Company NameMillrace I.T. Limited
Company StatusDissolved
Company Number04017044
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)
Previous NameMarginboost Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameAnita Maria Goldsmith
NationalityBritish
StatusClosed
Appointed18 May 2006(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 22 January 2020)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameAnita Maria Goldsmith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 22 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameDavid Alfred Peacock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr Christopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2012(11 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 22 January 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameBrian Tom Loader
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressPrimrose Lodge
Drapers Chase, Heybridge
Maldon
Essex
CM9 4QT
Director NameMichael Arnold Wilson Salter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2013)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Secretary NameGeorge Turnbull Fraser
NationalityBritish
StatusResigned
Appointed21 September 2000(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2006)
RoleRetired
Correspondence Address9 Sackville Close
Chelmsford
CM1 2LU
Director NameAnne Pleasant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 November 2015)
RoleBusiness Ctr Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameSiobhan Margaret Pierce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2008)
RoleChief Executive
Correspondence Address72 Rayne Road
Braintree
Essex
CM7 2QP
Director NameMr Richard Alexander Huckett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemillraceit.co.uk
Telephone01376 518508
Telephone regionBraintree

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Interact Chelmsford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,556
Cash£194,224
Current Liabilities£262,147

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
31 December 2018Liquidators' statement of receipts and payments to 13 September 2018 (17 pages)
27 September 2017Statement of affairs (10 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
(1 page)
27 September 2017Statement of affairs (10 pages)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
(1 page)
8 September 2017Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to 6 Snow Hill London EC1A 2AY on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to 6 Snow Hill London EC1A 2AY on 8 September 2017 (1 page)
13 July 2017Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
19 April 2016Termination of appointment of Anne Pleasant as a director on 13 November 2015 (2 pages)
19 April 2016Termination of appointment of Anne Pleasant as a director on 13 November 2015 (2 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
2 July 2013Termination of appointment of Michael Salter as a director (1 page)
2 July 2013Termination of appointment of Michael Salter as a director (1 page)
11 June 2013Termination of appointment of Richard Huckett as a director (2 pages)
11 June 2013Termination of appointment of Richard Huckett as a director (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (13 pages)
24 September 2012Full accounts made up to 31 March 2012 (13 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
12 March 2012Appointment of Christopher Anthony Rigler as a director (3 pages)
12 March 2012Appointment of Christopher Anthony Rigler as a director (3 pages)
26 October 2011Full accounts made up to 31 March 2011 (16 pages)
26 October 2011Full accounts made up to 31 March 2011 (16 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 March 2010 (16 pages)
11 October 2010Full accounts made up to 31 March 2010 (16 pages)
20 July 2010Director's details changed for David Alfred Peacock on 19 June 2010 (2 pages)
20 July 2010Director's details changed for David Alfred Peacock on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Michael Arnold Wilson Salter on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Anita Maria Goldsmith on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Anita Maria Goldsmith on 19 June 2010 (2 pages)
12 July 2010Secretary's details changed for Anita Maria Goldsmith on 19 June 2010 (1 page)
12 July 2010Director's details changed for Anne Pleasant on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Anne Pleasant on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Richard Huckett on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Richard Huckett on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Michael Arnold Wilson Salter on 19 June 2010 (2 pages)
12 July 2010Secretary's details changed for Anita Maria Goldsmith on 19 June 2010 (1 page)
4 January 2010Appointment of David Alfred Peacock as a director (2 pages)
4 January 2010Appointment of David Alfred Peacock as a director (2 pages)
30 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
30 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Director's change of particulars / richard huckett / 01/06/2009 (2 pages)
14 July 2009Director's change of particulars / richard huckett / 01/06/2009 (2 pages)
10 September 2008Appointment terminated director siobhan pierce (1 page)
10 September 2008Appointment terminated director siobhan pierce (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Return made up to 19/06/07; full list of members (2 pages)
29 June 2007Return made up to 19/06/07; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 19/06/06; full list of members (2 pages)
17 July 2006Return made up to 19/06/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Return made up to 19/06/05; full list of members (7 pages)
21 July 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 July 2003Return made up to 19/06/03; full list of members (7 pages)
21 July 2003Return made up to 19/06/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (2 pages)
27 September 2000Registered office changed on 27/09/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
27 September 2000Secretary resigned (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
27 September 2000Secretary resigned (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (2 pages)
26 September 2000Company name changed marginboost LIMITED\certificate issued on 27/09/00 (2 pages)
26 September 2000Company name changed marginboost LIMITED\certificate issued on 27/09/00 (2 pages)
19 June 2000Incorporation (10 pages)
19 June 2000Incorporation (10 pages)