About

Registered Number: 02778767
Date of Incorporation: 06/01/1993 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2020 (4 years and 8 months ago)
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Founded in 1993, Mill Lane Engineering (Coachworks) Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMELL, Tony John 01 January 1997 30 May 2011 1
Secretary Name Appointed Resigned Total Appointments
MAY, Louise Janet 01 July 2006 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2020
LIQ14 - N/A 30 April 2020
AD01 - Change of registered office address 08 October 2019
LIQ03 - N/A 07 October 2019
LIQ03 - N/A 10 September 2018
LIQ03 - N/A 12 September 2017
4.40 - N/A 23 December 2016
4.68 - Liquidator's statement of receipts and payments 01 August 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
AD01 - Change of registered office address 19 February 2014
AD01 - Change of registered office address 22 July 2013
RESOLUTIONS - N/A 18 July 2013
4.20 - N/A 18 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 14 January 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AA - Annual Accounts 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM02 - Termination of appointment of secretary 11 April 2012
AR01 - Annual Return 04 January 2012
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 04 April 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 01 December 2009
225 - Change of Accounting Reference Date 15 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 January 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
363a - Annual Return 09 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 30 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2007
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
363s - Annual Return 17 January 2006
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 24 May 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
AA - Annual Accounts 12 September 2003
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 26 January 1999
225 - Change of Accounting Reference Date 22 December 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 January 1998
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
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 31 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 17 January 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
395 - Particulars of a mortgage or charge 03 October 1994
363s - Annual Return 24 February 1994
288 - N/A 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 12 May 1993
395 - Particulars of a mortgage or charge 13 February 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2011 Fully Satisfied

N/A

All assets debenture 20 November 2008 Fully Satisfied

N/A

Guarantee & debenture 01 December 2004 Outstanding

N/A

Mortgage debenture 19 May 1997 Fully Satisfied

N/A

Chattel mortgage 31 December 1996 Fully Satisfied

N/A

Single debenture 27 September 1994 Fully Satisfied

N/A

Fixed and floating charge 01 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.