Company Information for MILTON FURNITURE LIMITED
83 SAVILE PARK ROAD, HALIFAX, HX1 2XR,
|
Company Registration Number
05301771
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MILTON FURNITURE LIMITED | |
Legal Registered Office | |
83 SAVILE PARK ROAD HALIFAX HX1 2XR Other companies in HX1 | |
Company Number | 05301771 | |
---|---|---|
Company ID Number | 05301771 | |
Date formed | 2004-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-01 20:13:10 |
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 | ||
---|---|---|---|---|
MILTON FURNITURE INC | Georgia | Unknown | ||
MILTON FURNITURE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNA HYAMS |
||
MICHAEL HOWARD HYAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA HYAMS |
Director | ||
MICHAEL HOWARD HYAMS |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TGA CHAPMANS LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1980-01-03 | Liquidation | |
LONDON COLLECTION AGENTS LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active - Proposal to Strike off | |
LONDON COLLECTION AGENTS LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Dissolved 2017-12-19 | |
TGA CHAPMANS LIMITED | Director | 2002-01-02 | CURRENT | 1980-01-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNA HYAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Joel House - 4th Floor 19 Garrick Street London WC2E 9AX United Kingdom | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HYAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD HYAMS | |
PSC07 | CESSATION OF MICHAEL HOWARD HYAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM 1 Heathcock Court Heathcock Court Strand London WC2R 0NT England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/16 FROM 83 Savile Park Road Halifax West Yorkshire HX1 2XR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM PARK LANE CENTRE PARK LANE BRADFORD WEST YORKSHIRE BD5 0LN UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD HYAMS / 01/12/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 83 SAVILE PARK ROAD HALIFAX WEST YORKSHIRE HX1 2XR UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 42 STAFFORD STREET DERBY DERBYSHIRE DE1 1JL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: TOURNAMENT BUILDING SMISBY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2UR | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: MILTON FURNITURE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S386 DISP APP AUDS 01/12/04 | |
ELRES | S366A DISP HOLDING AGM 01/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-02-02 |
Court | Judge | Date | Case Number | Case Title | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LADY JUSTICE RAFFERTY | A2/2014/1273 | Milton Furniture Limited -v- Brit Insurance Limited. Appeal of Claimant from the order of Mr Justice Jay, dated 1st April 2014, filed 17th April 2014. | |||||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 77299 - Renting and leasing of other personal and household goods
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 MILTON FURNITURE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as MILTON FURNITURE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MILTON FURNITURE LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MILTON FURNITURE LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MILTON FURNITURE LIMITED | Event Date | 2010-02-02 |
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. |