MILL LANE ENGINEERING (COACHWORKS) LTD.

MILL LANE ENGINEERING (COACHWORKS) LTD.

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

    Company NameMILL LANE ENGINEERING (COACHWORKS) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02778767
    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 (COACHWORKS) LTD.?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILL LANE ENGINEERING (COACHWORKS) LTD. located?

    Registered Office Address
    102 Sunlight House Quay Street
    M3 3JZ Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL LANE ENGINEERING (COACHWORKS) LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MILL LANE ENGINEERING (COACHWORKS) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on Oct 08, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 10, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 10, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 10, 2017

    18 pagesLIQ03

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 10, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 10, 2015

    19 pages4.68

    Registered office address changed from * 4 St Giles Court Southampton Street Reading RG1 2QL* on Feb 19, 2014

    2 pagesAD01

    Registered office address changed from * M L G House Blackwater Way Aldershot Hampshire GU12 4DN* on Jul 22, 2013

    1 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pagesMG02

    Annual return made up to Jan 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2013

    Statement of capital on Jan 14, 2013

    • Capital: GBP 15,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2011

    17 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Louise May as a secretary

    1 pagesTM02

    Annual return made up to Jan 04, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Tony Rimell as a director

    1 pagesTM01

    legacy

    8 pagesMG01

    Who are the officers of MILL LANE ENGINEERING (COACHWORKS) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Nicholas Martin Samuel
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    Director
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    EnglandBritish3462360002
    MAY, Louise Janet
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    Secretary
    Cowick Farm
    Hilmarton
    SN11 8RZ Calne
    Wiltshire
    British58032980003
    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
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    RIMELL, Tony John
    Penrith Road
    RG21 8XE Basingstoke
    21
    Hampshire
    England
    Director
    Penrith Road
    RG21 8XE Basingstoke
    21
    Hampshire
    England
    United KingdomBritish55415300004
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001

    Does MILL LANE ENGINEERING (COACHWORKS) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2011
    Delivered On May 20, 2011
    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
    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)
    • Feb 27, 2013Statement 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 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)
    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)
    Chattel mortgage
    Created On Dec 31, 1996
    Delivered On Jan 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery chattels or other equipment set out in the schedule being xk 120 jaguar chassis no: 660002 together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto with the benefit of any obligations and warranties and the benefit of all maintenance agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Aug 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 27, 1994
    Delivered On Oct 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Oct 03, 1994Registration of a charge (395)
    • Aug 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 01, 1993
    Delivered On Feb 13, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 13, 1993Registration of a charge (395)
    • Oct 27, 1994Statement of satisfaction of a charge in full or part (403a)

    Does MILL LANE ENGINEERING (COACHWORKS) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Commencement of winding up
    Jul 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Douglas Glenn Walker
    Harrisons
    4 St Giles Court
    RG1 2QL Southampton Street
    Reading
    practitioner
    Harrisons
    4 St Giles Court
    RG1 2QL Southampton Street
    Reading
    David Michael Clements
    4 St Giles Court Southampton Street
    RG1 2QL Reading
    Berkshire
    practitioner
    4 St Giles Court Southampton Street
    RG1 2QL Reading
    Berkshire

    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