MILLENNIUM PARK (GRIMSBY) LIMITED

MILLENNIUM PARK (GRIMSBY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMILLENNIUM PARK (GRIMSBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03860004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILLENNIUM PARK (GRIMSBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLASHBROOK LIMITEDOct 15, 1999Oct 15, 1999

    What are the latest accounts for MILLENNIUM PARK (GRIMSBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MILLENNIUM PARK (GRIMSBY) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2023

    What are the latest filings for MILLENNIUM PARK (GRIMSBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 02, 2024

    LRESEX

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2018 with updates

    4 pagesCS01

    Appointment of Richard Showell as a director on Jun 28, 2018

    2 pagesAP01

    Termination of appointment of Carly Louise Range as a director on Jun 28, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    23 pagesAA

    Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018

    1 pagesTM01

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    Who are the officers of MILLENNIUM PARK (GRIMSBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUHAMMAD, Junaid Muhammad Rahimullah
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    Director
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    United Arab EmiratesPakistani214227180001
    SHOWELL, Richard
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    Director
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    United Arab EmiratesBritish248705160001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155059310001
    COX, John Ernest
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    Secretary
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    British8426330001
    NAYLOR, Edward James
    48 The Oval
    Scartho
    DN33 3NW Grimsby
    South Humberside
    Secretary
    48 The Oval
    Scartho
    DN33 3NW Grimsby
    South Humberside
    British2507580001
    NICHOLSON, David John
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Secretary
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Other129525930001
    ROBINSON, Ronald Anthony
    18 Salmen Road
    E13 0DT London
    England
    Secretary
    18 Salmen Road
    E13 0DT London
    England
    British38680820003
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ALI, Sayed Shuja
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesBritish199789990001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritish11498530001
    BROOKS, Gary
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritish108919970001
    CORSER, Graham Bidlake
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    EnglandBritish74558490001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritish36091100002
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritish36091100002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritish65254010001
    KESHIRO, Rashidi Olugbenga
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritish120935530001
    MELVILLE, John Williamson
    30 Crick Road
    CV21 4DX Rugby
    Warwickshire
    Director
    30 Crick Road
    CV21 4DX Rugby
    Warwickshire
    EnglandBritish98711550001
    NAYLOR, Edward James
    48 The Oval
    Scartho
    DN33 3NW Grimsby
    South Humberside
    Director
    48 The Oval
    Scartho
    DN33 3NW Grimsby
    South Humberside
    British2507580001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritish36551930001
    PROCTOR, Ciaran
    The Old Ale House
    The Square Laceby
    DN37 7HX Grimsby
    North East Lincolnshire
    Director
    The Old Ale House
    The Square Laceby
    DN37 7HX Grimsby
    North East Lincolnshire
    United KingdomIrish19742780001
    RANGE, Carly Louise
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesBritish199765310001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Who are the persons with significant control of MILLENNIUM PARK (GRIMSBY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    Apr 06, 2016
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00688388
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLENNIUM PARK (GRIMSBY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2024Commencement of winding up
    May 25, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Louise Longley
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Julian Pitts
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire

    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