MILLIGAN & HILL LIMITED

Register to unlock more data on OkredoRegister

MILLIGAN & HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04542620

Incorporation date

22/09/2002

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2002)
dot icon03/04/2017
Final Gazette dissolved following liquidation
dot icon03/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/11/2016
Liquidators' statement of receipts and payments to 2016-10-17
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-04-17
dot icon03/12/2015
Liquidators' statement of receipts and payments to 2015-10-17
dot icon02/11/2015
Liquidators' statement of receipts and payments to 2015-10-17
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-04-17
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-04-17
dot icon22/12/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon10/11/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon06/09/2013
Satisfaction of charge 2 in full
dot icon07/07/2013
Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 2013-07-08
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-17
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-04-17
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-10-17
dot icon27/01/2011
Statement of affairs with form 2.14B
dot icon17/10/2010
Administrator's progress report to 2010-09-15
dot icon17/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2010
Result of meeting of creditors
dot icon13/05/2010
Statement of administrator's proposal
dot icon30/03/2010
Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 2010-03-31
dot icon24/03/2010
Appointment of an administrator
dot icon17/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2009
Return made up to 23/09/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2008
Return made up to 23/09/08; full list of members
dot icon06/10/2008
Appointment terminated director anthony husband
dot icon07/11/2007
Return made up to 23/09/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 23/09/06; full list of members
dot icon23/10/2006
Director resigned
dot icon14/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Declaration of assistance for shares acquisition
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon06/11/2005
Return made up to 23/09/05; full list of members
dot icon03/11/2005
New director appointed
dot icon28/09/2005
Auditor's resignation
dot icon20/09/2005
Registered office changed on 21/09/05 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG
dot icon20/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon07/09/2005
New director appointed
dot icon23/12/2004
Accounts for a small company made up to 2004-09-30
dot icon23/12/2004
Amended accounts made up to 2003-09-30
dot icon08/11/2004
Return made up to 23/09/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 23/09/03; full list of members
dot icon15/10/2002
Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Registered office changed on 24/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/09/2002 - 22/09/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
22/09/2002 - 22/09/2002
9963
Gough, Ralph Edward, Mr
Director
15/08/2005 - Present
15
Gonzalez, George Augustine
Director
28/09/2005 - Present
12
Husband, Anthony Paul
Director
22/09/2002 - 10/07/2007
3

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 MILLIGAN & HILL LIMITED

MILLIGAN & HILL LIMITED is an(a) Dissolved company incorporated on 22/09/2002 with the registered office located at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. 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 MILLIGAN & HILL LIMITED?

toggle

MILLIGAN & HILL LIMITED is currently Dissolved. It was registered on 22/09/2002 and dissolved on 03/04/2017.

Where is MILLIGAN & HILL LIMITED located?

toggle

MILLIGAN & HILL LIMITED is registered at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does MILLIGAN & HILL LIMITED do?

toggle

MILLIGAN & HILL LIMITED operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for MILLIGAN & HILL LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved following liquidation.