MILTON INVESTMENT FUND LIMITED

Register to unlock more data on OkredoRegister

MILTON INVESTMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02598107

Incorporation date

03/04/1991

Size

Full

Contacts

Registered address

Registered address

REEVES & NEYLAN, Montague House Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1991)
dot icon10/04/2013
Final Gazette dissolved following liquidation
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon10/01/2013
Return of final meeting in a members' voluntary winding up
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon29/01/2012
Insolvency court order
dot icon29/01/2012
Appointment of a voluntary liquidator
dot icon29/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon02/06/2010
Registered office address changed from 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD on 2010-06-03
dot icon02/06/2010
Declaration of solvency
dot icon02/06/2010
Insolvency resolution
dot icon02/06/2010
Resolutions
dot icon02/06/2010
Appointment of a voluntary liquidator
dot icon05/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/06/2009
Full accounts made up to 2008-11-30
dot icon06/05/2009
Appointment Terminated Director john reed
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon07/04/2009
Director's Change of Particulars / melanie coburn / 31/03/2009 / HouseName/Number was: , now: the old rectory; Street was: flat 1 60 elm park road, now: stoddards lane; Area was: , now: beckley; Post Town was: london, now: rye; Region was: , now: east sussex; Post Code was: SW3 6AU, now: TN31 6UG; Country was: , now: united kingdom
dot icon15/07/2008
Full accounts made up to 2007-11-30
dot icon27/05/2008
Return made up to 04/04/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-11-30
dot icon17/04/2007
Return made up to 04/04/07; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon19/06/2006
Full accounts made up to 2005-11-30
dot icon23/05/2006
Registered office changed on 24/05/06 from: tubs hill house london road sevenoaks kent TN13 1BL
dot icon05/04/2006
Return made up to 04/04/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon21/09/2005
Full accounts made up to 2004-11-30
dot icon19/09/2005
Registered office changed on 20/09/05 from: burwood house 14-16 caxton street london SW1H 0QT
dot icon04/09/2005
Director's particulars changed
dot icon11/04/2005
Return made up to 04/04/05; full list of members
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/12/2004
Director resigned
dot icon30/09/2004
Full accounts made up to 2003-11-30
dot icon03/05/2004
Return made up to 04/04/04; full list of members
dot icon18/02/2004
New director appointed
dot icon07/01/2004
Secretary resigned;director resigned
dot icon07/01/2004
New secretary appointed
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon19/05/2003
New director appointed
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon07/05/2003
Location of register of members address changed
dot icon07/05/2003
Location of debenture register address changed
dot icon26/11/2002
Registered office changed on 27/11/02 from: sceptre house 169-173 regent street london W1R 7FB
dot icon03/10/2002
Full accounts made up to 2001-11-30
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon15/09/2002
Secretary resigned;director resigned
dot icon18/06/2002
£ ic 200/161 09/05/02 £ sr [email protected]=39
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Director resigned
dot icon22/04/2002
Return made up to 04/04/02; full list of members
dot icon08/10/2001
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-11-30
dot icon17/05/2001
Return made up to 04/04/01; full list of members
dot icon27/01/2001
Director resigned
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Return made up to 04/04/00; full list of members
dot icon17/05/2000
Registered office changed on 18/05/00
dot icon04/03/2000
New director appointed
dot icon21/02/2000
Location of debenture register
dot icon21/02/2000
Location of register of members
dot icon07/02/2000
Resolutions
dot icon02/02/2000
Registered office changed on 03/02/00 from: milton manor thanington without canterbury kent CT4 7PH
dot icon07/09/1999
Full accounts made up to 1998-11-30
dot icon20/07/1999
Director's particulars changed
dot icon20/07/1999
Director's particulars changed
dot icon15/07/1999
New director appointed
dot icon24/06/1999
Particulars of mortgage/charge
dot icon18/04/1999
Return made up to 04/04/99; no change of members
dot icon01/12/1998
Declaration of satisfaction of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Full accounts made up to 1997-11-30
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon20/04/1998
Return made up to 04/04/98; full list of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon20/11/1997
Director resigned
dot icon29/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Director's particulars changed
dot icon14/08/1997
S-div 08/08/97
dot icon14/08/1997
Ad 08/08/97--------- £ si [email protected]=100 £ ic 100/200
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
£ nc 100/200 08/08/97
dot icon24/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon14/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon15/06/1997
Full accounts made up to 1996-11-30
dot icon14/04/1997
Director's particulars changed
dot icon14/04/1997
Secretary's particulars changed
dot icon14/04/1997
Return made up to 04/04/97; no change of members
dot icon14/04/1997
Secretary's particulars changed;director's particulars changed
dot icon14/04/1997
Location of register of members address changed
dot icon13/12/1996
Particulars of mortgage/charge
dot icon30/07/1996
Full accounts made up to 1995-11-30
dot icon20/05/1996
Return made up to 04/04/96; no change of members
dot icon09/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
New secretary appointed
dot icon08/05/1996
Secretary resigned
dot icon30/04/1996
Particulars of mortgage/charge
dot icon13/02/1996
New director appointed
dot icon01/11/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon15/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/05/1995
Return made up to 04/04/95; full list of members
dot icon02/05/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon08/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon04/07/1994
Particulars of mortgage/charge
dot icon12/06/1994
Particulars of mortgage/charge
dot icon09/05/1994
Return made up to 04/04/94; no change of members
dot icon30/12/1993
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon14/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon01/10/1993
Accounts for a small company made up to 1992-11-30
dot icon31/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon20/04/1993
Return made up to 04/04/93; no change of members
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon29/04/1992
Return made up to 04/04/92; full list of members
dot icon29/04/1992
Location of register of members address changed
dot icon29/04/1992
Secretary's particulars changed;director's particulars changed
dot icon02/02/1992
Accounting reference date shortened from 30/04 to 30/11
dot icon25/09/1991
Particulars of mortgage/charge
dot icon24/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Ad 04/04/91--------- £ si [email protected]=99 £ ic 1/100
dot icon26/08/1991
New director appointed
dot icon26/08/1991
Accounting reference date notified as 30/04
dot icon26/06/1991
New director appointed
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon23/04/1991
Registered office changed on 24/04/91 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon03/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sell, Andrew David
Director
14/04/1998 - 28/05/1998
11
Pardoe, Richard Grenville
Director
29/04/2003 - 02/09/2003
23
Reed, John Charles
Director
12/07/1999 - 30/04/2009
13
Richardson, Jeremy Andrew
Director
13/05/1991 - 30/11/2001
57
Tanner, Richard Howard John
Director
27/08/2002 - 05/09/2003
20

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 MILTON INVESTMENT FUND LIMITED

MILTON INVESTMENT FUND LIMITED is an(a) Dissolved company incorporated on 03/04/1991 with the registered office located at REEVES & NEYLAN, Montague House Quayside, Chatham Maritime, Kent ME4 4QU. 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 MILTON INVESTMENT FUND LIMITED?

toggle

MILTON INVESTMENT FUND LIMITED is currently Dissolved. It was registered on 03/04/1991 and dissolved on 10/04/2013.

Where is MILTON INVESTMENT FUND LIMITED located?

toggle

MILTON INVESTMENT FUND LIMITED is registered at REEVES & NEYLAN, Montague House Quayside, Chatham Maritime, Kent ME4 4QU.

What does MILTON INVESTMENT FUND LIMITED do?

toggle

MILTON INVESTMENT FUND LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MILTON INVESTMENT FUND LIMITED?

toggle

The latest filing was on 10/04/2013: Final Gazette dissolved following liquidation.