APH (MILLBROOK GARDENS) LIMITED
Overview
| Company Name | APH (MILLBROOK GARDENS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05942034 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APH (MILLBROOK GARDENS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is APH (MILLBROOK GARDENS) LIMITED located?
| Registered Office Address | 39 High Street BR6 0JE Orpington Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APH (MILLBROOK GARDENS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHCS16 LIMITED | Jan 17, 2012 | Jan 17, 2012 |
| NETLYNK HOLDINGS LIMITED | Sep 18, 2008 | Sep 18, 2008 |
| GLYNREX LTD | Sep 20, 2006 | Sep 20, 2006 |
What are the latest accounts for APH (MILLBROOK GARDENS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for APH (MILLBROOK GARDENS) 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) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on Sep 01, 2014 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||||||
Registered office address changed from * 2 Wimpole House Wimpole Street London W1G 8GP* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Annual return made up to Oct 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr John Peter Beeny as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Jones as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of APH (MILLBROOK GARDENS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEENY, John Peter | Director | Woodlands Close Hopwas B78 3DU Tamworth The Lodge England | England | British | 125901420001 | |||||
| MCGURRAN, Brendon | Secretary | 130 High Street BR3 1EB Beckenham Kent | British | 111341790001 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| NESBIT CONSULTANTS | Secretary | Coach House Station Road TN14 7DH Halstead Kent | 122637680001 | |||||||
| NETLYNK DIRECT LIMITED | Secretary | Langley House Park Road East Finchley N2 8EX London | 125977860001 | |||||||
| BEENY, John Peter | Director | The Lodge Woodlands Close Hopwas B78 3DU Tamworth Staffordshire | England | British | 125901420001 | |||||
| BEENY, Paul | Director | 10 School Lane Alvechurch B48 7SB Birmingham Wynchcombe House United Kingdom | England | British | 139354880001 | |||||
| JONES, Mark Wesley | Director | Trillenium, Gorsey Lane B46 1JU Coleshill Unit 4 West Midlands England | England | British | 128781930001 | |||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Does APH (MILLBROOK GARDENS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 30, 2009 Delivered On Feb 04, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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