Download leads from Nexok and grow your business. Find out more

Millenco Holdings Limited

Documents

Total Documents177
Total Pages663

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off
1 October 2013Final Gazette dissolved following liquidation
1 October 2013Final Gazette dissolved following liquidation
19 July 2013Director's details changed for Mr Christopher David Browning on 1 April 2013
19 July 2013Director's details changed for Mr Christopher David Browning on 1 April 2013
1 July 2013Return of final meeting in a members' voluntary winding up
1 July 2013Return of final meeting in a members' voluntary winding up
24 April 2013Termination of appointment of Claire Bailey as a director
24 April 2013Termination of appointment of Claire Louise Bailey as a director on 31 March 2013
24 April 2013Appointment of Christopher David Browning as a director
24 April 2013Appointment of Christopher David Browning as a director on 1 April 2013
14 January 2013Termination of appointment of Nigel John Hutchinson as a director on 31 December 2012
14 January 2013Termination of appointment of Nigel Hutchinson as a director
29 November 2012Resolution insolvency:special resolution ;- "in specie"
29 November 2012Declaration of solvency
29 November 2012Resolution INSOLVENCY:Special Resolution ;- "In Specie"
29 November 2012Declaration of solvency
29 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
29 November 2012Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records,etc."
29 November 2012Appointment of a voluntary liquidator
29 November 2012Appointment of a voluntary liquidator
29 November 2012Resolution insolvency:ordinary resolution ;- "books,records,etc."
29 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-16
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 350,000
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 350,000
6 September 2012Accounts for a dormant company made up to 31 December 2011
6 September 2012Accounts for a dormant company made up to 31 December 2011
17 August 2012Termination of appointment of Neil Arthur Vann as a director on 1 July 2012
17 August 2012Termination of appointment of Neil Vann as a director
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
27 September 2011Accounts for a dormant company made up to 31 December 2010
27 September 2011Accounts for a dormant company made up to 31 December 2010
18 February 2011Annual return made up to 21 October 2010 with a full list of shareholders
18 February 2011Annual return made up to 21 October 2010 with a full list of shareholders
24 September 2010Accounts made up to 31 December 2009
24 September 2010Full accounts made up to 31 December 2009
17 September 2010Termination of appointment of Andrew King as a director
17 September 2010Termination of appointment of Andrew King as a director
17 September 2010Appointment of Allan David Talbot Cooper as a director
17 September 2010Appointment of Claire Louise Bailey as a director
17 September 2010Appointment of Alexander Paul Stern as a secretary
17 September 2010Appointment of Neil Arthur Vann as a director
17 September 2010Appointment of John Linley Middleton as a director
17 September 2010Appointment of Neil Arthur Vann as a director
17 September 2010Appointment of Alexander Paul Stern as a secretary
17 September 2010Registered office address changed from C/O Paddock Fabrications Limited Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 17 September 2010
17 September 2010Appointment of John Linley Middleton as a director
17 September 2010Appointment of Allan David Talbot Cooper as a director
17 September 2010Termination of appointment of Andrew King as a secretary
17 September 2010Registered office address changed from C/O Paddock Fabrications Limited Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 17 September 2010
17 September 2010Appointment of Claire Louise Bailey as a director
17 September 2010Termination of appointment of Andrew King as a secretary
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 November 2009Director's details changed for Mr Nigel John Hutchinson on 21 October 2009
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Mr Andrew Mark King on 21 October 2009
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Mr Andrew Mark King on 21 October 2009
5 November 2009Director's details changed for Mr Nigel John Hutchinson on 21 October 2009
4 November 2009Accounts for a dormant company made up to 31 December 2008
4 November 2009Accounts for a dormant company made up to 31 December 2008
21 April 2009Return made up to 21/10/08; full list of members
21 April 2009Return made up to 21/10/08; full list of members
8 December 2008Accounts made up to 31 December 2007
8 December 2008Accounts for a dormant company made up to 31 December 2007
28 November 2008Appointment Terminated Director mark burnhope
28 November 2008Appointment Terminated Secretary david priest
28 November 2008Director appointed mr andrew mark king
28 November 2008Secretary appointed mr andrew mark king
28 November 2008Appointment terminated director mark burnhope
