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.
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 |
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 |
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 |