MILL LANE ENGINEERING (ALDERSHOT) LIMITED

MILL LANE ENGINEERING (ALDERSHOT) LIMITED

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

    Company NameMILL LANE ENGINEERING (ALDERSHOT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02538780
    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 MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

    • (5010) /

    Where is MILL LANE ENGINEERING (ALDERSHOT) LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIDENT MOTOR COMPANY LIMITEDSep 11, 1990Sep 11, 1990

    What are the latest accounts for MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    14 pagesWU15

    Progress report in a winding up by the court

    4 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    11 pagesWU07

    Termination of appointment of Nicholas Martin Samuel May as a director on Mar 30, 2017

    2 pagesTM01

    Progress report in a winding up by the court

    12 pagesWU07

    Insolvency filing

    INSOLVENCY:annual progress report for period up to 28/04/2016
    8 pagesLIQ MISC

    Insolvency filing

    Insolvency:joint liquidators' annual report 07/06/13 - 06/06/14
    8 pagesLIQ MISC

    Appointment of a liquidator

    2 pages4.31

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Order of court to wind up

    4 pagesCOCOMP

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    13 pages2.33B

    Administrator's progress report to Dec 07, 2012

    14 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    17 pages2.17B

    Registered office address changed from * 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL* on Aug 07, 2012

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * M L G House Blackwater Way Aldershot Hampshire GU12 4DN* on May 29, 2012

    1 pagesAD01

    Termination of appointment of Michael Jeffs as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Termination of appointment of Louise May as a secretary

    1 pagesTM02

    Annual return made up to Sep 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2011

    Statement of capital on Sep 12, 2011

    • Capital: GBP 100,000
    SH01

    Who are the officers of MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Louise Janet
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    Secretary
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    British58032980003
    PICKLES, Elizabeth
    1 Illingworth Drive
    Bradshaw
    HX2 9RR Halifax
    West Yorkshire
    Secretary
    1 Illingworth Drive
    Bradshaw
    HX2 9RR Halifax
    West Yorkshire
    British3462350001
    SLY, Robin
    10 Hillside Road
    Camelsdale
    GU27 3RL Haslemere
    Surrey
    Secretary
    10 Hillside Road
    Camelsdale
    GU27 3RL Haslemere
    Surrey
    British96306510001
    WISEMAN, Shalom David
    2 Woodville Gardens
    Ealing
    W5 2LG London
    Secretary
    2 Woodville Gardens
    Ealing
    W5 2LG London
    British32990150001
    COOK, Kevin Walter
    14 Denton Row
    Holywell Green
    HX4 9BX Halifax
    West Yorkshire
    Director
    14 Denton Row
    Holywell Green
    HX4 9BX Halifax
    West Yorkshire
    British20130630001
    JEFFS, Michael Peter
    Pine Tops
    School Lane Lower Bourne
    GU10 3PF Farnham
    Surrey
    Director
    Pine Tops
    School Lane Lower Bourne
    GU10 3PF Farnham
    Surrey
    United KingdomBritish45208030006
    MAY, Nicholas Martin Samuel
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    Director
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    EnglandBritish3462360002
    RIMELL, Tony John
    Penrith Road
    RG21 8XE Basingstoke
    21
    Hampshire
    England
    Director
    Penrith Road
    RG21 8XE Basingstoke
    21
    Hampshire
    England
    United KingdomBritish55415300004

    Does MILL LANE ENGINEERING (ALDERSHOT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2011
    Delivered On May 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    Charge on vehicle stocks
    Created On Jul 02, 2010
    Delivered On Jul 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the contracts, all rights enforcing the contracts and all guarantees indemnities and securities . by way of first fixed charge all such of the present and future propery and assets - rent hire charges etc, vehicles leased hired or sold, contracts deposited , title and interest, proceeds, insurance monies, benefits of guarantees indemnites and securities, debts, enforcement rights.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 02, 2010
    Delivered On Jul 03, 2010
    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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Nov 20, 2008
    Delivered On Nov 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Nov 22, 2008Registration of a charge (395)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 04, 2008
    Delivered On Aug 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rci Financial Services Limited
    Transactions
    • Aug 12, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 01, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Mortgage debenture
    Created On May 19, 1997
    Delivered On May 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 1997Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1995
    Delivered On Apr 07, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Renault Financial Services Limited
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1992
    Delivered On Mar 18, 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
    • Nws Trust Limited
    Transactions
    • Mar 18, 1992Registration of a charge (395)
    • Feb 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 06, 1992
    Delivered On Feb 10, 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
    • Lloyds Bank PLC
    Transactions
    • Feb 10, 1992Registration of a charge (395)
    • Aug 14, 1997Statement of satisfaction of a charge in full or part (403a)

    Does MILL LANE ENGINEERING (ALDERSHOT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2012Administration started
    Jun 07, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Taylor
    Pinnacle Building 20 Tudor Road
    RG1 1NH Reading
    Berkshire
    practitioner
    Pinnacle Building 20 Tudor Road
    RG1 1NH Reading
    Berkshire
    James William Stares
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    2
    DateType
    Sep 16, 2020Conclusion of winding up
    May 21, 2013Petition date
    Jun 07, 2013Commencement of winding up
    Mar 04, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Taylor
    Pinnacle Building 20 Tudor Road
    RG1 1NH Reading
    Berkshire
    practitioner
    Pinnacle Building 20 Tudor Road
    RG1 1NH Reading
    Berkshire
    James William Stares
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    Nicholas Stewart Wood
    30 Finsbury Square
    EC2P 2YC London
    practitioner
    30 Finsbury Square
    EC2P 2YC 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