Company Information for MILLVIEW DEVELOPMENTS LIMITED
Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool, L18 3JT,
|
Company Registration Number
02794627 Private Limited Company
Active |
| Company Name | |
|---|---|
| MILLVIEW DEVELOPMENTS LIMITED | |
| Legal Registered Office | |
| Allerton Manor Golf Club (Management Suite) Allerton Road Mossley Hill Liverpool L18 3JT Other companies in L1 | |
| Company Number | 02794627 | |
|---|---|---|
| Company ID Number | 02794627 | |
| Date formed | 1993-03-01 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-03-31 | |
| Account next due | 2026-12-31 | |
| Latest return | 2025-03-01 | |
| Return next due | 2026-03-15 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB618846409 |
| Last Datalog update: | 2026-02-03 18:15:47 |
| 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 | ||
|---|---|---|---|---|
| MILLVIEW DEVELOPMENTS (KIRKLAKE ROAD) LIMITED | Suite 22c, City Tower Piccadilly Plaza Manchester M1 4BT | Active - Proposal to Strike off | Company formed on the 2001-09-25 | |
| MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED | 1 KING STREET LONDON EC2V 8AU | Active - Proposal to Strike off | Company formed on the 2001-09-25 | |
| MILLVIEW DEVELOPMENTS (VICTORIA) LIMITED | SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT | Dissolved | Company formed on the 2003-11-26 |
| Officer | Role | Date Appointed |
|---|---|---|
JAMES MUTCH |
||
MICHAEL JOSEPH HANLON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL HANLON |
Director | ||
JAMES MUTCH |
Director | ||
KENNETH WILLIAM JONES |
Director | ||
PAULINE MARGARET STABLES |
Company Secretary | ||
ERIC STEPHEN STABLES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SPARECO1 LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
| TOTALMASTER LIMITED | Company Secretary | 1999-05-07 | CURRENT | 1994-03-22 | Active | |
| MET APPARTMENTS LIMITED | Company Secretary | 1996-08-11 | CURRENT | 1996-07-05 | Dissolved 2013-09-24 | |
| SUPREMEBASE LIMITED | Company Secretary | 1994-07-19 | CURRENT | 1994-07-12 | Active | |
| CAMEL PROPERTY SERVICES LIMITED | Director | 2016-01-26 | CURRENT | 1991-11-15 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM Unit 11a Speke Road Garston Liverpool L19 2RF England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
| AAMD | Amended account full exemption | |
| AAMD | Amended account full exemption | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
| TM02 | Termination of appointment of James Mutch on 2020-05-26 | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/12/18 FROM Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946270008 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946270007 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM 26 Rodney Street Liverpool Merseyside L1 2TQ | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027946270008 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027946270007 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH HANLON | |
| LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT | |
| LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 01/03/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013 | |
| AR01 | 01/03/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 08/02/2013 | |
| AR01 | 01/03/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2012 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES MUTCH / 01/01/2012 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 06/01/2012 | |
| RES13 | APPROVAL OF FUNDING DOCUMENTS 06/01/2012 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| AR01 | 01/03/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ | |
| AR01 | 01/03/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD BOOTLE MERSEYSIDE L30 7PT | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
| 363(287) | REGISTERED OFFICE CHANGED ON 02/07/07 | |
| 363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS | |
| 122 | S-DIV 12/02/97 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE |
| Final Meetings | 2013-02-15 |
| Total # Mortgages/Charges | 8 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 8 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
| Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| DEBENTURE | Satisfied | MICHAEL HANLON | |
| DEBENTURE | Satisfied | JAMES MUTCH | |
| LEGAL CHARGE | Satisfied | EDINGTON PLC |
| Creditors Due Within One Year | 2012-04-01 | £ 11,354,689 |
|---|
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 MILLVIEW DEVELOPMENTS LIMITED
| Called Up Share Capital | 2012-04-01 | £ 200 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 78 |
| Current Assets | 2012-04-01 | £ 9,668,396 |
| Debtors | 2012-04-01 | £ 7,766,083 |
| Shareholder Funds | 2012-04-01 | £ 1,686,293 |
| Stocks Inventory | 2012-04-01 | £ 1,902,235 |
Debtors and other cash assets
MILLVIEW DEVELOPMENTS LIMITED owns 1 domain names.
vicmill.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Manchester City Council | |
|
Delapidations Costs |
| Manchester City Council | |
|
Rents |
| Manchester City Council | |
|
Rents |
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 | Final Meetings | |
|---|---|---|---|
| Defending party | MILLVIEW DEVELOPMENTS LIMITED | Event Date | 2013-02-15 |
| In the Matter of And (Company Number NI 053624) (In Creditors Voluntary Liquidation) Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the Company will be held at Cavanagh Kelly, Chartered Accountants and Licensed Insolvency Practitioners, 36-38 Northland Row, Dungannon, Co. Tyrone BT71 6AP on 15 March 2013 at 10.00 am to be followed by the final meeting of the creditors at 10.15 am for the purpose of having an account laid before them by the liquidator showing the manner in which the winding-up of the Company has been conducted and property of the company has been disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meetings. John J Cavanagh , Liquidator 13 February 2013. | |||
| 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. |