MILLBROOK HAULAGE AND STORAGE CO. LIMITED
Overview
Company Name | MILLBROOK HAULAGE AND STORAGE CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01076912 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLBROOK HAULAGE AND STORAGE CO. LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MILLBROOK HAULAGE AND STORAGE CO. LIMITED located?
Registered Office Address | Weetabix Mills Burton Latimer NN15 5JR Kettering Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLBROOK HAULAGE AND STORAGE CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for MILLBROOK HAULAGE AND STORAGE CO. LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing for the appointment of Bruce Andrew Condon as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Richard William Thomas Martin as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Bruce Andrew Condon as a director on Aug 17, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 02, 2021
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 08, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||||||
Appointment of Richard William Thomas Martin as a secretary on Jan 11, 2018 | 2 pages | AP03 | ||||||||||||||
Who are the officers of MILLBROOK HAULAGE AND STORAGE CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Richard William Thomas | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills Northants England | 242484940001 | |||||||
ABBOTT, Sally Jane | Director | Station Road Burton Latimer NN15 5JR Kettering Weetabix Mills England | England | British | Director | 133862850002 | ||||
CONDON, Bruce Andrew | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | United Kingdom | British | Account/Finance Manager | 299216680001 | ||||
BOOTH, Lyne | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | British | Company Secretary | 127238470002 | |||||
JONES, Peter John | Secretary | Brook House 5 The Nook Greenfield OL3 7EG Oldham Lancashire | British | 17134550001 | ||||||
THOMAS, Christopher David George | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | 195971410001 | |||||||
BENNETT, Donald Henry | Director | April Rise Anglesey Drive SK12 1BT Poynton Stockport | British | Company Director | 1723240001 | |||||
BLAKELY, Raymond | Director | Les Merriennes GY4 6NW St Martin Mayfield Rise Guernsey | United Kingdom | British | Company Director | 128614840002 | ||||
BLAKLEY, Marriane | Director | Mayfield Rise Les Merriennes GY4 6NW St Martins Guernsey | British | Secretary | 76190300002 | |||||
BLAKLEY, Ray | Director | Mayfield Rise Les Merriennes GY4 6NW St Martins Guernsey | British | Co Director | 11680910003 | |||||
FIRTH, Roger Fred | Director | 20 Fern Bank Close SK15 2RZ Stalybridge Cheshire | British | Transport Consultant | 31326770001 | |||||
GEORGE, Ian Paul | Director | 112 Longsight Road Greenmount BL8 4DB Bury Lancashire | British | Accountant | 59083300001 | |||||
JONES, Peter John | Director | Brook House 5 The Nook Greenfield OL3 7EG Oldham Lancashire | England | British | Chartered Accountant | 17134550001 | ||||
MARTIN, Richard William Thomas | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | United Kingdom | British | Director | 37115510005 | ||||
SIDDALL, Godfrey | Director | 417 Mottram Road Matley SK15 2SX Stalybridge Cheshire | British | Technical Director | 17134560001 | |||||
SIDDALL, Godfrey | Director | 417 Mottram Road Matley SK15 2SX Stalybridge Cheshire | British | Technical Director | 17134560001 | |||||
TURRELL, Giles Michael | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | United Kingdom | British | Chief Executive Officer | 141655480001 | ||||
WOOD, Kenneth Leslie | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | England | British | Director | 169702560001 |
Who are the persons with significant control of MILLBROOK HAULAGE AND STORAGE CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weetabix Limited | Apr 06, 2016 | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLBROOK HAULAGE AND STORAGE CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 09, 2004 Delivered On Dec 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ryecroft mill,ryecroft st,ashton u lyne,tameside; GM904528; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 09, 2004 Delivered On Dec 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including ryecroft mill,ryecroft st,ashton u lyne,tameside; GM904528. 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
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 28TH july 2000 | Created On Jul 07, 2000 Delivered On Aug 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 75 stanley street glasgow G41 1JF - GLA99333. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 15, 2000 Delivered On Mar 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 9TH february 1998 as varied pursuant to a letter to the chargee of even date and any other document varying amending or supplemental to the letter, including any sums paid or payable by the chargee under the terms of a guarantee dated 10TH february 1999 by the chargee to ing bank N.V. in respect of the liabilities of the company under theletter but limited to the sum of £300,000 | |
Short particulars All that property situate at 75 stanley street glasgow t/no;-GLA99333. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 28, 2000 Delivered On Feb 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility agreement dated 28TH january 2000 | |
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
| ||||
Transactions
| ||||
Standard security presented for registration in scotland 14TH february 2000 | Created On Jan 28, 2000 Delivered On Feb 17, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All whole the subjects k/a and forming the factory premises situate at stanley street glasgow t/n GL99333. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 09, 1999 Delivered On Jun 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the security | |
Short particulars All and whol the subjects known as and forming the factory premises at stanley street glasgow t/no;-GL99333. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 28, 1999 Delivered On Jun 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility agreement dated 28TH may 1999 | |
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
| ||||
Transactions
| ||||
Single debenture | Created On Dec 01, 1992 Delivered On Dec 02, 1992 | 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
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 05, 1982 Delivered On Feb 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ryecroft mill, ryecroft street, ashton under lyne, greater manchester title no P. 178141. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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