MIKELLA LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 07457342
Status Liquidation
Incorporation Date 1 December 2010
Company Type Private Limited Company
Address GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Declaration of solvency; Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 22 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of MIKELLA LIMITED are www.mikella.co.uk, and www.mikella.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Mikella Limited is a Private Limited Company. The company registration number is 07457342. Mikella Limited has been working since 01 December 2010. The present status of the company is Liquidation. The registered address of Mikella Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . COUPE, Kay is a Secretary of the company. CLARKSON, Robert Patrick Kelvin is a Director of the company. DUNSTONE, Celia Anne, Lady is a Director of the company. HARRISON, Andrew John is a Director of the company. MORRIS, Timothy Simon is a Director of the company. MORTON, Peter is a Director of the company. RAWLINGS, Kelvin Robert is a Director of the company. TAYLOR, Roger William is a Director of the company. Secretary CUTLER, Christine has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COUPE, Kay
Appointed Date: 07 March 2011

Director
CLARKSON, Robert Patrick Kelvin
Appointed Date: 18 December 2012
60 years old

Director
DUNSTONE, Celia Anne, Lady
Appointed Date: 21 November 2013
46 years old

Director
HARRISON, Andrew John
Appointed Date: 05 August 2014
54 years old

Director
MORRIS, Timothy Simon
Appointed Date: 05 August 2014
61 years old

Director
MORTON, Peter
Appointed Date: 20 December 2010
72 years old

Director
RAWLINGS, Kelvin Robert
Appointed Date: 20 December 2010
74 years old

Director
TAYLOR, Roger William
Appointed Date: 05 August 2014
60 years old

Resigned Directors

Secretary
CUTLER, Christine
Resigned: 07 March 2011
Appointed Date: 20 December 2010

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 2010
Appointed Date: 01 December 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 20 December 2010
Appointed Date: 01 December 2010
70 years old

MIKELLA LIMITED Events

06 Dec 2016
Declaration of solvency
22 Nov 2016
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 22 November 2016
21 Nov 2016
Appointment of a voluntary liquidator
21 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-07

21 Nov 2016
Declaration of solvency
...
... and 27 more events
11 Jan 2011
Appointment of Peter Morton as a director
29 Dec 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
29 Dec 2010
Termination of appointment of Dunstana Davies as a director
29 Dec 2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 29 December 2010
01 Dec 2010
Incorporation

MIKELLA LIMITED Charges

21 November 2013
Charge code 0745 7342 0005
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part of ocean village. Land adjoining canute's pavilion…
21 November 2013
Charge code 0745 7342 0004
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2012
Debenture
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Freston Road Ventures LLP
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Legal charge
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings at t/no HP565269 see image for full…
1 February 2011
Debenture
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…