MILLENNIUM PARK (GRIMSBY) LIMITED
Overview
| Company Name | MILLENNIUM PARK (GRIMSBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03860004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MILLENNIUM PARK (GRIMSBY) LIMITED?
- Development of building projects (41100) / Construction
Where is MILLENNIUM PARK (GRIMSBY) LIMITED located?
| Registered Office Address | Floor 2 10 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLENNIUM PARK (GRIMSBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLASHBROOK LIMITED | Oct 15, 1999 | Oct 15, 1999 |
What are the latest accounts for MILLENNIUM PARK (GRIMSBY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MILLENNIUM PARK (GRIMSBY) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 26, 2023 |
What are the latest filings for MILLENNIUM PARK (GRIMSBY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to Floor 2 10 Wellington Place Leeds LS1 4AP on Jul 09, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Richard Showell as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carly Louise Range as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MILLENNIUM PARK (GRIMSBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUHAMMAD, Junaid Muhammad Rahimullah | Director | Level 15, Sheikh Zayed Road P.O. BOX 17000 Dubai Conrad Building United Arab Emirates | United Arab Emirates | Pakistani | 214227180001 | |||||
| SHOWELL, Richard | Director | Level 15, Sheikh Zayed Road P.O. BOX 17000 Dubai Conrad Building United Arab Emirates | United Arab Emirates | British | 248705160001 | |||||
| ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
| BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
| COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155059310001 | |||||||
| COX, John Ernest | Secretary | 3 Drynham Park KT13 9RE Weybridge Surrey | British | 8426330001 | ||||||
| NAYLOR, Edward James | Secretary | 48 The Oval Scartho DN33 3NW Grimsby South Humberside | British | 2507580001 | ||||||
| NICHOLSON, David John | Secretary | Savannah Villa 7 PO BOX 28656 Dubai Arabian Ranches United Arab Emirates | Other | 129525930001 | ||||||
| ROBINSON, Ronald Anthony | Secretary | 18 Salmen Road E13 0DT London England | British | 38680820003 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| ALI, Sayed Shuja | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | British | 199789990001 | |||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | 11498530001 | |||||
| BROOKS, Gary | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 108919970001 | |||||
| CORSER, Graham Bidlake | Director | Palace Street SW1E 5JQ London 16 England England | England | British | 74558490001 | |||||
| EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | 36091100002 | |||||
| EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | 36091100002 | |||||
| FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | 65254010001 | |||||
| KESHIRO, Rashidi Olugbenga | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 120935530001 | |||||
| MELVILLE, John Williamson | Director | 30 Crick Road CV21 4DX Rugby Warwickshire | England | British | 98711550001 | |||||
| NAYLOR, Edward James | Director | 48 The Oval Scartho DN33 3NW Grimsby South Humberside | British | 2507580001 | ||||||
| PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | 36551930001 | |||||
| PROCTOR, Ciaran | Director | The Old Ale House The Square Laceby DN37 7HX Grimsby North East Lincolnshire | United Kingdom | Irish | 19742780001 | |||||
| RANGE, Carly Louise | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | British | 199765310001 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of MILLENNIUM PARK (GRIMSBY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P&O Developments Limited | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLENNIUM PARK (GRIMSBY) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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