Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLSHAW PROPERTY CO. LIMITED
Company Information for

MILLSHAW PROPERTY CO. LIMITED

BARNSLEY, S70,
Company Registration Number
00785740
Private Limited Company
Dissolved

Dissolved 2017-11-02

Company Overview

About Millshaw Property Co. Ltd
MILLSHAW PROPERTY CO. LIMITED was founded on 1963-12-23 and had its registered office in Barnsley. The company was dissolved on the 2017-11-02 and is no longer trading or active.

Key Data
Company Name
MILLSHAW PROPERTY CO. LIMITED
 
Legal Registered Office
BARNSLEY
 
Filing Information
Company Number 00785740
Date formed 1963-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-11-02
Type of accounts FULL
Last Datalog update: 2018-01-25 22:47:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLSHAW PROPERTY CO. LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-31
DESPINA DON-WAUCHOPE
Director 2015-03-20
PAUL TERENCE MILLINGTON
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
AILISH MARTINA CHRISTIAN-WEST
Director 2015-03-20 2016-11-04
RODERICK MICHAEL EVANS
Director 2012-12-10 2016-11-04
ROBERT JAMES JEWELL
Director 2015-05-26 2016-11-04
ALAN MATTHEW SYERS
Director 2013-11-20 2016-11-04
LESTER PAUL HAMPSON
Director 2007-11-30 2015-07-31
KEITH WILLIAM BAILLIE HANNAH
Director 2011-12-19 2015-03-20
GERALD ROBERT JENNINGS
Director 2007-11-30 2015-03-20
JAMES OLIVER PITT
Director 2009-02-23 2013-11-20
IAN MARCUS
Director 2012-07-24 2012-12-10
JOHN DRUMMOND BELL
Director 2007-09-28 2012-06-30
STUART JOBBINS
Company Secretary 2004-08-06 2011-12-31
WILLIAM GERARD COOPER
Director 2010-06-11 2011-12-19
HERBERT WILLIAM MARTIN
Director 2008-05-08 2010-06-11
DAVID ALISTAIR HELLIWELL
Director 1994-08-09 2010-04-30
PETER JAMES CLEARY
Director 2007-11-30 2008-05-08
ALAN MATTHEW SYERS
Director 1999-08-10 2007-11-08
ANDREAS FREDERICK EVANS
Director 1991-08-27 2007-09-28
RODERICK MICHAEL EVANS
Director 1991-08-27 2007-09-28
PAULINE ELIZABETH HORSBROUGH
Director 1991-08-27 2007-09-28
PHILIP ARTHUR TURNER
Director 1999-10-01 2007-09-28
DOMINIC REDVERS EVANS
Director 1993-06-21 2005-02-25
NICHOLAS JAY GILBERT
Company Secretary 2003-12-12 2004-08-06
PAUL TERENCE MILLINGTON
Company Secretary 1998-06-02 2003-12-12
DAVID GEOFFREY MAURICE CULL
Director 1998-10-01 2000-09-30
JOHN DRUMMOND BELL
Director 1994-10-31 1999-07-27
WILLIAM MCAULAY GIBSON
Company Secretary 1991-08-27 1998-06-02
WILLIAM MCAULAY GIBSON
Director 1992-11-19 1998-06-02
ERNEST LEONARD CURTIS
Company Secretary 1991-08-27 1996-05-31
ERNEST LEONARD CURTIS
Director 1991-08-27 1996-05-31
GEORGE LAIDLER BEST
Director 1991-08-27 1994-10-29
FREDERICK REDVERS EVANS
Director 1991-08-27 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESPINA DON-WAUCHOPE LAND SECURITIES P L C Director 2018-07-30 CURRENT 1955-07-01 Active
DESPINA DON-WAUCHOPE PRINCESS ALICE HOSPICE Director 2016-09-01 CURRENT 1981-11-25 Active
DESPINA DON-WAUCHOPE HARVEST GP LIMITED Director 2015-09-30 CURRENT 2007-07-18 Active
DESPINA DON-WAUCHOPE HARVEST NOMINEE NO. 1 LIMITED Director 2015-09-30 CURRENT 2007-07-18 Active - Proposal to Strike off
DESPINA DON-WAUCHOPE HARVEST NOMINEE NO. 2 LIMITED Director 2015-09-30 CURRENT 2007-07-18 Active - Proposal to Strike off
DESPINA DON-WAUCHOPE HARVEST DEVELOPMENT MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2011-03-17 Active
DESPINA DON-WAUCHOPE HARVEST 2 GP LIMITED Director 2015-09-30 CURRENT 2012-03-02 Active
DESPINA DON-WAUCHOPE HARVEST 2 SELLY OAK LIMITED Director 2015-09-30 CURRENT 2012-03-07 Active
DESPINA DON-WAUCHOPE MARTINEAU (GP) LIMITED Director 2015-05-26 CURRENT 1999-03-31 Dissolved 2016-02-02
DESPINA DON-WAUCHOPE MILLSHAW NO.2 LIMITED Director 2015-03-20 CURRENT 2006-11-22 Dissolved 2017-11-02
DESPINA DON-WAUCHOPE WEST INDIA QUAY LIMITED Director 2015-03-20 CURRENT 1999-11-01 Active
DESPINA DON-WAUCHOPE BLUEWATER OUTER AREA LIMITED Director 2015-01-16 CURRENT 1991-03-01 Active
