Company NameMillennium Business Systems Limited
Company StatusDissolved
Company Number03722113
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Dissolution Date6 September 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Harry Daniel Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover
Wokingham Road
Hurst
Berkshire
RG10 0RU
Secretary NameMoyna Miller
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClover
Wokingham Road, Hurst
Reading
Berkshire
RG10 0RU
Director NameJohn Wilkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 06 September 2023)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address218 London Road
Wokingham
Berkshire
RG40 1SW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitembsavit.co.uk
Telephone07 257677601
Telephone regionMobile

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

105 at £1John Wilkins
9.55%
Ordinary
895 at £1Mr Harry Daniel Miller
81.36%
Ordinary
50 at £1John Wilkins
4.55%
Ordinary Non Voting
50 at £1Mr Harry Daniel Miller
4.55%
Ordinary Non Voting

Financials

Year2014
Turnover£6,434,096
Gross Profit£1,331,278
Net Worth£360,315
Cash£405
Current Liabilities£1,713,986

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 June 2016Delivered on: 11 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 January 2015Delivered on: 9 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
29 December 2002Delivered on: 16 January 2003
Persons entitled: Mr Harry Daniel Miller

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All stocks of the company.
Outstanding
29 September 2000Delivered on: 14 October 2000
Persons entitled: Harry Daniel Miller

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
18 December 2009Delivered on: 22 December 2009
Satisfied on: 23 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 September 2008Delivered on: 6 September 2008
Satisfied on: 28 July 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2008Delivered on: 11 June 2008
Satisfied on: 22 September 2008
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2004Delivered on: 5 January 2005
Satisfied on: 22 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
6 April 1999Delivered on: 7 April 1999
Satisfied on: 30 June 2005
Persons entitled: Maddox Bibby Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the factoring agreement made between the company and the chargee or otherwise.
Particulars: By way of fixed equitable charge; (I) any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with related rights (as defined in the agreement) pertaining to such debt ("the factored debts");. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 September 2016Satisfaction of charge 037221130009 in full (1 page)
11 July 2016Registration of charge 037221130009, created on 30 June 2016 (42 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,100
(6 pages)
19 March 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,100
(6 pages)
23 January 2015Satisfaction of charge 7 in full (4 pages)
9 January 2015Registration of charge 037221130008, created on 8 January 2015 (24 pages)
9 January 2015Registration of charge 037221130008, created on 8 January 2015 (24 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,100
(6 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for John Wilkins on 27 February 2012 (2 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
9 August 2010Registered office address changed from Suites 2 & 4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Suites 2 & 4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 9 August 2010 (1 page)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Wilkins on 25 February 2010 (2 pages)
11 March 2010Director's details changed for Harry Daniel Miller on 25 February 2010 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
4 April 2008Return made up to 26/02/08; full list of members (4 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
14 March 2007Return made up to 26/02/07; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
2 March 2006Return made up to 26/02/06; full list of members (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Full accounts made up to 31 December 2004 (14 pages)
9 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Particulars of mortgage/charge (11 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 December 2003 (14 pages)
19 February 2004Ad 01/05/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
15 May 2003Return made up to 26/02/03; full list of members (7 pages)
28 March 2003Full accounts made up to 31 December 2002 (13 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
28 May 2002Return made up to 26/02/02; full list of members (6 pages)
28 May 2002Registered office changed on 28/05/02 from: the courthouse erftstadt court wokingham berkshire RG40 2YF (1 page)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Ad 31/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
9 August 2000New director appointed (2 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 26/02/00; full list of members (6 pages)
24 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
15 April 1999New director appointed (2 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
3 April 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)
3 March 1999Director resigned (1 page)
26 February 1999Incorporation (11 pages)