About

Registered Number: 02538780
Date of Incorporation: 11/09/1990 (33 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Having been setup in 1990, Mill Lane Engineering (Aldershot) Ltd are based in Manchester, it's status at Companies House is "Liquidation". The companies directors are listed as Cook, Kevin Walter, Jeffs, Michael Peter at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Kevin Walter N/A 01 February 1992 1
JEFFS, Michael Peter 01 September 1995 11 May 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 August 2017
WU07 - N/A 03 July 2017
LIQ MISC - N/A 06 July 2016
LIQ MISC - N/A 15 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 November 2013
F10.2 - N/A 16 September 2013
COCOMP - Order to wind up 24 July 2013
COCOMP - Order to wind up 10 July 2013
2.33B - N/A 10 July 2013
2.24B - N/A 14 January 2013
F2.18 - N/A 22 October 2012
2.17B - N/A 07 August 2012
AD01 - Change of registered office address 07 August 2012
2.12B - N/A 21 June 2012
AD01 - Change of registered office address 29 May 2012
TM01 - Termination of appointment of director 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 May 2012
TM02 - Termination of appointment of secretary 11 April 2012
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
TM01 - Termination of appointment of director 20 June 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 September 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AA - Annual Accounts 01 December 2009
225 - Change of Accounting Reference Date 15 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 08 June 2009
395 - Particulars of a mortgage or charge 22 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
363a - Annual Return 23 September 2008
395 - Particulars of a mortgage or charge 12 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2007
353 - Register of members 03 October 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
363s - Annual Return 16 December 2005
287 - Change in situation or address of Registered Office 04 November 2005
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 12 September 2003
287 - Change in situation or address of Registered Office 30 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 October 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 06 September 1999
225 - Change of Accounting Reference Date 22 December 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1997
395 - Particulars of a mortgage or charge 23 May 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 29 September 1996
AA - Annual Accounts 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
AA - Annual Accounts 23 November 1995
288 - N/A 06 November 1995
363s - Annual Return 13 September 1995
395 - Particulars of a mortgage or charge 07 April 1995
288 - N/A 28 February 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 12 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 14 July 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 23 September 1992
288 - N/A 24 August 1992
AA - Annual Accounts 19 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1992
395 - Particulars of a mortgage or charge 18 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1992
288 - N/A 05 March 1992
395 - Particulars of a mortgage or charge 10 February 1992
363b - Annual Return 19 November 1991
288 - N/A 04 November 1991
MEM/ARTS - N/A 14 August 1991
CERTNM - Change of name certificate 01 August 1991
288 - N/A 22 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1990
288 - N/A 14 September 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2011 Outstanding

N/A

Charge on vehicle stocks 02 July 2010 Fully Satisfied

N/A

Debenture 02 July 2010 Fully Satisfied

N/A

All assets debenture 20 November 2008 Fully Satisfied

N/A

Debenture 04 August 2008 Outstanding

N/A

Guarantee & debenture 01 December 2004 Outstanding

N/A

Mortgage debenture 19 May 1997 Fully Satisfied

N/A

Debenture 31 March 1995 Fully Satisfied

N/A

Debenture 10 March 1992 Fully Satisfied

N/A

Single debenture 06 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.