MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00939728

Incorporation date

01/10/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon17/04/2018
Final Gazette dissolved following liquidation
dot icon17/01/2018
Return of final meeting in a members' voluntary winding up
dot icon18/10/2017
Liquidators' statement of receipts and payments to 2017-07-31
dot icon16/08/2016
Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 2016-08-16
dot icon11/08/2016
Declaration of solvency
dot icon11/08/2016
Appointment of a voluntary liquidator
dot icon11/08/2016
Resolutions
dot icon21/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon14/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2015
Appointment of Mrs Janet Shorey as a director on 2015-10-19
dot icon16/11/2015
Appointment of Mrs Heather Jean Bazely as a director on 2015-10-19
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/06/2014
Particulars of variation of rights attached to shares
dot icon10/06/2014
Change of share class name or designation
dot icon10/06/2014
Resolutions
dot icon20/01/2014
Satisfaction of charge 3 in full
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/07/2013
Satisfaction of charge 1 in full
dot icon01/07/2013
Satisfaction of charge 4 in full
dot icon01/07/2013
Satisfaction of charge 2 in full
dot icon01/07/2013
Satisfaction of charge 5 in full
dot icon01/07/2013
Satisfaction of charge 6 in full
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/12/2011
Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2011-12-06
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/03/2011
Secretary's details changed for Heather Jean Bazely on 2011-01-01
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/03/2010
Resolutions
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/09/2009
Appointment terminated director john mcmillan
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Location of register of members
dot icon05/01/2007
Location of debenture register
dot icon05/01/2007
Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN
dot icon10/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/05/2005
Resolutions
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2005
Location of debenture register
dot icon26/01/2005
Location of register of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: mcmillan house units 7-8 polygon business centre blackthorne road colnbrook berks SL3 0QT
dot icon04/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-07-31
dot icon06/02/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Full accounts made up to 2002-07-31
dot icon31/12/2002
Ad 12/12/02--------- £ si 100@1=100 £ ic 140101/140201
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon17/08/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon23/01/2002
Full accounts made up to 2001-06-30
dot icon24/12/2001
Return made up to 31/12/01; no change of members
dot icon13/02/2001
Amended full accounts made up to 2000-06-30
dot icon02/02/2001
Full accounts made up to 2000-06-30
dot icon05/01/2001
Return made up to 31/12/00; no change of members
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon07/01/2000
Director's particulars changed
dot icon16/11/1999
Ad 26/10/99--------- £ si 125000@1=125000 £ ic 15101/140101
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
£ nc 50101/175101 06/10/99
dot icon29/10/1999
Full accounts made up to 1999-06-30
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon07/01/1999
Location of register of members
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon25/01/1998
Location of debenture register address changed
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned
dot icon29/10/1997
Full accounts made up to 1997-06-30
dot icon31/01/1997
Return made up to 31/12/96; full list of members
dot icon31/01/1997
Location of register of members
dot icon06/11/1996
Full accounts made up to 1996-06-30
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon19/01/1996
Location of register of members address changed
dot icon19/01/1996
Location of debenture register address changed
dot icon03/01/1996
Ad 31/10/95--------- £ si 97@1=97 £ ic 15004/15101
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 50004/50101 31/10/95
dot icon01/12/1995
Full accounts made up to 1995-06-30
dot icon19/09/1995
Resolutions
dot icon18/09/1995
Ad 18/01/95--------- £ si 12000@1=12000 £ ic 3004/15004
dot icon09/03/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon11/04/1994
Particulars of mortgage/charge
dot icon22/02/1994
Return made up to 31/12/93; full list of members
dot icon31/10/1993
Full accounts made up to 1993-06-30
dot icon22/02/1993
Return made up to 31/12/92; full list of members
dot icon22/02/1993
Registered office changed on 22/02/93 from: office 103G building 521 cargo terminal heathrow airport london TW6 3RY
dot icon02/12/1992
Full accounts made up to 1992-06-30
dot icon19/10/1992
Ad 10/12/91--------- £ si 4@1
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Resolutions
dot icon21/04/1992
Particulars of mortgage/charge
dot icon17/04/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Return made up to 31/12/91; full list of members
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon05/12/1991
Full accounts made up to 1991-06-30
dot icon23/05/1991
Full accounts made up to 1990-06-30
dot icon21/05/1991
£ ic 6000/3000 04/04/91 £ sr 3000@1=3000
dot icon20/05/1991
Director resigned
dot icon20/05/1991
Director resigned
dot icon15/05/1991
Resolutions
dot icon22/04/1991
Return made up to 31/12/90; full list of members
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1989
Full accounts made up to 1988-06-30
dot icon01/11/1988
Return made up to 11/02/88; full list of members
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon25/02/1988
Full accounts made up to 1987-06-30
dot icon16/02/1987
Return made up to 03/12/86; full list of members
dot icon28/01/1987
Full accounts made up to 1986-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bazely, Heather Jean
Director
19/10/2015 - Present
4
Shorey, Janet
Director
19/10/2015 - Present
3
Bazely, Heather Jean
Secretary
22/10/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED is an(a) Dissolved company incorporated on 01/10/1968 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED?

toggle

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED is currently Dissolved. It was registered on 01/10/1968 and dissolved on 17/04/2018.

Where is MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED located?

toggle

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED do?

toggle

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 17/04/2018: Final Gazette dissolved following liquidation.