MILLFIELD GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MILLFIELD GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517848

Incorporation date

25/02/1998

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon31/10/2011
Final Gazette dissolved following liquidation
dot icon31/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2011
Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 2011-05-18
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-01-22
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2009-07-22
dot icon16/02/2009
Liquidators' statement of receipts and payments to 2009-01-22
dot icon13/08/2008
Liquidators' statement of receipts and payments to 2008-07-22
dot icon24/02/2008
Liquidators' statement of receipts and payments to 2008-07-22
dot icon15/03/2007
Director resigned
dot icon07/02/2007
Registered office changed on 08/02/07 from: knollys house 17 addiscombe road croydon surrey CR0 6SR
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Appointment of a voluntary liquidator
dot icon26/02/2006
Return made up to 26/02/06; full list of members
dot icon15/01/2006
Director resigned
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon12/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon04/10/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon29/07/2005
Director resigned
dot icon13/03/2005
Return made up to 26/02/05; full list of members
dot icon13/03/2005
Director's particulars changed
dot icon13/03/2005
Location of register of members address changed
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Secretary resigned
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
Return made up to 26/02/04; full list of members
dot icon05/03/2004
Director's particulars changed
dot icon05/02/2004
New secretary appointed
dot icon15/07/2003
Full accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 26/02/03; full list of members
dot icon07/07/2002
Full accounts made up to 2002-03-31
dot icon04/04/2002
Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10175323/13175323
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon06/03/2002
Return made up to 26/02/02; full list of members
dot icon06/03/2002
Director's particulars changed
dot icon11/02/2002
Ad 07/02/02--------- £ si 3000000@1=3000000 £ ic 7175323/10175323
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
£ nc 10000000/20000000 05/02/02
dot icon10/10/2001
Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4675323/7175323
dot icon19/08/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN
dot icon11/06/2001
Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2175323/4675323
dot icon07/06/2001
Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1175323/2175323
dot icon17/05/2001
Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Secretary resigned
dot icon26/04/2001
Return made up to 26/02/01; full list of members
dot icon18/03/2001
Ad 15/02/01--------- £ si [email protected]=299970 £ ic 875653/1175623
dot icon18/03/2001
Ad 15/02/01--------- £ si [email protected]=1380 £ ic 874273/875653
dot icon18/03/2001
Nc inc already adjusted 15/02/01
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
£ nc 1193913/10000000 08/03/01
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon12/03/2001
New director appointed
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon21/02/2001
Conso 15/02/01
dot icon21/02/2001
Conso 15/02/01
dot icon21/02/2001
Conso 15/02/01
dot icon21/02/2001
Conso 15/02/01
dot icon21/02/2001
Conso 15/02/01
dot icon11/02/2001
New director appointed
dot icon17/12/2000
Ad 06/12/00--------- £ si 5649@1=5649 £ ic 868624/874273
dot icon10/12/2000
New director appointed
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Director resigned
dot icon26/10/2000
Ad 12/10/00--------- £ si 55960@1=55960 £ ic 812664/868624
dot icon05/10/2000
Full group accounts made up to 2000-03-31
dot icon17/05/2000
Memorandum and Articles of Association
dot icon17/05/2000
Resolutions
dot icon08/03/2000
Return made up to 26/02/00; full list of members
dot icon14/11/1999
Ad 13/10/99--------- £ si [email protected]=30 £ ic 812634/812664
dot icon11/10/1999
Ad 27/09/99--------- £ si 100@1=100 £ ic 812534/812634
dot icon04/10/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon23/09/1999
Ad 10/09/99--------- £ si 33291@1=33291 £ ic 779243/812534
dot icon23/09/1999
Ad 10/09/99--------- £ si 6817@1=6817 £ ic 772426/779243
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon25/08/1999
Ad 09/08/99--------- £ si 72396@1=72396 £ ic 700030/772426
dot icon23/08/1999
Full group accounts made up to 1999-03-31
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/07/1999
£ nc 720030/893943 05/07/99
dot icon20/02/1999
Return made up to 26/02/99; full list of members
dot icon24/01/1999
Particulars of contract relating to shares
dot icon24/01/1999
Ad 09/04/98--------- £ si 20000@1=20000 £ ic 700030/720030
dot icon30/12/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon28/12/1998
Miscellaneous
dot icon26/10/1998
Director's particulars changed
dot icon20/06/1998
Ad 15/06/98--------- £ si 6500@1=6500 £ ic 693532/700032
dot icon14/06/1998
New director appointed
dot icon02/06/1998
Ad 13/05/98--------- £ si 6500@1=6500 £ ic 687032/693532
dot icon02/06/1998
Ad 27/05/98--------- £ si 15000@1=15000 £ ic 672032/687032
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Ad 09/04/98--------- £ si 627000@1=627000 £ ic 45032/672032
dot icon27/05/1998
Ad 09/04/98--------- £ si [email protected]=30 £ ic 45002/45032
dot icon27/05/1998
Ad 24/04/98--------- £ si 45000@1=45000 £ ic 2/45002
dot icon05/05/1998
Resolutions
dot icon05/05/1998
£ nc 3000000/720030 03/04/98
dot icon10/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New director appointed
dot icon03/03/1998
Certificate of change of name
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Paul
Director
25/02/1998 - 12/09/1999
7
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
25/02/1998 - 25/02/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
25/02/1998 - 25/02/1998
3353
LAWSTORE LIMITED
Corporate Secretary
25/02/1998 - 14/05/1998
54
Tebbutt, Paul Andrew
Director
14/05/1998 - 10/05/2006
26

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 MILLFIELD GROUP HOLDINGS LIMITED

MILLFIELD GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLFIELD GROUP HOLDINGS LIMITED?

toggle

MILLFIELD GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 31/10/2011.

Where is MILLFIELD GROUP HOLDINGS LIMITED located?

toggle

MILLFIELD GROUP HOLDINGS LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does MILLFIELD GROUP HOLDINGS LIMITED do?

toggle

MILLFIELD GROUP HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MILLFIELD GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved following liquidation.