MILBANK INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

MILBANK INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02192473

Incorporation date

10/11/1987

Size

Group

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon28/01/2010
Final Gazette dissolved following liquidation
dot icon28/10/2009
Notice of move from Administration to Dissolution on 2009-10-21
dot icon24/08/2009
Statement of affairs with form 2.14B
dot icon03/06/2009
Administrator's progress report to 2009-04-30
dot icon05/01/2009
Statement of affairs with form 2.14B
dot icon26/12/2008
Statement of administrator's proposal
dot icon09/11/2008
Appointment of an administrator
dot icon06/11/2008
Registered office changed on 07/11/2008 from earls colne business park earls colne colchester essex CO6 2NS
dot icon18/09/2008
Appointment Terminate, Director Thomas David Jennings Logged Form
dot icon17/09/2008
Appointment Terminate, Director Lena Margareta Milbank Logged Form
dot icon17/09/2008
Appointment Terminated Director anna milbank
dot icon17/09/2008
Appointment Terminated Director valerie milbank
dot icon11/02/2008
Return made up to 19/12/07; full list of members
dot icon29/10/2007
Director resigned
dot icon16/07/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 19/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon27/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon19/12/2005
Return made up to 19/12/05; full list of members
dot icon18/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon04/01/2005
Return made up to 19/12/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon28/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon13/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon05/01/2004
Return made up to 19/12/03; full list of members
dot icon02/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 19/12/02; full list of members
dot icon06/01/2003
Director's particulars changed
dot icon08/01/2002
Return made up to 19/12/01; full list of members
dot icon02/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon08/01/2001
New director appointed
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon27/11/2000
Full group accounts made up to 2000-06-30
dot icon27/07/2000
Certificate of change of name
dot icon09/01/2000
Full accounts made up to 1999-06-30
dot icon05/01/2000
Return made up to 19/12/99; full list of members
dot icon05/01/2000
Director's particulars changed
dot icon23/01/1999
Full accounts made up to 1998-06-30
dot icon20/01/1999
Return made up to 19/12/98; no change of members
dot icon20/01/1999
Registered office changed on 21/01/99
dot icon16/11/1998
Secretary resigned
dot icon15/11/1998
New secretary appointed
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon18/01/1998
Return made up to 19/12/97; no change of members
dot icon18/01/1998
Director's particulars changed
dot icon03/02/1997
Full accounts made up to 1996-06-30
dot icon16/01/1997
Return made up to 19/12/96; full list of members
dot icon16/01/1997
Director's particulars changed
dot icon25/02/1996
Return made up to 19/12/95; full list of members
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon19/11/1995
Full accounts made up to 1995-06-30
dot icon19/11/1995
Director resigned
dot icon19/11/1995
New secretary appointed
dot icon16/11/1995
Particulars of contract relating to shares
dot icon16/11/1995
Ad 10/11/95--------- £ si 296488@1=296488 £ ic 3512/300000
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
£ nc 10000/300000 10/11/95
dot icon19/06/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 19/12/94; no change of members
dot icon04/12/1994
Full accounts made up to 1994-06-30
dot icon15/01/1994
Return made up to 19/12/93; full list of members
dot icon15/01/1994
Secretary's particulars changed;secretary resigned
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Full accounts made up to 1993-06-30
dot icon05/01/1993
Return made up to 19/12/92; no change of members
dot icon05/01/1993
Secretary's particulars changed
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Full accounts made up to 1992-06-30
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon08/12/1991
Return made up to 19/12/91; no change of members
dot icon08/12/1991
Full accounts made up to 1991-06-30
dot icon01/08/1991
Particulars of mortgage/charge
dot icon20/12/1990
Full group accounts made up to 1990-06-30
dot icon20/12/1990
Return made up to 19/12/90; full list of members
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon01/04/1990
Full group accounts made up to 1989-06-30
dot icon01/04/1990
Return made up to 20/12/89; full list of members
dot icon15/10/1989
Memorandum and Articles of Association
dot icon10/04/1989
Statement of affairs
dot icon17/02/1989
Accounts for a medium company made up to 1988-06-30
dot icon14/02/1989
Return made up to 20/12/88; full list of members
dot icon24/11/1988
Particulars of mortgage/charge
dot icon03/08/1988
Wd 27/07/88 ad 11/02/88--------- £ si 3510@1=3510 £ ic 2/3512
dot icon30/06/1988
Nc inc already adjusted
dot icon30/06/1988
Resolutions
dot icon12/04/1988
New director appointed
dot icon12/04/1988
Accounting reference date notified as 30/06
dot icon11/04/1988
Wd 06/04/88 pd 11/02/88--------- £ si 2@1
dot icon28/03/1988
Share capital
dot icon25/02/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1988
Memorandum and Articles of Association
dot icon14/01/1988
Certificate of change of name
dot icon14/01/1988
Certificate of change of name
dot icon06/01/1988
Resolutions
dot icon20/12/1987
Registered office changed on 21/12/87 from: 35-37 moulsham street chelmsford essex CM2 ohy
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon03/12/1987
Director resigned;new director appointed
dot icon03/12/1987
Registered office changed on 04/12/87 from: 2 baches street london N1 6UB
dot icon03/12/1987
Resolutions
dot icon10/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draycott, Harold William
Director
01/01/2001 - Present
2
Milbank, Sean Rickard
Director
01/06/1995 - Present
24
Milbank, John Gearon Byford
Director
01/12/1987 - Present
5
Draycott, Harold William
Secretary
03/11/1998 - Present
7
Thomas, Graham Michael
Secretary
31/10/1995 - 30/10/1998
4

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 MILBANK INDUSTRIES LIMITED

MILBANK INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 MILBANK INDUSTRIES LIMITED?

toggle

MILBANK INDUSTRIES LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 28/01/2010.

Where is MILBANK INDUSTRIES LIMITED located?

toggle

MILBANK INDUSTRIES LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does MILBANK INDUSTRIES LIMITED do?

toggle

MILBANK INDUSTRIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MILBANK INDUSTRIES LIMITED?

toggle

The latest filing was on 28/01/2010: Final Gazette dissolved following liquidation.