Company NameMilbank Floors Limited
Company StatusDissolved
Company Number00437258
CategoryPrivate Limited Company
Incorporation Date18 June 1947(76 years, 10 months ago)
Dissolution Date22 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Gearon Byford Milbank
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(44 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 22 October 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Schoolhouse
School Road, Westhall
Halesworth
Suffolk
IP19 8QZ
Director NameMr Michael Jeremy Colin Milbank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(44 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 22 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Great Henny
Sudbury
Suffolk
CO10 7NW
Secretary NameMr Harold William Draycott
NationalityBritish
StatusClosed
Appointed03 November 1998(51 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertime Spring Lane
West Bergholt
Colchester
Essex
CO6 3HJ
Director NameMr Andrew Scott Mayne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(54 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2010)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address27 Geavons Lane
Grange Farm, Kesgrave
Ipswich
Suffolk
IP5 2EB
Director NameMr Sean Rickard Milbank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(60 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHargrave Meadow
Church Lane, Hargrave
Bury St. Edmunds
Suffolk
IP29 5HH
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(60 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Peter James Hughes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(44 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleTechnical Director
Correspondence Address29 Hatchfields
Great Waltham
Chelmsford
Essex
CM3 1AJ
Secretary NameRichard Peruscini
NationalityAmerican
StatusResigned
Appointed19 December 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressMeadow View Aveley Lane
Alpheton
Suffolk
CO10 9BJ
Secretary NameGraham Michael Thomas
NationalityBritish
StatusResigned
Appointed31 October 1995(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address4 The Limes
Galleywood
Chelmsford
Essex
CM2 8RA
Director NameChristopher Paul Ward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(54 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2008)
RoleProduction Manager
Correspondence Address20 Firwoods Road
Halstead
Essex
CO9 1NF
Director NameMr Paul Anthony Hobson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(57 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Catherines Hill
Coddenham
Ipswich
Suffolk
IP6 9QG

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£29,611,000
Gross Profit£5,789,000
Net Worth£5,542,000
Cash£346,000
Current Liabilities£9,371,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Notice of move from Administration to Dissolution on 17 July 2010 (24 pages)
22 July 2010Notice of move from Administration to Dissolution (24 pages)
15 July 2010Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 15 July 2010 (1 page)
28 May 2010Administrator's progress report to 30 April 2010 (19 pages)
28 May 2010Administrator's progress report to 30 April 2010 (19 pages)
12 May 2010Notice of appointment of replacement/additional administrator (1 page)
12 May 2010 (1 page)
12 May 2010Notice of vacation of office by administrator (5 pages)
12 May 2010Notice of vacation of office by administrator (5 pages)
2 December 2009Administrator's progress report to 30 October 2009 (20 pages)
2 December 2009Administrator's progress report to 30 October 2009 (20 pages)
12 October 2009Notice of extension of period of Administration (1 page)
12 October 2009Notice of extension of period of Administration (1 page)
25 August 2009Statement of affairs with form 2.14B (17 pages)
25 August 2009Statement of affairs with form 2.14B (17 pages)
5 June 2009Administrator's progress report to 30 April 2009 (19 pages)
5 June 2009Administrator's progress report to 30 April 2009 (19 pages)
6 January 2009Statement of affairs with form 2.14B (6 pages)
6 January 2009Statement of affairs with form 2.14B (6 pages)
29 December 2008Statement of administrator's proposal (64 pages)
29 December 2008Statement of administrator's proposal (64 pages)
10 November 2008Appointment of an administrator (1 page)
10 November 2008Appointment of an administrator (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 September 2008Appointment terminated director christopher ward (1 page)
4 September 2008Appointment Terminated Director christopher ward (1 page)
8 May 2008Director appointed thomas david jennings (2 pages)
