Company Information for MILETHORN LIMITED
CHESTERTON HOUSE ACCOUNTING SERVICES LLP, 2 Rectory Place, 2 Rectory Place, Loughborough, LEICESTERSHIRE, LE11 1UW,
|
Company Registration Number
05094510
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILETHORN LIMITED | |
Legal Registered Office | |
CHESTERTON HOUSE ACCOUNTING SERVICES LLP 2 Rectory Place 2 Rectory Place Loughborough LEICESTERSHIRE LE11 1UW Other companies in LE12 | |
Company Number | 05094510 | |
---|---|---|
Company ID Number | 05094510 | |
Date formed | 2004-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-31 12:00:26 |
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 | ||
---|---|---|---|---|
MILETHORN SOLUTIONS LIMITE LIMITED | CHARLES HOUSE 20/22 ELLAND ROAD CHURWELL HILL LEEDS UNITED KINGDOM LS27 7SS | Dissolved | Company formed on the 2013-01-02 | |
MILETHORN SOLUTIONS LIMITED | CHARLES HOUSE 20/22 ELLAND ROAD CHURWELL HILL LEEDS LS27 7SS | Dissolved | Company formed on the 2013-01-02 |
Officer | Role | Date Appointed |
---|---|---|
JAMES HARRY MILSOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN MILSOM |
Company Secretary | ||
PATRICK WILLIAM CAMPION |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUADRY UK LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
ABSORBOPAK LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
ABSORBOPAK UK LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 18 Victoria Road Woodhouse Eaves Near Loughborough Leicestershire LE12 8RF | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM CAMPION | |
TM02 | Termination of appointment of Margaret Ann Milsom on 2015-04-30 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM CAMPION / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRY MILSOM / 05/04/2010 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-04-07 |
Resolution | 2022-04-07 |
Notices to | 2022-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.57 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation
Creditors Due Within One Year | 2012-07-01 | £ 177,196 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 155,508 |
Creditors and other liabilities
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 MILETHORN LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 78,960 |
Cash Bank In Hand | 2011-07-01 | £ 61,427 |
Current Assets | 2012-07-01 | £ 179,139 |
Current Assets | 2011-07-01 | £ 158,994 |
Debtors | 2012-07-01 | £ 67,270 |
Debtors | 2011-07-01 | £ 51,300 |
Shareholder Funds | 2012-07-01 | £ 1,943 |
Shareholder Funds | 2011-07-01 | £ 3,486 |
Stocks Inventory | 2012-07-01 | £ 32,909 |
Stocks Inventory | 2011-07-01 | £ 46,267 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as MILETHORN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
28112200 | Silicon dioxide | |||
28272000 | Calcium chloride |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MILETHORN LIMITED | Event Date | 2022-04-07 |
Name of Company: MILETHORN LIMITED Company Number: 05094510 Nature of Business: Selling Desiccant Products Registered office: 2 Rectory Place, Loughborough LE11 1UW Type of Liquidation: Members Date o… | |||
Initiating party | Event Type | Resolution | |
Defending party | MILETHORN LIMITED | Event Date | 2022-04-07 |
Initiating party | Event Type | Notices to | |
Defending party | MILETHORN LIMITED | Event Date | 2022-04-07 |
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. |