DESPINA DON-WAUCHOPE BLUEWATER REIT LIMITED Director 2014-09-30 CURRENT 2013-07-24 Active
DESPINA DON-WAUCHOPE BLUECO LIMITED Director 2014-06-24 CURRENT 1996-05-09 Active
DESPINA DON-WAUCHOPE WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED Director 2014-03-14 CURRENT 2009-12-22 Active
DESPINA DON-WAUCHOPE WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED Director 2014-03-14 CURRENT 2009-12-22 Active
DESPINA DON-WAUCHOPE WESTGATE OXFORD ALLIANCE GP LIMITED Director 2014-03-14 CURRENT 2009-12-21 Active
DESPINA DON-WAUCHOPE METRO SHOPPING FUND MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2004-03-31 Active - Proposal to Strike off
DESPINA DON-WAUCHOPE ST.DAVID'S (GENERAL PARTNER) LIMITED Director 2013-12-16 CURRENT 2003-05-15 Active
DESPINA DON-WAUCHOPE ST. DAVID'S (NO. 1) LIMITED Director 2013-12-16 CURRENT 2003-05-15 Active
DESPINA DON-WAUCHOPE ST. DAVID'S (NO. 2) LIMITED Director 2013-12-16 CURRENT 2003-05-15 Active
DESPINA DON-WAUCHOPE ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED Director 2013-12-16 CURRENT 2008-03-12 Active
DESPINA DON-WAUCHOPE THE X-LEISURE (GENERAL PARTNER) LIMITED Director 2013-06-07 CURRENT 2004-03-02 Active
DESPINA DON-WAUCHOPE LEISURE PARKS I LIMITED Director 2013-06-07 CURRENT 1996-05-10 Active
DESPINA DON-WAUCHOPE LEISURE PARKS II LIMITED Director 2013-06-07 CURRENT 1998-06-12 Active
PAUL TERENCE MILLINGTON HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PAUL TERENCE MILLINGTON FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PAUL TERENCE MILLINGTON DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
PAUL TERENCE MILLINGTON EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVASOLAR LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-04-25
PAUL TERENCE MILLINGTON MILLSHAW NO.1 LIMITED Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2017-03-14
PAUL TERENCE MILLINGTON EVANS PROPERTY GROUP LIMITED Director 2009-04-14 CURRENT 2002-04-23 Active
PAUL TERENCE MILLINGTON FRADLEY DISTRICT CENTRE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON QUARTZ POINT LIMITED Director 2008-05-06 CURRENT 2008-04-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON HUNGATE (YORK) REGENERATION LIMITED Director 2008-02-21 CURRENT 2001-12-13 Active
PAUL TERENCE MILLINGTON TEMPLEGATE DEVELOPMENTS LIMITED Director 2007-10-18 CURRENT 2000-12-14 Active
PAUL TERENCE MILLINGTON EVANS MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2007-01-25 Active
PAUL TERENCE MILLINGTON EVANS STUDENT ACCOMMODATION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-11-03
PAUL TERENCE MILLINGTON EVANS STUDENT INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON FRADLEY PARK LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON MILLSHAW NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ASHFORD INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS REGENERATION INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ADVISORY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SKELTON INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON BUSINESS LIVING INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON F R EVANS (LEEDS) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS RESIDENTIAL HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROANDO INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW NO.3 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK NO.2 LIMITED Director 2006-09-04 CURRENT 2006-07-04 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON BUSINESS LIVING LIMITED Director 2005-10-13 CURRENT 2005-09-28 Active
PAUL TERENCE MILLINGTON DAKOTA FORTH BRIDGE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Liquidation
PAUL TERENCE MILLINGTON CALA EVANS RESTORATION LIMITED Director 2004-03-08 CURRENT 2003-01-09 Active
PAUL TERENCE MILLINGTON WHITE ROSE (LEEDS) LIMITED Director 2000-11-13 CURRENT 1993-12-08 Active
