THE NEW MILL DEVELOPMENT COMPANY LIMITED

THE NEW MILL DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE NEW MILL DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02386397
    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 THE NEW MILL DEVELOPMENT COMPANY LIMITED?

    • (7011) /

    Where is THE NEW MILL DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NEW MILL DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINIGULF LIMITEDSep 17, 1990Sep 17, 1990
    NEW MILL DEVELOPMENT COMPANY LIMITEDOct 12, 1989Oct 12, 1989
    MINIGULF LIMITEDMay 18, 1989May 18, 1989

    What are the latest accounts for THE NEW MILL DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2008

    What are the latest filings for THE NEW MILL DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 11, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 08, 2010

    5 pages4.68

    Registered office address changed from 5th Floor Merchant Exchange Whitworth Street West Manchester Greater Manchester M1 5WG on Feb 08, 2010

    2 pagesAD01

    Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on Dec 20, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2009

    LRESSP

    Statement of capital following an allotment of shares on Nov 18, 2009

    • Capital: GBP 279,550.00
    5 pagesSH01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Director's details changed

    3 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Feb 29, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Full accounts made up to Feb 28, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of THE NEW MILL DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Secretary
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430250001
    MEEHAN, Paul Alan
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    EnglandBritish130608590001
    ESPLANADE DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430390001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Secretary
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Secretary
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    FOZARD, Ian
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    Director
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    EnglandBritish21934910001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    SMITH, Graham
    The Manor House,Hawkesworth
    Guiseley
    LS20 8NX Leeds
    West Yorkshire
    Director
    The Manor House,Hawkesworth
    Guiseley
    LS20 8NX Leeds
    West Yorkshire
    British76116390002
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    British809230004
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does THE NEW MILL DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 1993
    Acquired On Oct 11, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a "the forge inn",colton lane,bilbrough top,north yorkshire t/n NYK62846.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 1993Registration of an acquisition (400)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property--land and buildings on the east and west sides of victoria road,saltaire,shipley,west yorkshire,known as the new mill,saltaire. T/no.wyk 414114.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 1993Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1993
    Delivered On Jan 26, 1993
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)

    Does THE NEW MILL DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2011Dissolved on
    Dec 09, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    practitioner
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester

    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