Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILDWISH LIMITED
Company Information for

MILDWISH LIMITED

5/7 RAVENSBOURNE ROAD, BROMLEY, BR1 1NH,
Company Registration Number
03732301
Private Limited Company
Liquidation

Company Overview

About Mildwish Ltd
MILDWISH LIMITED was founded on 1999-03-12 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Mildwish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILDWISH LIMITED
 
Legal Registered Office
5/7 RAVENSBOURNE ROAD
BROMLEY
BR1 1NH
Other companies in HA7
 
Filing Information
Company Number 03732301
Company ID Number 03732301
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILDWISH LIMITED
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 MILDWISH LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES AUSTIN
Company Secretary 2001-11-07
DEBORAH ELIZABETH AUSTIN
Director 2011-01-27
ROBERT JAMES AUSTIN
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PAUL SULLIVAN
Director 1999-03-16 2013-05-28
VINCENT PAUL SULLIVAN
Company Secretary 1999-03-16 2001-11-07
ROBERT JAMES AUSTIN
Director 1999-03-16 2001-11-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-12 1999-03-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-12 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES AUSTIN BATTERSEA SURVEYORS LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Active
ROBERT JAMES AUSTIN ATLANTIC MEWS (MANAGEMENT) LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
DEBORAH ELIZABETH AUSTIN BATTERSEA SURVEYORS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
ROBERT JAMES AUSTIN 140 QUEENSTOWN ROAD LIMITED Director 2015-11-12 CURRENT 2003-09-23 Active
ROBERT JAMES AUSTIN QUENLEY LIMITED Director 2013-05-17 CURRENT 2012-11-21 Active
ROBERT JAMES AUSTIN BATTERSEA SURVEYORS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
ROBERT JAMES AUSTIN 140 QUEENSTOWN ROAD LIMITED Director 2007-08-13 CURRENT 2003-09-23 Active
ROBERT JAMES AUSTIN ATLANTIC MEWS (MANAGEMENT) LIMITED Director 2001-06-26 CURRENT 2001-06-26 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
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2023-09-23Appointment of a voluntary liquidator
2023-09-23Voluntary liquidation declaration of solvency
2023-07-06APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH AUSTIN
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-30Previous accounting period extended from 30/03/22 TO 30/06/22
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037323010010
2021-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037323010010
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037323010008
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037323010005
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037323010004
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0112/03/14 ANNUAL RETURN FULL LIST
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SULLIVAN
2013-03-18AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-30DISS40Compulsory strike-off action has been discontinued
2012-06-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0112/03/12 ANNUAL RETURN FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/12 FROM 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-28AR0112/03/11 ANNUAL RETURN FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SULLIVAN
2011-03-30AP01DIRECTOR APPOINTED DEBORAH AUSTIN
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AR0112/03/10 FULL LIST
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2010-07-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-20AA31/03/07 TOTAL EXEMPTION SMALL
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-04-20363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-18363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-07363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/04
2004-08-03363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2003-04-01363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-14363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-02-27288aNEW DIRECTOR APPOINTED
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 20 STREATHAM COMMON SOUTH LONDON SW16 3BU
2001-12-18288aNEW SECRETARY APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288bSECRETARY RESIGNED
2001-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-28363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363aRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 46 ELLISON ROAD LONDON SW16 5BY
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22WRES01ALTERARTICLES16/12/99
1999-09-06353LOCATION OF REGISTER OF MEMBERS
1999-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-22288bSECRETARY RESIGNED
1999-03-22288bDIRECTOR RESIGNED
1999-03-22288aNEW DIRECTOR APPOINTED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 120 EAST ROAD LONDON N1 6AA
1999-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILDWISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-15
Appointment of Liquidators2023-09-15
Resolutions for Winding-up2023-09-15
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against MILDWISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 141,093
Creditors Due Within One Year 2012-03-31 £ 140,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 MILDWISH LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 26,551
Current Assets 2012-03-31 £ 25,846
Debtors 2013-03-31 £ 1,551
Secured Debts 2013-03-31 £ 5,001
Secured Debts 2012-03-31 £ 5,001
Stocks Inventory 2013-03-31 £ 25,000
Stocks Inventory 2012-03-31 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILDWISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILDWISH LIMITED
Trademarks
We have not found any records of MILDWISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILDWISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILDWISH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILDWISH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMILDWISH LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILDWISH 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 MILDWISH 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.