8 May 2008Director appointed thomas david jennings (2 pages)
13 February 2008New director appointed (1 page)
13 February 2008Return made up to 19/12/07; full list of members (3 pages)
13 February 2008New director appointed (1 page)
13 February 2008Return made up to 19/12/07; full list of members (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
28 November 2006Full accounts made up to 30 June 2006 (22 pages)
28 November 2006Full accounts made up to 30 June 2006 (22 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
19 December 2005Full accounts made up to 30 June 2005 (21 pages)
19 December 2005Full accounts made up to 30 June 2005 (21 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
5 January 2005Return made up to 19/12/04; full list of members (8 pages)
5 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Full accounts made up to 30 June 2004 (20 pages)
29 December 2004Full accounts made up to 30 June 2004 (20 pages)
27 April 2004Full accounts made up to 30 June 2003 (24 pages)
27 April 2004Full accounts made up to 30 June 2003 (24 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 19/12/03; full list of members (8 pages)
6 January 2004Return made up to 19/12/03; full list of members (8 pages)
3 February 2003Full accounts made up to 30 June 2002 (22 pages)
3 February 2003Full accounts made up to 30 June 2002 (22 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 19/12/02; full list of members (8 pages)
7 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
3 January 2002Full accounts made up to 30 June 2001 (22 pages)
3 January 2002Full accounts made up to 30 June 2001 (22 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
3 January 2001Return made up to 19/12/00; full list of members (8 pages)
3 January 2001Return made up to 19/12/00; full list of members (8 pages)
28 November 2000Full accounts made up to 30 June 2000 (19 pages)
28 November 2000Full accounts made up to 30 June 2000 (19 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 January 2000Full accounts made up to 30 June 1999 (19 pages)
11 January 2000Full accounts made up to 30 June 1999 (19 pages)
6 January 2000Return made up to 19/12/99; full list of members (7 pages)
6 January 2000Return made up to 19/12/99; full list of members (7 pages)
25 January 1999Full accounts made up to 30 June 1998 (19 pages)
25 January 1999Full accounts made up to 30 June 1998 (19 pages)
21 January 1999Return made up to 19/12/98; no change of members (4 pages)
21 January 1999Return made up to 19/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
(4 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
29 January 1998Return made up to 19/12/97; full list of members (6 pages)
29 January 1998Return made up to 19/12/97; full list of members (6 pages)
29 January 1998Ad 14/11/97--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages)
29 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1998Ad 14/11/97--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages)
29 January 1998£ nc 300000/500000 14/11/97 (1 page)
29 January 1998£ nc 300000/500000 14/11/97 (1 page)
29 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1998Full accounts made up to 30 June 1997 (18 pages)
26 January 1998Full accounts made up to 30 June 1997 (18 pages)
2 February 1997Full accounts made up to 30 June 1996 (20 pages)
2 February 1997Full accounts made up to 30 June 1996 (20 pages)
17 January 1997Return made up to 19/12/96; full list of members (6 pages)
17 January 1997Return made up to 19/12/96; full list of members (6 pages)
12 February 1996Return made up to 19/12/95; no change of members (4 pages)
12 February 1996Return made up to 19/12/95; no change of members (4 pages)
20 November 1995Full accounts made up to 30 June 1995 (19 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Full accounts made up to 30 June 1995 (19 pages)
20 November 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 November 1990Secretary resigned;new secretary appointed (2 pages)
2 November 1990Secretary resigned;new secretary appointed (2 pages)
17 October 1989Memorandum and Articles of Association (15 pages)
17 October 1989Memorandum and Articles of Association (15 pages)
20 April 1988Declaration of satisfaction of mortgage/charge (1 page)
20 April 1988Declaration of satisfaction of mortgage/charge (1 page)
12 April 1988Director resigned;new director appointed (2 pages)
12 April 1988Director resigned;new director appointed (2 pages)
24 July 1986Director resigned;new director appointed (2 pages)
24 July 1986Director resigned;new director appointed (2 pages)
18 June 1947Certificate of incorporation (1 page)
18 June 1947Certificate of incorporation (1 page)