About

Registered Number: 07320558
Date of Incorporation: 20/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2017 (7 years and 2 months ago)
Registered Address: Moore Stephens Llp Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Millhill Properties (Southern) Ltd was founded on 20 July 2010 and are based in Chatham Maritime. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Van Mol, Gregory Gustave, Tippetts, Christopher Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPETTS, Christopher Michael 14 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
VAN MOL, Gregory Gustave 17 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 November 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
AD01 - Change of registered office address 18 May 2015
RESOLUTIONS - N/A 15 May 2015
4.70 - N/A 15 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
AA - Annual Accounts 21 April 2015
RESOLUTIONS - N/A 06 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 02 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 11 March 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AP01 - Appointment of director 13 October 2010
SH01 - Return of Allotment of shares 16 September 2010
AP03 - Appointment of secretary 08 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 July 2010
NEWINC - New incorporation documents 20 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Fully Satisfied

N/A

Legal charge 16 July 2012 Fully Satisfied

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.