Milton Holdings Ltd was registered on 23 September 1958 and has its registered office in Droitwich, Worcestershire, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Trow, Duncan Richard, O'neill, John Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TROW, Duncan Richard | 16 August 2012 | - | 1 |
O'NEILL, John Richard | 09 June 2009 | 01 March 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
DS01 - Striking off application by a company | 16 February 2015 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AP01 - Appointment of director | 04 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AUD - Auditor's letter of resignation | 08 August 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 20 September 2009 | |
395 - Particulars of a mortgage or charge | 13 June 2009 | |
RESOLUTIONS - N/A | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 09 June 2008 | |
169 - Return by a company purchasing its own shares | 06 March 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 06 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2006 | |
AUD - Auditor's letter of resignation | 13 December 2005 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 06 April 2004 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 26 September 2003 | |
363s - Annual Return | 30 September 2002 | |
169 - Return by a company purchasing its own shares | 16 May 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 22 April 1998 | |
AUD - Auditor's letter of resignation | 29 December 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 04 April 1997 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 24 June 1996 | |
363s - Annual Return | 14 September 1995 | |
288 - N/A | 12 September 1995 | |
AA - Annual Accounts | 16 May 1995 | |
363s - Annual Return | 09 September 1994 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 08 June 1993 | |
AA - Annual Accounts | 24 September 1992 | |
363s - Annual Return | 24 September 1992 | |
287 - Change in situation or address of Registered Office | 14 January 1992 | |
395 - Particulars of a mortgage or charge | 07 November 1991 | |
395 - Particulars of a mortgage or charge | 07 November 1991 | |
395 - Particulars of a mortgage or charge | 07 November 1991 | |
AA - Annual Accounts | 20 September 1991 | |
363b - Annual Return | 20 September 1991 | |
363(287) - N/A | 20 September 1991 | |
363 - Annual Return | 05 October 1990 | |
AA - Annual Accounts | 26 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 1990 | |
CERTNM - Change of name certificate | 01 May 1990 | |
363 - Annual Return | 12 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1989 | |
395 - Particulars of a mortgage or charge | 11 November 1989 | |
395 - Particulars of a mortgage or charge | 05 October 1989 | |
AA - Annual Accounts | 10 August 1989 | |
AA - Annual Accounts | 13 September 1988 | |
363 - Annual Return | 13 September 1988 | |
363 - Annual Return | 18 August 1987 | |
AA - Annual Accounts | 10 June 1987 | |
363 - Annual Return | 11 April 1987 | |
288 - N/A | 11 April 1987 | |
288 - N/A | 28 March 1987 | |
AA - Annual Accounts | 04 March 1987 | |
NEWINC - New incorporation documents | 23 September 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 09 June 2009 | Outstanding |
N/A |
Legal charge | 29 October 1991 | Fully Satisfied |
N/A |
Legal charge | 29 October 1991 | Fully Satisfied |
N/A |
Legal charge | 29 October 1991 | Fully Satisfied |
N/A |
Fixed charge | 01 November 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 September 1989 | Fully Satisfied |
N/A |
Mortgage | 14 December 1982 | Fully Satisfied |
N/A |
Debenture | 20 January 1981 | Fully Satisfied |
N/A |
Chattels mortgage | 23 October 1970 | Fully Satisfied |
N/A |
Chattels mortgage | 25 April 1969 | Fully Satisfied |
N/A |
Chattels mortgage | 07 June 1968 | Fully Satisfied |
N/A |