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.
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 |
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 |
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 |