Company NameMildenhall Realisations (2000) Limited
DirectorStephen Joseph Feery
Company StatusLiquidation
Company Number01740877
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)
Previous NamesAston Commercial Building Projects Limited and English Architectural Glazing Limited

Business Activity

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

Directors

Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(15 years, 9 months after company formation)
Appointment Duration25 years
RoleGroup Chief Executive
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusCurrent
Appointed01 June 2001(17 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NamePeter Rowland George
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2000)
RoleAccountant
Correspondence AddressChestnut House
The Green
Old Buckenham
Norfolk
NR17 1RR
Director NameMr Norman George Sheldrake
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThundridge House
Poles Lane
Ware
Hertfordshire
SG12 0SQ
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 April 1999)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameGeorge William Coster
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleChartered Engineer
Correspondence Address17 Hereward Way
Deeping St James
Peterborough
Cambridgeshire
PE6 8QA
Director NameHugh Callacher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address55 Station Road
Hockwold
Thetford
Norfolk
IP26 4JA
Secretary NamePeter Rowland George
NationalityBritish
StatusResigned
Appointed11 March 1992(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressChestnut House
The Green
Old Buckenham
Norfolk
NR17 1RR
Director NameMr Edward Charles Whipp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Church Road
Wreningham
Norwich
Norfolk
NR16 1BA
Director NameMelvin Adamson Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(10 years after company formation)
Appointment Duration8 months (resigned 31 March 1994)
RoleChartered Engineer
Correspondence AddressFawnlees 18 Syron
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YE
Director NameTrevor John Edward Kirby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 April 2000)
RoleEngineer
Correspondence AddressThe Elms The Drift
Fakenham
Norfolk
NR21 8EE
Director NameStephen David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1999)
RoleCivil Engineer
Correspondence Address25 Church Street
Bourn
Cambridge
Cambridgeshire
CB3 7SJ
Director NameTerence Paul Lidster
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 April 2000)
RoleEngineer
Correspondence Address1 Brayfields
Pinchbeck
Spalding
Lincolnshire
PE11 3YT
Director NameIlin Suk Mun Chin
Date of BirthApril 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed07 April 1999(15 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 1999)
RoleFinance Director
Correspondence Address21 Cambridge Road
Twickenham
Middlesex
TW1 2HN
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed07 April 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameAnton Jamie Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 June 2000)
RoleEngineer
Correspondence Address47 Oyster Row
Cambridge
CB5 8LJ
Secretary NameJudith Heather Barrass
NationalityBritish
StatusResigned
Appointed18 November 1999(16 years, 4 months after company formation)
Appointment Duration5 days (resigned 23 November 1999)
RoleCompany Director
Correspondence Address2 Riverbank
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3SG
Director NamePeter Kenneth Beavon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(16 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 30 May 2000)
RoleCompany Director
Correspondence Address101a Clifton Hill
St Johns Wood
London
NW8 0JR

Location

Registered Address7th Floor Western House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year1999
Turnover£26,808,000
Gross Profit£940,000
Net Worth-£1,711,000
Cash£69,000
Current Liabilities£7,343,000

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due25 March 2017 (overdue)

Filing History

1 June 2007Receiver ceasing to act (1 page)
31 May 2007Receiver's abstract of receipts and payments (2 pages)
24 August 2006Receiver's abstract of receipts and payments (2 pages)
30 June 2005Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
11 July 2003Appointment of receiver/manager (1 page)
11 July 2003Receiver ceasing to act (1 page)
3 July 2003Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
28 February 2002Registered office changed on 28/02/02 from: c/o kpmg, aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
26 February 2002Appointment of a liquidator (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
2 October 2001Receiver ceasing to act (1 page)
15 June 2001Order of court to wind up (2 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
13 March 2001Order of court to wind up (2 pages)
30 August 2000Stat of affairs with f 3.10 (63 pages)
30 August 2000Administrative Receiver's report (10 pages)
20 June 2000Registered office changed on 20/06/00 from: empire house london W5 3BD (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Company name changed english architectural glazing li mited\certificate issued on 12/06/00 (2 pages)
8 June 2000Appointment of receiver/manager (1 page)
6 June 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 March 1999 (24 pages)
15 April 2000Return made up to 11/03/00; full list of members (10 pages)
29 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1999New director appointed (4 pages)
30 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: thundridge house poles lane thundridge ware hertfordshire SG12 0SQ (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
25 March 1999Return made up to 11/03/99; full list of members (11 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
7 August 1998Full accounts made up to 31 December 1997 (19 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Return made up to 11/03/98; no change of members (8 pages)
20 May 1997New director appointed (2 pages)
18 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 March 1997Return made up to 11/03/97; no change of members (8 pages)
9 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 April 1996New director appointed (2 pages)
25 March 1996Return made up to 11/03/96; full list of members (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
14 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)