MILSOM STREET LIMITED
Overview
Company Name | MILSOM STREET LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00335556 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MILSOM STREET LIMITED?
- Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MILSOM STREET LIMITED located?
Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILSOM STREET LIMITED?
Company Name | From | Until |
---|---|---|
MALLETT & SON (ANTIQUES) LIMITED | Jan 07, 1938 | Jan 07, 1938 |
What are the latest accounts for MILSOM STREET LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for MILSOM STREET LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 24, 2024 |
Next Confirmation Statement Due | Jun 07, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2023 |
Overdue | Yes |
What are the latest filings for MILSOM STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2025 | 25 pages | LIQ03 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tom Pickford as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 399 Strand London WC2R 0LX England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Apr 16, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Kevin Fitzpatrick as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Fitzpatrick as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roderick Manzie as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Shircore as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003355560016, created on Mar 23, 2023 | 69 pages | MR01 | ||||||||||
Director's details changed for Mr Tom Pickford on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Graham Shircore as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Pickford as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||
Registration of charge 003355560015, created on Sep 23, 2022 | 68 pages | MR01 | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003355560014, created on Apr 14, 2022 | 68 pages | MR01 | ||||||||||
Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Michael Gee as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Michael Gee as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of MILSOM STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANZIE, Roderick | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | United Kingdom | British | Director | 7855170004 | ||||
DIXON, Peter Herbert, The Honourable | Secretary | Fieldhead House Keevil BA14 6LU Trowbridge Wiltshire | British | 37300330002 | ||||||
FITZPATRICK, Kevin | Secretary | Strand WC2R 0LX London 399 England | 289572590001 | |||||||
GEE, Anthony Michael | Secretary | Strand WC2R 0LX London 399 England | 276068010001 | |||||||
PURKIS, Richard Kenneth | Secretary | Strand WC2R 0LX London 399 England | 201217660001 | |||||||
SMYTH-OSBOURNE, Michael Alexander | Secretary | Dover Street W1S 4NJ London 37 United Kingdom | British | Chartered Accountant | 89071790003 | |||||
CAVE, Richard Hugh | Director | Dover Street W1S 4NJ London 37 United Kingdom | United Kingdom | British | Antique Dealer | 118028850002 | ||||
DIXON, Peter Herbert, The Honourable | Director | Fieldhead House Keevil BA14 6LU Trowbridge Wiltshire | British | Chartered Accountant | 37300330002 | |||||
ELLIOTT SHIRCORE, Graham | Director | Strand WC2R 0LX London 399 England | England | British | Company Executive | 276026200001 | ||||
EVERSHED-MARTIN, Justin Christopher | Director | Dover Street W1S 4NJ London 37 United Kingdom | England | British | Antique Dealer | 163894270001 | ||||
FITZPATRICK, Kevin | Director | Strand WC2R 0LX London 399 England | England | Irish | Chief Finance Officer | 117212260001 | ||||
FLOYD, Peter John Laurence | Director | Dover Street W1S 4NJ London 37 | England | British | Accountant | 49924690005 | ||||
GEE, Anthony Michael | Director | Strand WC2R 0LX London 399 England | United Kingdom | British | Operations Director | 181780820001 | ||||
HARVEY, James William | Director | 26 Ursula Street SW11 3DW London | British | Art Dealer | 116199740001 | |||||
HARVEY, James William | Director | 209 Brompton Park Crescent SW6 1SY London | British | Art Dealer | 73748020001 | |||||
HUNT, Paula Caroline | Director | 164 Elsley Road SW11 5LQ London | British | Antique Dealer | 9769330001 | |||||
HUTCHINSON SMITH, Giles Henry | Director | Strand WC2R 0LX London 399 England | United Kingdom | British | Antique Dealer | 38852010006 | ||||
JARRETT, Felicity Rosemary | Director | Dover Street W1S 4NJ London 37 United Kingdom | United Kingdom | British | Antiques Dealer | 146262780002 | ||||
LUDWIG, Stephan Carl Eduard | Director | Dover Street W1S 4NJ London 37 | Great Britain | German | Art Dealer | 63396130002 | ||||
MAITLAND, Peter Mcclean | Director | Flat 9 36 Sloane Court West Chelsea SW3 4TB London | British | Antique Dealer | 9755810001 | |||||
NICKERSON, David George Francois | Director | 4 Ladbroke Terrace W11 3PG London | British | Antique Dealer | 2698110001 | |||||
PICKFORD, Tom | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | Chief Executive Officer | 303763600011 | ||||
PURKIS, Richard Kenneth | Director | Strand WC2R 0LX London 399 England | England | British | Group Secretary | 50467140001 | ||||
SHIRCORE, Graham | Director | Strand WC2R 0LX London 399 England | England | British | Chief Executive Officer | 285997380001 | ||||
SMITH, John Prothero | Director | 9 Vicarage Gardens W8 4A6 London | England | British | Art Dealer | 110070730002 | ||||
SMYTH-OSBOURNE, Michael Alexander | Director | Dover Street W1S 4NJ London 37 United Kingdom | United Kingdom | British | Chartered Accountant | 89071790003 | ||||
SYNGE, Lanto Millington | Director | 39 Narbonne Avenue SW4 9JP London | British | Antique Dealer | 9769340001 | |||||
WOOD, Christopher Edward Russell | Director | 18 Georgian House 10 Bury Street SW1Y 6AA London | British | Antique Dealer | 50236820001 | |||||
WOODHAM-SMITH, Thomas Edward | Director | 141 New Bond Street London W1S 2BS | Gbr | British | Antique Dealer | 136634100002 | ||||
YORKE, John Sarne | Director | Forthampton Court Forthampton GL19 4RD Gloucester | United Kingdom | British | Chartered Accountant | 106659590001 |
Who are the persons with significant control of MILSOM STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dover Street Limited | Apr 06, 2016 | Strand WC2R 0LX London C/O Stanley Gibbons Limited, 399 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILSOM STREET LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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