MILLBANK NOMINEES LIMITED

MILLBANK NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMILLBANK NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00179485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLBANK NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MILLBANK NOMINEES LIMITED located?

    Registered Office Address
    Moorfields Corporate Recovery Limited
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLBANK NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MILLBANK NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLBANK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Globe House 1 Water Street London WC2R 3LA to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on Jul 24, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2014

    LRESSP

    Director's details changed for Mr Charl Erasmus Steyn on Apr 01, 2014

    2 pagesCH01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 20
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Appointment of Ms Ann Elizabeth Griffiths as a secretary

    2 pagesAP03

    Termination of appointment of Richard Cordeschi as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Charl Erasmus Steyn on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr Robert James Casey on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Ms Nicola Snook on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Richard Cordeschi on Mar 01, 2010

    1 pagesCH03

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sect 175 02/02/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of MILLBANK NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    178989290001
    CASEY, Robert James
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery Limited
    Director
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery Limited
    United KingdomAmerican79580260001
    SNOOK, Nicola
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery Limited
    Director
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery Limited
    United KingdomBritish80126660001
    STEYN, Charl Erasmus
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery Limited
    Director
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery Limited
    United KingdomBritish59782630005
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    British5509040003
    CORDESCHI, Richard
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    British125762840001
    BINGHAM, Paul Michael
    40 Longdown Lane North
    KT17 3JQ Ewell
    Surrey
    Director
    40 Longdown Lane North
    KT17 3JQ Ewell
    Surrey
    British54849950001
    CLARKE, Peter Lampard
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    Director
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    United KingdomBritish37957850002
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    COOPER, Richard Vaughan
    Beaufort House
    Collyweston
    PE9 3PW Stamford
    Lincolnshire
    Director
    Beaufort House
    Collyweston
    PE9 3PW Stamford
    Lincolnshire
    British12035620001
    ETCHELLS, David John
    The Old Malt House
    Wherwell
    SP11 7JS Andover
    Hampshire
    Director
    The Old Malt House
    Wherwell
    SP11 7JS Andover
    Hampshire
    British58069560001
    HENDERSHOT, Michael Lee
    23a Earls Court Square
    SW5 9BY London
    Director
    23a Earls Court Square
    SW5 9BY London
    American77013890001
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Director
    75 Hazlebury Road
    SW6 2NA London
    British73696960001
    MOSSMAN, John Stanley
    32 Winchester Road
    BR2 0PZ Bromley
    Kent
    Director
    32 Winchester Road
    BR2 0PZ Bromley
    Kent
    British5509050001
    OLIVER, Mark Anthony
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    Director
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    British46216590002
    PORTER, Alan Fraser
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    British84228560002
    POWELL, Christopher David
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    Director
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    British80876620001
    SALT, David Ernest
    16 The Glen
    EN2 7BZ Enfield
    Middlesex
    Director
    16 The Glen
    EN2 7BZ Enfield
    Middlesex
    United KingdomBritish5509060001
    SALTER, Donald Neil Fred
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    Director
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    British54847080001

    Does MILLBANK NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2014Commencement of winding up
    Sep 15, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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