MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 5EF
Company number 00939728
Status Liquidation
Incorporation Date 1 October 1968
Company Type Private Limited Company
Address 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 16 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED are www.mcmillansairseafreightservices.co.uk, and www.mcmillan-s-air-sea-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcmillan S Air Sea Freight Services Limited is a Private Limited Company. The company registration number is 00939728. Mcmillan S Air Sea Freight Services Limited has been working since 01 October 1968. The present status of the company is Liquidation. The registered address of Mcmillan S Air Sea Freight Services Limited is 3 Field Court Gray S Inn London Wc1r 5ef. . BAZELY, Heather Jean is a Secretary of the company. BAZELY, Heather Jean is a Director of the company. MCMILLAN, John Nairn is a Director of the company. SHOREY, Janet is a Director of the company. Secretary MCMILLAN, John Nairn has been resigned. Director AUSTIN, Ronald William Thomas has been resigned. Director MCMILLAN, John Richardson has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BAZELY, Heather Jean
Appointed Date: 22 October 1997

Director
BAZELY, Heather Jean
Appointed Date: 19 October 2015
74 years old

Director
MCMILLAN, John Nairn

73 years old

Director
SHOREY, Janet
Appointed Date: 19 October 2015
71 years old

Resigned Directors

Secretary
MCMILLAN, John Nairn
Resigned: 22 October 1997

Director
AUSTIN, Ronald William Thomas
Resigned: 28 February 1997
94 years old

Director
MCMILLAN, John Richardson
Resigned: 28 December 2008
101 years old

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED Events

16 Aug 2016
Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 16 August 2016
11 Aug 2016
Declaration of solvency
11 Aug 2016
Appointment of a voluntary liquidator
11 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01

21 Apr 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Janet Shorey

...
... and 119 more events
01 Nov 1988
Return made up to 11/02/88; full list of members

24 May 1988
Return made up to 31/12/87; full list of members

25 Feb 1988
Full accounts made up to 30 June 1987

16 Feb 1987
Return made up to 03/12/86; full list of members

28 Jan 1987
Full accounts made up to 30 June 1986

MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED Charges

31 March 1994
Single debenture
Delivered: 11 April 1994
Status: Satisfied on 1 July 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1992
Legal charge
Delivered: 17 April 1992
Status: Satisfied on 1 July 2013
Persons entitled: John Richardson Mcmillan
Description: Units 7 and 8 polygon business centre poyle.
9 April 1992
Legal mortgage
Delivered: 21 April 1992
Status: Satisfied on 1 July 2013
Persons entitled: Lloyds Bank PLC
Description: Units 7 & 8 polygon business centre blackthorne road poyle…
17 March 1992
Mortgage
Delivered: 19 March 1992
Status: Satisfied on 20 January 2014
Persons entitled: Lloyds Bank PLC
Description: Any monies standing to the credit of a designated account…
26 September 1984
Single debenture
Delivered: 27 September 1984
Status: Satisfied on 1 July 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1979
Counter indemnity
Delivered: 15 March 1979
Status: Satisfied on 1 July 2013
Persons entitled: Lloyds Bank PLC
Description: The sum of £119,732 standing in or to be credited to a…