MILLRO PROPERTIES LIMITED

MILLRO PROPERTIES LIMITED

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

    Company NameMILLRO PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02708088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLRO PROPERTIES LIMITED?

    • (7011) /
    • (7499) /

    Where is MILLRO PROPERTIES LIMITED located?

    Registered Office Address
    2 Hathaway Close
    Stanmore
    HA7 3NR Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLRO PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 268 LIMITEDApr 21, 1992Apr 21, 1992

    What are the latest accounts for MILLRO PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for MILLRO PROPERTIES 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

    Annual return made up to Apr 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2011

    Statement of capital on Apr 27, 2011

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Apr 17, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    3 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Mar 31, 2004

    10 pagesAA

    Full accounts made up to Mar 31, 2003

    15 pagesAA

    legacy

    7 pages363s

    legacy

    8 pages363s

    Miscellaneous

    Sect 94
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    legacy

    5 pages155(6)a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of MILLRO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHAMECHA, Pradip Khodidas
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    Secretary
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    British93230640001
    DHAMECHA, Pradip Khodidas
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    Director
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    United KingdomBritish93230640001
    DHAMECHA, Shantilal Ratanshi
    12 White Orchards
    HA7 3NN Stanmore
    Middlesex
    Director
    12 White Orchards
    HA7 3NN Stanmore
    Middlesex
    United KingdomBritish22221530001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    British2748600001
    EVANS, Andreas Frederick
    York House
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    York House
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    British9485290002
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    British7095590001
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    British40175270002
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritish4961270001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does MILLRO PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 31, 2003
    Delivered On Apr 11, 2003
    Outstanding
    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
    • Apr 11, 2003Registration of a charge (395)
    Debenture
    Created On Jun 09, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a millshaw way, millshaw court, beeston, leeds. T/no wyk 524938 and wyk 633488.. 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
    • Jun 14, 1999Registration of a charge (395)
    • Feb 12, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of performance bond
    Created On Apr 28, 1993
    Delivered On May 05, 1993
    Satisfied
    Amount secured
    For securing £8,000,000 and all other monies due or to become due from the company to the chargee under the terms of facility letter dated 5/11/92 and/or this charge
    Short particulars
    The benefit of a performance bond made the 28/4/93 between gmi construction group PLC and demontfort insurance co PLC and the borrower in the sum of £729,821.20.
    Persons Entitled
    • Societe Generale
    Transactions
    • May 05, 1993Registration of a charge (395)
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1993
    Delivered On Mar 22, 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 land at millshaw leeds edged in red on the plan attached to transfer made on the 30/10/92 between roando holdings limited and the company see doc 395 42/l 22/3 for full details. 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
    • Societe Generale
    Transactions
    • Mar 22, 1993Registration of a charge (395)
    • May 08, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 11, 2000Statement of satisfaction of a charge in full or part (403a)

    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