MILBURN FINANCE LIMITED

MILBURN FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILBURN FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01706563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILBURN FINANCE LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is MILBURN FINANCE LIMITED located?

    Registered Office Address
    Alton Wire Products
    Pennypot Industrial Estate
    CT21 6PE Hythe
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILBURN FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MILBURN FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Robertson Payne as a director on Oct 17, 2018

    1 pagesTM01

    Confirmation statement made on Aug 22, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Neil Eggar as a director on Jul 28, 2015

    1 pagesTM01

    Appointment of Mr Andrew Payne as a director on Oct 07, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Aug 17, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 100
    SH01

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

    1 pagesAA

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

    1 pagesAA

    Annual return made up to Aug 22, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Who are the officers of MILBURN FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    SIMMONDS, Michael John
    15 Wraightsfield Avenue
    Dymchurch
    TN29 0JY Romney Marsh
    Kent
    Director
    15 Wraightsfield Avenue
    Dymchurch
    TN29 0JY Romney Marsh
    Kent
    United KingdomBritishManaging Director11829180003
    GREEN, David Michael
    25 Green Acres
    Eythorne
    CT15 4LX Dover
    Kent
    Secretary
    25 Green Acres
    Eythorne
    CT15 4LX Dover
    Kent
    British11829160002
    SAMPSON, Gordon Charles
    The Warren Canterbury Road
    Elham
    CT4 6UE Canterbury
    Kent
    Secretary
    The Warren Canterbury Road
    Elham
    CT4 6UE Canterbury
    Kent
    British15379290001
    SIMMONDS, Michael John
    15 Wraightsfield Avenue
    Dymchurch
    TN29 0JY Romney Marsh
    Kent
    Secretary
    15 Wraightsfield Avenue
    Dymchurch
    TN29 0JY Romney Marsh
    Kent
    British11829180003
    EGGAR, Jonathan Neil
    51 Littleton Street
    Earlsfield
    SW18 3SZ London
    Director
    51 Littleton Street
    Earlsfield
    SW18 3SZ London
    United KingdomBritishCompany Director95767880004
    ELLIS, Peter
    88 Petersfield Road
    Iford
    BH7 6QN Bournemouth
    Dorset
    Director
    88 Petersfield Road
    Iford
    BH7 6QN Bournemouth
    Dorset
    BritishManaging Director27064620002
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    BritishFinance Director51239200001
    PAYNE, Andrew Robertson
    Alton Wire Products
    Pennypot Industrial Estate
    CT21 6PE Hythe
    Kent
    Director
    Alton Wire Products
    Pennypot Industrial Estate
    CT21 6PE Hythe
    Kent
    EnglandBritishDirector202208380001
    SAMPSON, Gordon Charles
    The Warren Canterbury Road
    Elham
    CT4 6UE Canterbury
    Kent
    Director
    The Warren Canterbury Road
    Elham
    CT4 6UE Canterbury
    Kent
    BritishDirector15379290001
    SORRELL, Martin Stuart
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritishChief Executive101576540001
    WILSON, Anthony Stuart
    Four Winds
    Hart Hill
    TN27 0HN Charing
    Kent
    Director
    Four Winds
    Hart Hill
    TN27 0HN Charing
    Kent
    EnglandBritishConsultant263113150001

    Who are the persons with significant control of MILBURN FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wire & Plastic Products Limited
    Pennypot Industrial Estate, Pennypot
    CT21 6PE Hythe
    Pennypot Industrial Estate
    England
    Apr 06, 2016
    Pennypot Industrial Estate, Pennypot
    CT21 6PE Hythe
    Pennypot Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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