Company NameMcMillan's Air-Sea Freight Services Limited
Company StatusDissolved
Company Number00939728
CategoryPrivate Limited Company
Incorporation Date1 October 1968(55 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Nairn McMillan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corbett Drive
Lightwater
Surrey
GU18 5LA
Secretary NameHeather Jean Bazely
NationalityBritish
StatusClosed
Appointed22 October 1997(29 years after company formation)
Appointment Duration20 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaglass Sussex Grove
Bracklesham Bay
W Sussex
PO20 8AQ
Director NameMrs Heather Jean Bazely
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(47 years after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7-8 Polygon Business Centre, Blackthorne Road
Colnbrook
Slough
SL3 0QT
Director NameMrs Janet Shorey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(47 years after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7-8 Polygon Business Centre, Blackthorne Road
Colnbrook
Slough
SL3 0QT
Director NameMr Ronald William Thomas Austin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address3 Raynton Close
Hayes
Middlesex
UB4 8BJ
Director NameMr John Richardson McMillan
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration16 years (resigned 28 December 2008)
RoleAir Forwarding Agent
Correspondence AddressFlat 6 Woodleigh Mansions
Larch Avenue
Sunninghill
Berkshire
SL5 0AW
Secretary NameMr John Nairn McMillan
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corbett Drive
Lightwater
Surrey
GU18 5LA

Contact

Websitego2sal.co.uk

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

41.7k at £1Heather Jean Bazely
29.72%
Redeemable Preference
41.7k at £1Janet Shorey
29.72%
Redeemable Preference
41.7k at £1John Nairn Mcmillan
29.72%
Redeemable Preference
3.8k at £1Heather Jean Bazely
2.71%
Ordinary Non Voting
3.8k at £1Janet Shorey
2.71%
Ordinary Non Voting
3.8k at £1John Nairn Mcmillan
2.71%
Ordinary Non Voting
3.6k at £1Mr J.n. Mcmillan & H.j. Bazely & J. Shorey
2.57%
Ordinary Non Voting
69 at £1John Nairn Mcmillan
0.05%
Ordinary A Non Voting
33 at £1Heather Jean Bazely
0.02%
Ordinary A Non Voting
33 at £1Heather Jean Bazely
0.02%
Ordinary B Voting
33 at £1Janet Shorey
0.02%
Ordinary A Non Voting
33 at £1Janet Shorey
0.02%
Ordinary C Voting

Financials

Year2014
Net Worth£517,683
Cash£11,423
Current Liabilities£31,195

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

31 March 1994Delivered on: 11 April 1994
Satisfied on: 1 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
9 April 1992Delivered on: 17 April 1992
Satisfied on: 1 July 2013
Persons entitled: John Richardson Mcmillan

Classification: Legal charge
Secured details: £100,000.
Particulars: Units 7 and 8 polygon business centre poyle.
Fully Satisfied
9 April 1992Delivered on: 21 April 1992
Satisfied on: 1 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7 & 8 polygon business centre blackthorne road poyle together with buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1992Delivered on: 19 March 1992
Satisfied on: 20 January 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies standing to the credit of a designated account with lloyds bank PLC see form 395 for full details.
Fully Satisfied
26 September 1984Delivered on: 27 September 1984
Satisfied on: 1 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
22 February 1979Delivered on: 15 March 1979
Satisfied on: 1 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £119,732.
Particulars: The sum of £119,732 standing in or to be credited to a designated account with lloyds bank LTD & all interest now due & henceforth to become due in respect thereof & so that the charge thereby created shall be a fixed charge.
Fully Satisfied

Filing History

18 October 2017Liquidators' statement of receipts and payments to 31 July 2017 (14 pages)
16 August 2016Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 16 August 2016 (2 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
(1 page)
11 August 2016Declaration of solvency (3 pages)
21 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Janet Shorey
(5 pages)
14 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 140,201
(9 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Appointment of Mrs Janet Shorey as a director on 19 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/2016.
(4 pages)
16 November 2015Appointment of Mrs Janet Shorey as a director on 19 October 2015 (2 pages)
16 November 2015Appointment of Mrs Heather Jean Bazely as a director on 19 October 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 140,201
(7 pages)
15 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 June 2014Particulars of variation of rights attached to shares (3 pages)
10 June 2014Change of share class name or designation (2 pages)
20 January 2014Satisfaction of charge 3 in full (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 140,201
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 July 2013Satisfaction of charge 6 in full (4 pages)
1 July 2013Satisfaction of charge 5 in full (4 pages)
1 July 2013Satisfaction of charge 2 in full (4 pages)
1 July 2013Satisfaction of charge 4 in full (4 pages)
1 July 2013Satisfaction of charge 1 in full (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 March 2011Secretary's details changed for Heather Jean Bazely on 1 January 2011 (2 pages)
11 March 2011Secretary's details changed for Heather Jean Bazely on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 September 2009Appointment terminated director john mcmillan (1 page)
23 January 2009Return made up to 31/12/08; full list of members (6 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (8 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
5 January 2007Location of debenture register (1 page)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 May 2005Resolutions
  • RES13 ‐ Voting shares 08/12/04
(1 page)
26 January 2005Location of debenture register (1 page)
26 January 2005Registered office changed on 26/01/05 from: mcmillan house units 7-8 polygon business centre blackthorne road colnbrook berks SL3 0QT (1 page)
26 January 2005Location of register of members (1 page)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Full accounts made up to 31 July 2002 (15 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Ad 12/12/02--------- £ si 100@1=100 £ ic 140101/140201 (2 pages)
17 August 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
23 January 2002Full accounts made up to 30 June 2001 (16 pages)
24 December 2001Return made up to 31/12/01; no change of members (5 pages)
13 February 2001Amended full accounts made up to 30 June 2000 (15 pages)
2 February 2001Full accounts made up to 30 June 2000 (15 pages)
5 January 2001Return made up to 31/12/00; no change of members (5 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1999£ nc 50101/175101 06/10/99 (4 pages)
16 November 1999Ad 26/10/99--------- £ si 125000@1=125000 £ ic 15101/140101 (2 pages)
29 October 1999Full accounts made up to 30 June 1999 (15 pages)
7 January 1999Location of register of members (1 page)
7 January 1999Return made up to 31/12/98; no change of members (7 pages)
11 November 1998Full accounts made up to 30 June 1998 (14 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
29 October 1997Full accounts made up to 30 June 1997 (15 pages)
31 January 1997Return made up to 31/12/96; full list of members (7 pages)
31 January 1997Location of register of members (1 page)
6 November 1996Full accounts made up to 30 June 1996 (14 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
3 January 1996Ad 31/10/95--------- £ si 97@1=97 £ ic 15004/15101 (2 pages)
3 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 50004/50101 31/10/95 (1 page)
19 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 September 1995Ad 18/01/95--------- £ si 12000@1=12000 £ ic 3004/15004 (6 pages)
9 March 1995Full accounts made up to 30 June 1994 (14 pages)
11 April 1994Particulars of mortgage/charge (4 pages)