Dissolved
Dissolved 2016-03-18
Company Information for MILLENNIUM ESTATES LIMITED
SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
04463544
Private Limited Company
Dissolved Dissolved 2016-03-18 |
Company Name | ||
---|---|---|
MILLENNIUM ESTATES LIMITED | ||
Legal Registered Office | ||
SPRING GARDENS MANCHESTER | ||
Previous Names | ||
|
Company Number | 04463544 | |
---|---|---|
Date formed | 2002-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2016-03-18 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2016-05-27 11:13:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILLENNIUM ESTATES 2025 LIMITED | 109 Colwyn Road Northampton NORTHAMPTONSHIRE NN1 3PU | Active - Proposal to Strike off | Company formed on the 2013-05-10 | |
MILLENNIUM ESTATES SERVICES LIMITED | SOUTHGATE OFFICE VILLAGE 286B CHASE ROAD SOUTHGATE LONDON N14 6HF | Active | Company formed on the 1996-12-17 | |
MILLENNIUM ESTATES HOLDINGS CORP | 1015 EAST 28TH STREET Kings BROOKLYN NY 11210 | Active | Company formed on the 2011-03-04 | |
MILLENNIUM ESTATES LLC | 13937 OLDE ORCHARD RD - STRONGSVILLE OH 44136 | Active | Company formed on the 2004-11-17 | |
MILLENNIUM ESTATES PTY LTD | Active | Company formed on the 2016-04-29 | ||
Millennium Estates Inc. | Box 100 Carnduff Saskatchewan | Active | Company formed on the 2001-07-05 | |
MILLENNIUM ESTATES LLC | 19667 TURNBERRY ISLES AVENTURA FL 33180 | Active | Company formed on the 2017-07-05 | |
MILLENNIUM ESTATES LLC | Georgia | Unknown | ||
MILLENNIUM ESTATES CONDOMINIUM ASSOCIATION | Michigan | UNKNOWN | ||
MILLENNIUM ESTATES LLC | New Jersey | Unknown | ||
MILLENNIUM ESTATES LLC | 233 W 44TH ST HOUSTON TX 77018 | Active | Company formed on the 2019-04-25 | |
MILLENNIUM ESTATES LIMITED | 264 NORWOOD ROAD SOUTHALL UB2 4JH | Active - Proposal to Strike off | Company formed on the 2019-12-02 | |
MILLENNIUM ESTATES L.L.C | Georgia | Unknown | ||
MILLENNIUM ESTATES OF OKLA LLC | Oklahoma | Unknown | ||
MILLENNIUM ESTATES GROUP LTD | 16 Hartland Close Bransholme Hull HU7 4DU | Active - Proposal to Strike off | Company formed on the 2020-06-03 | |
MILLENNIUM ESTATES LIMITED | 89 Livingstone Road Handsworth Birmingham B20 3LN | Active - Proposal to Strike off | Company formed on the 2022-07-08 |
Officer | Role | Date Appointed |
---|---|---|
JOHN SAMUEL DAVIES |
||
CAROLINE LYNDEN CROSS |
||
JOHN SAMUEL DAVIES |
||
JOHN PAUL EDWARDSON |
||
DAVID EDWARD HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CHARLES WARBURTON |
Director | ||
KEVIN JOHN PICKERSGILL |
Director | ||
NICHOLAS FRANK CARTER |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECHELON ESTATES LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
ECHELON PROPERTIES LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
ECHELON PROJECTS LTD | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
MAN MOUNTAIN STORE LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active - Proposal to Strike off | |
ZOOM A ROOM LIMITED | Director | 2008-01-16 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
NOW SPORTS LIMITED | Director | 2007-12-03 | CURRENT | 2007-12-03 | Dissolved 2015-07-21 | |
DIDI LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
C R C LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
GOLF TO GO LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
GOLF-2-GO LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
THE STORE ROOM LIMITED | Director | 2005-10-13 | CURRENT | 2005-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O C/O ZOLFO COOPER THE OBSERVATORY CHAPEL WALKS MANCHESTER M2 1HL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SECOND FLOOR CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WARBURTON | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN PAUL EDWARDSON | |
288a | DIRECTOR APPOINTED CAROLINE LYNDEN CROSS | |
88(2) | AD 15/01/08-18/01/08 GBP SI 990000@1=990000 GBP IC 10000/1000000 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 05/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/2000000 05/1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2009-01-15 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
ACCOUNT CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
ACCOUNT CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MILLENNIUM ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MILLENNIUM ESTATES LIMITED | Event Date | 2009-01-09 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 53 Charles Peter Holder (IP No 009093 ), of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and Simon Wilson and Anne Clare O'Keefe (IP Nos 008963 and 008375 ), both of Zolfo Cooper , The Observatory, Chapel Walks, Manchester M2 1HL . : | |||
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. |