PAUL TERENCE MILLINGTON EVANS EASYLET LIMITED Director 2000-11-13 CURRENT 1995-03-13 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 2000-10-02 CURRENT 1997-12-11 Dissolved 2017-04-18
PAUL TERENCE MILLINGTON EVANS OF LEEDS LIMITED Director 2000-10-02 CURRENT 1963-09-11 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2000-10-02 CURRENT 1999-12-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ASTRA HOUSE LIMITED Director 2000-10-02 CURRENT 1946-05-10 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS (ASHFORD) LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON MARCHINGTON PROPERTIES LIMITED Director 2000-10-02 CURRENT 1884-08-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active
PAUL TERENCE MILLINGTON CALA EVANS RESIDENTIAL LIMITED Director 2000-10-01 CURRENT 1999-09-29 Dissolved 2015-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM MILLSHAW RING ROAD BEESTON LEEDS LS11 8EG
2016-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-164.70DECLARATION OF SOLVENCY
2016-12-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AILISH CHRISTIAN-WEST
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SYERS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWELL
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK EVANS
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 10000001
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-03-30SH20STATEMENT BY DIRECTORS
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30SH1930/03/16 STATEMENT OF CAPITAL GBP 2
2016-03-30CAP-SSSOLVENCY STATEMENT DATED 29/03/16
2016-03-30RES06REDUCE ISSUED CAPITAL 29/03/2016
2016-03-30RES13SHARE PREMIUM A/C BE EXTINQUISHED 29/03/2016
2016-03-30SH20STATEMENT BY DIRECTORS
2016-03-30SH1930/03/16 STATEMENT OF CAPITAL GBP 2
2016-03-30CAP-SSSOLVENCY STATEMENT DATED 29/03/16
2016-03-30RES13SHARE PREMIUM A/C BE EXTINQUISHED 29/03/2016
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000001
2015-10-08AR0129/09/15 FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LESTER HAMPSON
2015-06-18AP01DIRECTOR APPOINTED MR ROBERT JAMES JEWELL
2015-06-18AP01DIRECTOR APPOINTED AILISH MARTINA CHRISTIAN-WEST
2015-06-05AP01DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JENNINGS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HANNAH
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 10000001
2014-10-10AR0129/09/14 FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR ALAN MATTHEW SYERS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PITT
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 10000001
2013-10-10AR0129/09/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13AP01DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS
2012-10-25AR0129/09/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR IAN MARCUS
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-01-26AP01DIRECTOR APPOINTED MR KEITH WILLIAM BAILLIE HANNAH
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER
2012-01-13AP03SECRETARY APPOINTED MR ROBERT MARSHALL
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS
2011-10-18AR0129/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AR0129/09/10 FULL LIST
2010-09-03AR0124/08/10 FULL LIST
2010-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-02AD02SAIL ADDRESS CREATED
2010-06-11AP01DIRECTOR APPOINTED MR WILLIAM GERARD COOPER
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT MARTIN
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELLIWELL
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-24288aDIRECTOR APPOINTED MR JAMES OLIVER PITT
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-09-12363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-07-10288aDIRECTOR APPOINTED MR HERBERT WILLIAM MARTIN
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR PETER CLEARY
2008-06-25123NC INC ALREADY ADJUSTED 13/06/08
2008-06-25RES01ADOPT ARTICLES 13/06/2008
2008-06-25RES04GBP NC 10000000/10000001 13/06/2008
