Company NameMillwood Reclaimation Ltd
Company StatusDissolved
Company Number08169419
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

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

Director

Director NameMr Malcolm Louis Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOld Park Pale Mountfield Lane
Mountfield
Robertsbridge
East Sussex
TN32 5LD

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,413
Cash£51
Current Liabilities£2,464

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2022Final Gazette dissolved following liquidation (1 page)
30 May 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
31 December 2021Liquidators' statement of receipts and payments to 3 December 2021 (15 pages)
31 December 2020Liquidators' statement of receipts and payments to 3 December 2020 (13 pages)
28 January 2020Liquidators' statement of receipts and payments to 3 December 2019 (13 pages)
29 January 2019Liquidators' statement of receipts and payments to 3 December 2018 (13 pages)
8 February 2018Liquidators' statement of receipts and payments to 3 December 2017 (12 pages)
2 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (13 pages)
2 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (13 pages)
3 February 2016Liquidators statement of receipts and payments to 3 December 2015 (9 pages)
3 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (9 pages)
3 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (9 pages)
17 December 2014Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 December 2014 (2 pages)
16 December 2014Statement of affairs with form 4.19 (5 pages)
16 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
(1 page)
16 December 2014Statement of affairs with form 4.19 (5 pages)
16 December 2014Appointment of a voluntary liquidator (1 page)
16 December 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
11 February 2013Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER England on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER England on 11 February 2013 (2 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)