MILL LANE ENGINEERING (BASINGSTOKE) LIMITED

MILL LANE ENGINEERING (BASINGSTOKE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMILL LANE ENGINEERING (BASINGSTOKE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03484804
    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 MILL LANE ENGINEERING (BASINGSTOKE) LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILL LANE ENGINEERING (BASINGSTOKE) LIMITED located?

    Registered Office Address
    26 High Street
    WD3 1ER Rickmansworth
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for MILL LANE ENGINEERING (BASINGSTOKE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILL LANE ENGINEERING (BASINGSTOKE) 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

    Registered office address changed from Mlg House, Blackwater Way Aldershot Hampshire GU12 4DN to 26 High Street Rickmansworth Hertfordshire WD3 1ER on Sep 18, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Jun 30, 2013

    7 pagesAA

    Accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2012

    Statement of capital on Dec 07, 2012

    • Capital: GBP 84,000
    SH01

    Termination of appointment of Michael Peter Jeffs as a director on May 11, 2012

    1 pagesTM01

    Termination of appointment of Louise Janet May as a secretary on Jan 01, 2012

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Tony Rimell as a director

    1 pagesTM01

    Accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Nov 29, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Jun 30, 2009

    5 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tony John Rimell on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Michael Peter Jeffs on Nov 30, 2009

    2 pagesCH01

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

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

    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    RIMELL, Tony John
    14 Vyne Road
    RG21 5NJ Basingstoke
    Hampshire
    Director
    14 Vyne Road
    RG21 5NJ Basingstoke
    Hampshire
    United KingdomBritish55415300002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Charges
    ClassificationDatesStatusDetails
    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)
    Debenture
    Created On May 13, 1998
    Delivered On May 21, 1998
    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
    • International Motors Finance Limited
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 13, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a mears garage, andover road basingstoke hampshire t/no: HP442231.
    Persons Entitled
    • International Motors Finance Limited
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    • Oct 08, 2008
    Legal mortgage
    Created On May 08, 1998
    Delivered On May 15, 1998
    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 mears garage andover road newfound basingstoke hampshire t/n HP442231. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 08, 1998
    Delivered On May 15, 1998
    Outstanding
    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 15, 1998Registration of a charge (395)

    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