About

Registered Number: 04103257
Date of Incorporation: 07/11/2000 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: GRANT THNORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Mild Professional Homes Ltd was registered on 07 November 2000 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IGBOKWE, Chuma, Dr 07 November 2000 23 October 2003 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.68 - Liquidator's statement of receipts and payments 01 April 2016
4.68 - Liquidator's statement of receipts and payments 17 April 2015
4.68 - Liquidator's statement of receipts and payments 14 April 2014
2.24B - N/A 19 February 2013
2.34B - N/A 07 February 2013
2.24B - N/A 14 September 2012
2.18B - N/A 02 May 2012
2.16B - N/A 16 April 2012
2.17B - N/A 05 April 2012
AD01 - Change of registered office address 16 February 2012
2.12B - N/A 16 February 2012
AA01 - Change of accounting reference date 10 January 2012
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 06 November 2008
363a - Annual Return 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 22 November 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 16 June 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 26 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 27 August 2002
225 - Change of Accounting Reference Date 29 July 2002
363s - Annual Return 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2007 Outstanding

N/A

Debenture 28 September 2007 Outstanding

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 22 November 2002 Fully Satisfied

N/A

Legal charge 03 October 2002 Fully Satisfied

N/A

Debenture 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.