MILLGATE HOMES UK LIMITED
Overview
Company Name | MILLGATE HOMES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03735569 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLGATE HOMES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MILLGATE HOMES UK LIMITED located?
Registered Office Address | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLGATE HOMES UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for MILLGATE HOMES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael Ian Scott on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gary Neville Whitaker as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Simpson as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Ian Scott as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Wendy Elizabeth Colgrave as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Millgate House Ruscombe Lane Ruscombe Twyford Berkshire RG10 9JT* on May 13, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Ms Wendy Elizabeth Colgrave as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Tracy Marina Warren as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Graeme Simpson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MILLGATE HOMES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex England | 187667020001 | |||||||
SCOTT, Michael Ian | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | Financial Controller | 290228130001 | ||||
WHITAKER, Gary Neville | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | General Counsel | 238965410002 | ||||
SIMPSON, Deborah Caroline | Secretary | Winton Manor Milley Lane, Hare Hatch RG10 9TL Reading Berkshire | British | 66865730001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Great Dunmow Ellis Farm England | England | British | Accountant | 54431170002 | ||||
SIMPSON, David | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | England | British | Managing Director | 241016960001 | ||||
SIMPSON, Graeme | Director | Winton Manor Milley Lane, Hare Hatch RG10 9TL Reading Berkshire | United Kingdom | British | Director | 27142660002 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MILLGATE HOMES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Millgate Developments Limited | Apr 06, 2016 | Ruscombe Lane Ruscombe RG10 9JT Twyford Millgate House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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