J.S.MILLINGTON & SONS LIMITED

J.S.MILLINGTON & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.S.MILLINGTON & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00351058
    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 J.S.MILLINGTON & SONS LIMITED?

    • (9999) /

    Where is J.S.MILLINGTON & SONS LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest filings for J.S.MILLINGTON & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Aug 17, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2011

    LRESSP

    Annual return made up to Mar 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2011

    Statement of capital on Mar 11, 2011

    • Capital: GBP 52,650
    SH01

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

    7 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages403a

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of J.S.MILLINGTON & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    BAKER, David Ian
    12b Warwick Lane
    Market Bosworth
    CV13 0JU Nuneaton
    Secretary
    12b Warwick Lane
    Market Bosworth
    CV13 0JU Nuneaton
    British87100180001
    HOLDEN, James Lisle
    Northfield 87 Leicester Road
    Kibworth Harcourt
    LE8 0NP Leicester
    Secretary
    Northfield 87 Leicester Road
    Kibworth Harcourt
    LE8 0NP Leicester
    British45493790001
    SPONG, Vernon
    73 Cornwall Road
    South Wigston
    LE18 4XG Leicester
    Secretary
    73 Cornwall Road
    South Wigston
    LE18 4XG Leicester
    British21410940001
    HINDLE MBE, Peter, Dr
    Woodside
    3 Linden Green
    FY5 2QN Thornton Cleveleys
    Lancashire
    Director
    Woodside
    3 Linden Green
    FY5 2QN Thornton Cleveleys
    Lancashire
    EnglandBritish142989910002
    KENWARD, Christopher Gabriel
    Avonside
    Welford Road South Kilworth
    LE17 6EA Lutterworth
    Leicestershire
    Director
    Avonside
    Welford Road South Kilworth
    LE17 6EA Lutterworth
    Leicestershire
    United KingdomBritish265627840001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    MILLINGTON, Charles Roderick
    Arnesby Lodge
    Arnesby
    LE8 5WB Leicester
    Leicestershire
    Director
    Arnesby Lodge
    Arnesby
    LE8 5WB Leicester
    Leicestershire
    EnglandBritish41298100001
    MILLINGTON, James Roderick
    Glebe House
    Main Street
    LE18 3TD Kilby
    Leicestershire
    Director
    Glebe House
    Main Street
    LE18 3TD Kilby
    Leicestershire
    British21577590001
    MOSSMAN, James Keith
    Sludge Hall
    Cold Newton
    LE7 9DN Leicester
    Leicestershire
    Director
    Sludge Hall
    Cold Newton
    LE7 9DN Leicester
    Leicestershire
    EnglandBritish173802310001

    Does J.S.MILLINGTON & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Nov 30, 2001
    Delivered On Dec 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 06, 2001Registration of a charge (395)
    • May 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 09, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at nedham street leicester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 26, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings on the north side of nedham street, leicester t/n-LT184747 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 03, 1991
    Delivered On Oct 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold - 188 litchfield road four oaks, sutton coldfield. T/no wm 339037. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1991Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1983
    Delivered On Jan 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & buildings on north - east side of nedham street, leicester title no lt 25259.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1983
    Delivered On Jan 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land on the south - east side of chapel road, hereford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1983
    Delivered On Jan 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on south-west side of vulcan road, leicester title no lt 45008.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1983
    Delivered On Jan 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land situated at arnesby, leicestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1983
    Delivered On Jan 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings situate in vulcan road, leicester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1983
    Delivered On Jan 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold premises 183/195 (odd numbers) humberstone road, leicester title no lt 40344.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 1983Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1975
    Delivered On Aug 07, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises adjoining 44 london road oadby leicestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1975Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1975
    Delivered On Aug 07, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop 44 london road, oadby, leicestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1975Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1975
    Delivered On Aug 07, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate at arnesby leicestershire area 43.63 acres.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1975Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1975
    Delivered On Aug 07, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    183/195 (odd numbers) humberstone road leicester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1975Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 07, 1975
    Delivered On May 15, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the north east side of nedham street leicester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 1975Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 21, 1966
    Delivered On Jul 26, 1966
    Satisfied
    Amount secured
    All monies due etc n/c £20,000
    Short particulars
    F/H land on N.E. side of nedham street leicester. Title no lt 25259.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 26, 1966Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)

    Does J.S.MILLINGTON & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Commencement of winding up
    Mar 15, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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