Company NameMilburn Marine Services Ltd
Company StatusDissolved
Company Number06161919
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne & Weart
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Weart
NE33 4PU
Secretary NameMrs Jane Rosanna Carr
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Weart
NE33 4PU
Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(1 week, 1 day after company formation)
Appointment Duration11 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Weart
NE33 4PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Maxwell Street
South Shields
Tyne & Weart
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Josh & Tom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£621
Cash£3,188
Current Liabilities£232,544

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

9 September 2009Delivered on: 18 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 April 2007Delivered on: 4 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 1 April 2012 (6 pages)
5 January 2013Accounts for a small company made up to 1 April 2012 (6 pages)
5 January 2013Accounts for a small company made up to 1 April 2012 (6 pages)
12 April 2012Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 1 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 1 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 1 April 2011 (5 pages)
19 August 2010Total exemption small company accounts made up to 2 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 2 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 2 April 2010 (5 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Derek Edward West on 26 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Derek Edward West on 26 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Lee West on 26 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (1 page)
12 April 2010Director's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (2 pages)
12 April 2010Director's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Lee West on 26 January 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (1 page)
17 November 2009Total exemption full accounts made up to 3 April 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 3 April 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 3 April 2009 (11 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 30 March 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 30 March 2008 (11 pages)
8 April 2008Director and secretary's change of particulars jane rosanna carr logged form (1 page)
8 April 2008Director and secretary's change of particulars jane rosanna carr logged form (1 page)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Director and secretary's change of particulars / jane carr / 15/03/2008 (1 page)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Director and secretary's change of particulars / jane carr / 15/03/2008 (1 page)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
27 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (17 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (17 pages)