MILLFIELD PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

MILLFIELD PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03472816

Incorporation date

27/11/1997

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon27/02/2021
Final Gazette dissolved following liquidation
dot icon27/11/2020
Completion of winding up
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2013-01-03
dot icon13/01/2013
Order of court to wind up
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-07-03
dot icon30/01/2012
Liquidators' statement of receipts and payments to 2012-01-03
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-07-03
dot icon17/05/2011
Registered office address changed from 7 More London Place London SE1 2RT on 2011-05-18
dot icon21/03/2011
Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 2011-03-22
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-03
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-03
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-03
dot icon05/08/2009
Liquidators' statement of receipts and payments to 2009-07-03
dot icon09/02/2009
Liquidators' statement of receipts and payments to 2009-01-03
dot icon16/03/2008
Notice of Constitution of Liquidation Committee
dot icon14/01/2008
Appointment of a voluntary liquidator
dot icon03/01/2008
Administrator's progress report
dot icon03/01/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2007
Administrator's progress report
dot icon04/02/2007
Administrator's progress report
dot icon27/09/2006
Amended certificate of constitution of creditors' committee
dot icon17/09/2006
Notice of extension of period of Administration
dot icon17/09/2006
Result of meeting of creditors
dot icon13/09/2006
Result of meeting of creditors
dot icon13/09/2006
Notice of extension of period of Administration
dot icon31/08/2006
Statement of administrator's proposal
dot icon29/08/2006
Director resigned
dot icon23/08/2006
Statement of administrator's proposal
dot icon21/08/2006
Statement of affairs
dot icon10/08/2006
Secretary resigned
dot icon11/07/2006
Registered office changed on 12/07/06 from: knollys house 17 addiscombe road croydon surry CR0 6SR
dot icon05/07/2006
Appointment of an administrator
dot icon07/06/2006
Director resigned
dot icon29/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon19/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon21/11/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon02/06/2005
Ad 20/04/05--------- £ si 10000000@1=10000000 £ ic 35000000/45000000
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon31/01/2005
Director resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon05/12/2004
Return made up to 28/11/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon18/07/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon14/04/2004
Ad 31/03/04--------- £ si 3000000@1=3000000 £ ic 32000000/35000000
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon05/02/2004
New secretary appointed
dot icon07/01/2004
Ad 23/12/03--------- £ si 3000000@1=3000000 £ ic 29000000/32000000
dot icon07/12/2003
Return made up to 28/11/03; full list of members
dot icon08/10/2003
New director appointed
dot icon02/10/2003
Ad 25/09/03--------- £ si 3000000@1=3000000 £ ic 26000000/29000000
dot icon02/10/2003
Nc inc already adjusted 25/09/03
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Ad 06/06/03--------- £ si 3000000@1=3000000 £ ic 23000000/26000000
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon02/04/2003
Ad 20/03/03--------- £ si 2000000@1=2000000 £ ic 21000000/23000000
dot icon02/01/2003
Ad 23/12/02--------- £ si 3000000@1=3000000 £ ic 18000000/21000000
dot icon02/01/2003
Nc inc already adjusted 17/12/02
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon15/12/2002
Return made up to 28/11/02; full list of members
dot icon30/09/2002
Ad 25/09/02--------- £ si 5000000@1=5000000 £ ic 13000000/18000000
dot icon05/07/2002
Full accounts made up to 2002-03-31
dot icon04/04/2002
Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10000000/13000000
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
£ nc 10000000/20000000 21/03/02
dot icon31/01/2002
Ad 24/01/02--------- £ si 3000000@1=3000000 £ ic 7000000/10000000
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon31/10/2001
Miscellaneous
dot icon10/10/2001
Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4500000/7000000
dot icon09/09/2001
Particulars of mortgage/charge
dot icon15/08/2001
Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2000000/4500000
dot icon07/06/2001
Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon23/05/2001
New director appointed
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 icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
£ nc 1000000/10000000 08/03/01
dot icon15/02/2001
New director appointed
dot icon11/02/2001
New director appointed
dot icon21/01/2001
Ad 17/01/01--------- £ si 169428@1=169428 £ ic 830572/1000000
dot icon10/12/2000
New director appointed
dot icon22/11/2000
Return made up to 28/11/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
Ad 24/03/00--------- £ si 208931@1=208931 £ ic 621641/830572
dot icon22/11/1999
Return made up to 28/11/99; full list of members
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon13/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon22/11/1998
Return made up to 28/11/98; full list of members
dot icon09/11/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon26/10/1998
Director's particulars changed
dot icon19/10/1998
Ad 11/08/98--------- £ si 521639@1=521639 £ ic 100002/621641
dot icon19/10/1998
Nc inc already adjusted 07/04/98
dot icon19/10/1998
Resolutions
dot icon28/08/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon14/06/1998
New director appointed
dot icon11/06/1998
Ad 08/04/98--------- £ si 100000@1=100000 £ ic 2/100002
dot icon11/06/1998
Resolutions
dot icon11/06/1998
£ nc 1000/100002 08/04/98
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
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Director resigned
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
Director resigned
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon03/03/1998
Certificate of change of name
dot icon27/11/1997
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Christopher Neil
Director
29/04/2003 - 29/01/2004
81
Milton, Arthur
Director
09/11/2005 - 28/02/2006
24
Harding, Paul
Director
11/02/1998 - 12/09/1999
7
Stockdale, David
Director
14/05/1998 - 29/11/2001
-
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
27/11/1997 - 11/02/1998
3351

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 PARTNERSHIP LIMITED

MILLFIELD PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 27/11/1997 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 MILLFIELD PARTNERSHIP LIMITED?

toggle

MILLFIELD PARTNERSHIP LIMITED is currently Dissolved. It was registered on 27/11/1997 and dissolved on 27/02/2021.

Where is MILLFIELD PARTNERSHIP LIMITED located?

toggle

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

What does MILLFIELD PARTNERSHIP LIMITED do?

toggle

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

What is the latest filing for MILLFIELD PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/02/2021: Final Gazette dissolved following liquidation.