28 November 2008Director appointed mr andrew mark king
28 November 2008Secretary appointed mr andrew mark king
28 November 2008Appointment terminated secretary david priest
29 November 2007Accounts for a dormant company made up to 31 December 2006
29 November 2007Accounts made up to 31 December 2006
26 November 2007Return made up to 21/10/07; full list of members
26 November 2007Return made up to 21/10/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Accounts made up to 31 December 2005
23 October 2006Return made up to 21/10/06; full list of members
23 October 2006Return made up to 21/10/06; full list of members
6 October 2006Return made up to 21/10/05; full list of members
6 October 2006Return made up to 21/10/05; full list of members
20 February 2006New director appointed
20 February 2006New director appointed
10 February 2006Auditor's resignation
10 February 2006Director resigned
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2006Director resigned
10 February 2006New director appointed
10 February 2006Auditor's resignation
10 February 2006Director resigned
10 February 2006New director appointed
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2006Director resigned
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Resolutions
  • RES13 ‐ Financial assistance 27/01/06
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Declaration of assistance for shares acquisition
8 February 2006Resolutions
  • RES13 ‐ Financial assistance 27/01/06
4 February 2006Particulars of mortgage/charge
4 February 2006Particulars of mortgage/charge
2 February 2006Declaration of satisfaction of mortgage/charge
2 February 2006Declaration of satisfaction of mortgage/charge
12 April 2005Registered office changed on 12/04/05 from: fryers road walsall west midlands WS2 7LZ
12 April 2005Registered office changed on 12/04/05 from: fryers road walsall west midlands WS2 7LZ
26 March 2005Particulars of mortgage/charge
26 March 2005Particulars of mortgage/charge
23 March 2005Full accounts made up to 31 August 2004
23 March 2005Accounts made up to 31 August 2004
21 March 2005Auditor's resignation
21 March 2005New secretary appointed
21 March 2005Director resigned
21 March 2005New director appointed
21 March 2005Director resigned
21 March 2005New director appointed
21 March 2005Registered office changed on 21/03/05 from: 315 penn road wolverhampton WV4 5QF
21 March 2005Secretary resigned
21 March 2005New secretary appointed
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 March 2005Auditor's resignation
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 March 2005Director resigned
21 March 2005Director resigned
21 March 2005Registered office changed on 21/03/05 from: 315 penn road wolverhampton WV4 5QF
21 March 2005Declaration of assistance for shares acquisition
21 March 2005Declaration of assistance for shares acquisition
21 March 2005Secretary resigned
21 March 2005Accounting reference date extended from 31/08/05 to 31/12/05
21 March 2005Declaration of assistance for shares acquisition
21 March 2005Accounting reference date extended from 31/08/05 to 31/12/05
21 March 2005Declaration of assistance for shares acquisition
21 March 2005New director appointed
21 March 2005New director appointed
16 November 2004Return made up to 21/10/04; full list of members
16 November 2004Return made up to 21/10/04; full list of members
24 December 2003Accounts made up to 31 August 2003
24 December 2003Accounts for a dormant company made up to 31 August 2003
17 December 2003Accounting reference date shortened from 31/10/03 to 31/08/03
17 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 December 2003Accounting reference date shortened from 31/10/03 to 31/08/03
27 November 2003Return made up to 21/10/03; full list of members
27 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/03
7 October 2003Statement of affairs
7 October 2003Statement of affairs
7 October 2003Ad 01/09/03--------- £ si 349998@1=349998 £ ic 2/350000
7 October 2003Ad 01/09/03--------- £ si 349998@1=349998 £ ic 2/350000
28 September 2003New director appointed
28 September 2003Secretary resigned
28 September 2003New director appointed
28 September 2003New secretary appointed
28 September 2003Director resigned
28 September 2003New director appointed
28 September 2003Secretary resigned
28 September 2003Registered office changed on 28/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
28 September 2003New director appointed
28 September 2003Director resigned
28 September 2003Registered office changed on 28/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
28 September 2003New secretary appointed
12 September 2003Company name changed hajco 266 LIMITED\certificate issued on 12/09/03
12 September 2003Company name changed hajco 266 LIMITED\certificate issued on 12/09/03
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2003Nc inc already adjusted 21/08/03
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2003Nc inc already adjusted 21/08/03
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2002Incorporation
21 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing