Company Information for OLIVER MILLS CONSULTING LIMITED
5-6 THE COURTYARD, EAST PARK, CRAWLEY, WEST SUSSEX, RH10 6AG,
|
Company Registration Number
07605918
Private Limited Company
Liquidation |
Company Name | |
---|---|
OLIVER MILLS CONSULTING LIMITED | |
Legal Registered Office | |
5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG Other companies in ME15 | |
Company Number | 07605918 | |
---|---|---|
Company ID Number | 07605918 | |
Date formed | 2011-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 13:46:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE MILLS |
||
OLIVER ARTHUR SEYMOUR MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
PARTNERSHIP SUPPORT GROUP | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
CHOICE SUPPORT | Director | 2016-07-28 | CURRENT | 2014-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018310 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 4 KINGS ROW, ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ ENGLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O HAINES WATTS 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANICE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE MILLS | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O BURNS WARING DENNING HOUSE 1 LONDON ROAD MAIDSTONE KENT ME16 8HS | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ARTHUR SEYMOUR MILLS / 10/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MILLS / 10/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-08-18 |
Notices to | 2017-08-18 |
Appointmen | 2017-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 OLIVER MILLS CONSULTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Legal Fees |
Kent County Council | |
|
Legal Fees |
Kent County Council | |
|
Legal Fees |
Kent County Council | |
|
Legal Fees |
Kent County Council | |
|
Legal Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OLIVER MILLS CONSULTING LIMITED | Event Date | 2017-08-10 |
Notice is hereby given that the following resolutions were passed on 10 August 2017 , as a special resolution and an ordinary resolution resolution respectively: That the company be wound up voluntarily, and that David Frank Perkins (IP No. 18310 ) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, RH10 6AG be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: David Perkins, Email: d.perkins@benemack.com . Alternative contact: Ed Guest. Ag LF50975 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OLIVER MILLS CONSULTING LIMITED | Event Date | 2017-08-10 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended) , that the Liquidator intends to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator, David Frank Perkins (IP No. 18310 ) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, RH10 6AG by no later than 13 September 2017 (the last date for proving). Please note that the proposed distribution is to be the only distribution to creditors in the winding up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the final date to prove. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 August 2017 For further details contact: David Perkins, Email: d.perkins@benemack.com . Alternative contact: Ed Guest. Ag LF50975 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLIVER MILLS CONSULTING LIMITED | Event Date | 2017-08-10 |
David Frank Perkins (IP No. 18310 ) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, RH10 6AG : Ag LF50975 | |||
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. |