About

Registered Number: 00611683
Date of Incorporation: 23/09/1958 (65 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 11 Roman Way, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROW, Duncan Richard 16 August 2012 - 1
O'NEILL, John Richard 09 June 2009 01 March 2012 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.