2008-06-2588(2)AD 16/06/08 GBP SI 1@1=1 GBP IC 10000000/10000001
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-06123NC INC ALREADY ADJUSTED 30/11/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to MILLSHAW PROPERTY CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-08
Appointment of Liquidators2016-12-08
Fines / Sanctions
No fines or sanctions have been issued against MILLSHAW PROPERTY CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-19 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-13 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-12-13 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL LEGAL MORTGAGE TO COMPOSITE GUARANTEE AND DEBENTURE DATED 27 MAY 1999 2000-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RELEASE AND DEPOSIT 2000-01-04 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF RELEASE AND SUBSTITUTION 1999-08-06 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF ACCESSION (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE DATED 27 MAY 1999) 1999-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RELEASE & SUBSTITUTION 1997-09-18 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF RELEASE AND SUBSTITUTION 1996-09-20 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF RELEASE AND SUBSTITUTION 1995-09-26 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.("THE TRUSTEE")
MEMORANDUM OF DEPOSIT 1995-09-08 Satisfied MIDLAND BANK PLC,AS SECURITY TRUSTEE
MEMORANDUM OF DEPOSIT 1995-09-08 Satisfied MIDLAND BANK PLC,AS SECURITY TRUSTEE
MEMORANDUM OF DEPOSIT 1995-09-08 Satisfied MIDLAND BANK PLC,AS SECURITY TRUSTEE
MEMORANDUM OF DEPOSIT 1995-09-08 Satisfied MIDLAND BANK PLC,AS SECURITY TRUSTEE
MEMORANDUM OF DEPOSIT 1995-09-08 Satisfied MIDLAND BANK PLC,AS SECURITY TRUSTEE
DEED OF CONFIRMATION 1994-11-17 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
THIRD SUPPLEMENTAL TRUST DEED 1993-11-04 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
MEMORANDUM OF DEPOSIT 1993-01-22 Satisfied MIDLAND BANK PLC
SECOND SUPPLEMENTAL TRUST DEED 1992-12-04 Satisfied THE LAW DEBENTURE TRUST PLC
A MEMORANDUM OF EQUITABLE CHARGE 1989-05-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-01-29 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1987-01-29 Satisfied NAT WEST INVESTMENT BANK LIMITED
TRUST DEED 1985-09-20 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1980-12-23 Satisfied BANK OF NOVA SOCTIA
MEMO OF DEPOSIT 1980-01-24 Satisfied LLOYDS BANK LTD
MEMORANDAM OF DEPOSIT 1977-03-24 Satisfied THE BANK OF NOVA SCOTIA
MORTGAGE 1971-11-05 Satisfied MIDLAND BANK LTD
MEMORANDUM OF DEPOSIT OF DEEDS & DOCUMENTS 1971-06-11 Satisfied THE BANK OF NOVA SCOTIA
CHARGE 1965-04-13 Satisfied FORWARD TRUST LTD
MORTGAGE 1964-04-13 Satisfied FORWARD TRUST LTD.
MORTGAGE 1964-04-13 Satisfied FORWARD TRUST LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLSHAW PROPERTY CO. LIMITED

Intangible Assets
Patents
We have not found any records of MILLSHAW PROPERTY CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLSHAW PROPERTY CO. LIMITED
Trademarks
We have not found any records of MILLSHAW PROPERTY CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLSHAW PROPERTY CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILLSHAW PROPERTY CO. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILLSHAW PROPERTY CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMILLSHAW PROPERTY CO. LIMITEDEvent Date2016-12-05
Place of meeting: 1 Albemarle Street, London, W1S 4HA. Date of meeting: 1 December 2016. Time of meeting: 3:20 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 1 December 2016 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMILLSHAW PROPERTY CO. LIMITEDEvent Date2016-12-05
Date of Appointment: 1 December 2016 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLSHAW PROPERTY CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLSHAW PROPERTY CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.