Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILBRO SPORTS LIMITED
Company Information for

MILBRO SPORTS LIMITED

CANONBIE, DUMFRIESSHIRE, DG14,
Company Registration Number
SC081412
Private Limited Company
Dissolved

Dissolved 2018-07-03

Company Overview

About Milbro Sports Ltd
MILBRO SPORTS LIMITED was founded on 1983-01-11 and had its registered office in Canonbie. The company was dissolved on the 2018-07-03 and is no longer trading or active.

Key Data
Company Name
MILBRO SPORTS LIMITED
 
Legal Registered Office
CANONBIE
DUMFRIESSHIRE
 
Filing Information
Company Number SC081412
Date formed 1983-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-18 11:45:58
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 MILBRO SPORTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET LITTLE
Company Secretary 2008-04-05
JONATHAN LUKE HENRY GOODHART
Director 2008-07-31
DAVID CLIFFORD LITTLE
Director 2008-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARK
Director 1989-01-04 2008-09-30
JEAN MARK
Company Secretary 1993-12-14 2008-03-31
COLIN H FISHER
Director 1989-01-04 1993-12-17
COLIN H FISHER
Company Secretary 1989-01-04 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET LITTLE KYNAMCO LIMITED Company Secretary 1994-09-29 CURRENT 1994-09-29 Active
JONATHAN LUKE HENRY GOODHART PROMATIC HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-08-01 Active
JONATHAN LUKE HENRY GOODHART PROMATIC UK LIMITED Director 2014-12-12 CURRENT 1997-01-21 Active
JONATHAN LUKE HENRY GOODHART PROMATIC GROUP LIMITED Director 2014-12-12 CURRENT 2007-07-06 Active
JONATHAN LUKE HENRY GOODHART PROMATIC INTERNATIONAL LIMITED Director 2014-12-12 CURRENT 1996-12-16 Active
JONATHAN LUKE HENRY GOODHART ABC STIRLING LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
JONATHAN LUKE HENRY GOODHART CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
JONATHAN LUKE HENRY GOODHART RAM (102) LIMITED Director 2004-10-25 CURRENT 2004-10-19 Active
JONATHAN LUKE HENRY GOODHART CASTELL NOMINEES LIMITED Director 2000-11-02 CURRENT 1987-05-08 Active
DAVID CLIFFORD LITTLE KYNAMCO LIMITED Director 1994-09-29 CURRENT 1994-09-29 Active

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
2018-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 7500
2014-06-04AR0109/05/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13AR0109/05/13 FULL LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0109/05/12 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0109/05/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0109/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD LITTLE / 01/10/2009
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-02225CURRSHO FROM 30/09/2009 TO 31/03/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARK
2008-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/08
2008-12-24363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS; AMEND
2008-08-06288aDIRECTOR APPOINTED MR JONATHAN GOODHART
2008-06-25363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS; AMEND
2008-06-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-06288aSECRETARY APPOINTED MRS SUSAN MARGARET LITTLE
2008-06-06288aDIRECTOR APPOINTED MR DAVID CLIFFORD LITTLE
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY JEAN MARK
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-15363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-08363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-24363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-12363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-25363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-23363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-03363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-01363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-06363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-04363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1995-11-16CERTNMCOMPANY NAME CHANGED MILBRO CALEDONIAN PELLET COMPANY LIMITED CERTIFICATE ISSUED ON 17/11/95
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-23363sRETURN MADE UP TO 09/05/95; CHANGE OF MEMBERS
1994-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-25363sRETURN MADE UP TO 09/05/94; CHANGE OF MEMBERS
1994-01-14169£ IC 15000/7500 17/12/93 £ SR 7500@1=7500
1994-01-12288DIRECTOR RESIGNED
1994-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-04SRES01ALTER MEM AND ARTS 14/12/93
1994-01-04SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/93
1994-01-04MISCFOR G169 FOR INFO ONLY 171293
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-20363sRETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS
1992-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production




Licences & Regulatory approval
We could not find any licences issued to MILBRO SPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-02-23
Notice of Intended Dividends2017-01-10
Notices to Creditors2015-06-12
Resolutions for Winding-up2015-06-12
Appointment of Liquidators2015-06-12
Meetings of Creditors2015-05-29
Fines / Sanctions
No fines or sanctions have been issued against MILBRO SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1983-06-10 Satisfied SCOTTISH DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1983-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 MILBRO SPORTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MILBRO SPORTS LIMITED

MILBRO SPORTS LIMITED has registered 1 patents

GB2482901 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MILBRO SPORTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILBRO SPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2012-03-27 GBP £10,825
Norfolk County Council 2011-06-14 GBP £67,375

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.

Outgoings
Business Rates/Property Tax
No properties were found where MILBRO SPORTS 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.
Import/Export of Goods
Goods imported/exported by MILBRO SPORTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0163053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMILBRO SPORTS LIMITEDEvent Date2018-02-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 26 March 2018 at 11.00 am and 11.15 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Joint Liquidators final report and accounts dated 19 February 2018 are hereby approved; That the Joint Liquidators be granted his release. Proxies and proof of debts to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich, NR1 3DT (FAX 01603 877549) no later than 12 noon on the working day immediately before the meetings. Date of appointment: 5 June 2015. Office holder details: Chris McKay and Chris Williams (IP Nos. 009466 and 008772) both of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com. Chris McKay , Joint Liquidator : Ag RF111393
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMILBRO SPORTS LIMITEDEvent Date2017-01-05
Notice is hereby given that I intend to declare a first dividend to unsecured creditors within two months from 2 February 2017. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT on or before 2 February 2017. A creditor who has not submitted a claim by 2 February 2017 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 5 June 2015. Office Holder details: Chris McKay (IP No 009466) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549 or by email to info@mw-w.com. Ag EF100329
 
Initiating party Event TypeNotices to Creditors
Defending partyMILBRO SPORTS LIMITEDEvent Date2015-06-08
Notice is hereby given that I, Chris McKay (IP No. 009466) and Chris Williams (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT give notice that we were appointed joint liquidators of Milbro Sports Limited by Members and Creditors on 5 June 2015. All creditors of the above named Company are required on or before 9 July 2015 to send in their names and addresses with particulars of their debts or claims to the liquidator and if so required by notice in writing by the said liquidator personally, or their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Enquiries should be send to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMILBRO SPORTS LIMITEDEvent Date2015-06-05
At a General Meeting of the Members of the above-named Company, duly convened, and held at 51 Cambridge Place, Cambridge, CB2 1NS on 05 June 2015 at 10am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Chris McKay and Chris Williams , both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP Nos. 009466 and 008772) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be send to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549 David Little , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMILBRO SPORTS LIMITEDEvent Date2015-06-05
Chris McKay and Chris Williams , both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be send to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549
 
Initiating party Event TypeMeetings of Creditors
Defending partyMILBRO SPORTS LIMITEDEvent Date2015-05-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 51 Cambridge Place, Cambridge, CB2 1NS , on 05 June 2015 , at 10.15 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 51 Cambridge Place, Cambridge, CB2 1NS , The proxy form must be lodged not later than 12.00 noon on 4 June 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris McKay and Chris Williams (IP Nos 009466 and 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Enquiries should be send to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT or by Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILBRO SPORTS 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 MILBRO SPORTS 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.