Company NameMilligans Retail & Cafes Limited
Company StatusDissolved
Company Number08047609
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameMilligans Restaurants & Cafes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Louise Milligan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(1 year after company formation)
Appointment Duration9 years, 8 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor Bulman House
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Lloyd Milligan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Location

Registered AddressSuite 5, 2nd Floor Bulman House
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

8 at £0.1Louise Milligan
80.00%
Ordinary
1 at £0.1Josephine Milligan
10.00%
Ordinary B
1 at £0.1Louise Milligan
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,785
Cash£2,725
Current Liabilities£2,507

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 January 2023Final Gazette dissolved following liquidation (1 page)
3 October 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
9 November 2021Liquidators' statement of receipts and payments to 27 September 2021 (19 pages)
25 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-28
(1 page)
20 October 2020Appointment of a voluntary liquidator (3 pages)
20 October 2020Statement of affairs (8 pages)
6 October 2020Registered office address changed from Metropolitan House Unit G1 Longrigg Road Swalwell Gateshead NE16 3AS to Suite 5, 2nd Floor Bulman House Gosforth Newcastle upon Tyne NE3 3LS on 6 October 2020 (1 page)
8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Registered office address changed from 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 June 2013Termination of appointment of Lloyd Milligan as a director (2 pages)
3 June 2013Termination of appointment of Lloyd Milligan as a director (2 pages)
3 June 2013Appointment of Ms Louise Milligan as a director (3 pages)
3 June 2013Appointment of Ms Louise Milligan as a director (3 pages)
10 May 2013Director's details changed for Mr Lloyd Milligan on 5 April 2013 (2 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for Mr Lloyd Milligan on 5 April 2013 (2 pages)
10 May 2013Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 May 2013 (1 page)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for Mr Lloyd Milligan on 5 April 2013 (2 pages)
10 May 2013Registered office address changed from Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom on 10 May 2013 (1 page)
12 July 2012Company name changed milligans restaurants & cafes LTD\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Company name changed milligans restaurants & cafes LTD\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2012Incorporation (14 pages)
26 April 2012Incorporation (14 pages)