Company Information for MILLS PROPERTY MAINTENANCE LTD
ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, CO. DURHAM, DL3 7SD,
|
Company Registration Number
07705688
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MILLS PROPERTY MAINTENANCE LTD | ||
Legal Registered Office | ||
ROBSON SCOTT ASSOCIATES 49 Duke Street Darlington CO. DURHAM DL3 7SD Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 07705688 | |
---|---|---|
Company ID Number | 07705688 | |
Date formed | 2011-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 30/12/2016 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-15 12:54:23 |
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 | ||
---|---|---|---|---|
MILLS PROPERTY MAINTENANCE L.L.C. | 9234 NORTHLAKE PKWY #108 ORLANDO FL 32827 | Inactive | Company formed on the 2010-02-16 |
Officer | Role | Date Appointed |
---|---|---|
JAMIE MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MILLS |
Director | ||
TONY WILLIAM HALL |
Director | ||
JAMIE MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCTIVELY COACHING LTD | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active - Proposal to Strike off | |
JM PROPERTY CONSULTING LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
JMO PARTNERS LTD | Director | 2013-10-24 | CURRENT | 2012-05-04 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-24 | |
CH01 | Director's details changed for Mr Jamie Mills on 2016-10-06 | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Access House Manor Road London W13 0AS England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/16 TO 30/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 145-157 st John Street London EC1V 4PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Mills on 2014-01-01 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY HALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TONY WILLIAM HALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMIE MILLS | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Mills on 2013-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE MILLS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 140A LYNDHURST WAY LONDON GREATER LONDON SE15 4PJ | |
RES15 | CHANGE OF NAME 06/02/2013 | |
CERTNM | COMPANY NAME CHANGED MILLS PLASTERING SERVICES LTD CERTIFICATE ISSUED ON 14/02/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/07/2012 TO 30/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 1 REDDITCH CLOSE BEWBUSH CRAWLEY WEST SUSSEX RH11 6ET UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-11-28 |
Resolutions for Winding-up | 2016-07-28 |
Appointment of Liquidators | 2016-07-28 |
Meetings of Creditors | 2016-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 MILLS PROPERTY MAINTENANCE LTD
Cash Bank In Hand | 2011-07-14 | £ 2 |
---|---|---|
Shareholder Funds | 2011-07-14 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILLS PROPERTY MAINTENANCE LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MILLS PROPERTY MAINTENANCE LTD | Event Date | 2016-11-23 |
NOTICE IS HEREBY GIVEN that a remote meeting of Creditors has been summoned for 12 December 2016 at 14:00 by the Liquidator to consider a resolution fixing the basis of the Liquidators remuneration. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number 01325 365950 for the log-in details to be used at the designated time. A creditor may vote either in person or by proxy. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting with the Liquidator, Christopher David Horner , at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD . Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MILLS PROPERTY MAINTENANCE LTD | Event Date | 2016-07-25 |
At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 25 July 2016 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher David Horner (IP No 16150 ) Liquidator , Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD , Tel: 01325 365950 , E-mail: enquiries@robsonscott.co.uk . Jamie Mills , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MILLS PROPERTY MAINTENANCE LTD | Event Date | 2016-07-25 |
Christopher David Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington, DL3 7SD , Tel: 01325 365950 , E-mail: enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MILLS PROPERTY MAINTENANCE LTD | Event Date | 2016-07-13 |
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 remotely on 25 July 2016 at 14.15 pm for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD . Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
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. |