Company NameMilligans (Cafes) Limited
Company StatusDissolved
Company Number07133088
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Lloyd Milligan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Stephen Milligan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brewery Court 157 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1XG

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
12 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidators (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidators (17 pages)
26 October 2015Liquidators' statement of receipts and payments to 21 May 2015 (16 pages)
26 October 2015Liquidators statement of receipts and payments to 21 May 2015 (16 pages)
26 October 2015Liquidators' statement of receipts and payments to 21 May 2015 (16 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
3 October 2014Liquidators' statement of receipts and payments to 21 May 2014 (21 pages)
3 October 2014Liquidators statement of receipts and payments to 21 May 2014 (21 pages)
3 October 2014Liquidators' statement of receipts and payments to 21 May 2014 (21 pages)
10 June 2013Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 June 2013 (2 pages)
3 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Statement of affairs with form 4.19 (5 pages)
3 June 2013Statement of affairs with form 4.19 (5 pages)
3 June 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(3 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(3 pages)
21 June 2012Termination of appointment of Stephen Milligan as a director (1 page)
21 June 2012Termination of appointment of Stephen Milligan as a director (1 page)
29 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Stephen Milligan on 31 March 2011 (2 pages)
29 March 2012Director's details changed for Mr Stephen Milligan on 31 March 2011 (2 pages)
29 March 2012Director's details changed for Mr Lloyd Milligan on 31 March 2011 (2 pages)
29 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Lloyd Milligan on 31 March 2011 (2 pages)
29 March 2012Registered office address changed from Suite 3, Richmond House Old Brewery Court Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Suite 3, Richmond House Old Brewery Court Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 29 March 2012 (1 page)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 January 2010Incorporation (17 pages)
22 January 2010Incorporation (17 pages)