of the property (including under the leases and the future leases and any of them). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    L/H property k/a dean court 22-28 dean street newcastle upon tyne t/no.TY238951 and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Jun 26, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any stocks shares or bonds warrants or other securities from time to time (1) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities in cluding all and any of the shares or securities in the capital of regis & regis limited beneficially held by the company or (2) in respect of which title or the relative account entries is/are held in the name of the bank or its nominee or (3) in respect of which the relative certificates or othere title documents are deposited with or held to the order of the bank or its nominee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property land and buildings k/a cathedral buildings deam street newcastle upon tyne and the plant machinery fixtures and fittings furniture furnishings tools and equipment the present and future goodwill and the proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a milburn house dean street necastle upon tyne and the plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels the present and future goodwill and the proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 19, 1997
    Delivered On Jun 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at dean court 22-28 dean street newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 19, 1997
    Delivered On Jun 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at the newe house 10/12 pilgrim street newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • Jul 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1987
    Delivered On Jul 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a milburn house bounded by dean street the side and st. Nicholas church yard newcastle upon tyne.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1987Registration of a charge
    • Jul 18, 1997Statement of satisfaction of a charge in full or part (403a)

    Does CNC MILBURN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2011Dissolved on
    Apr 30, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Solomon Cohen
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    practitioner
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0