MILDON'S TRANSPORT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01600649
Status Liquidation
Incorporation Date 27 November 1981
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of MILDON'S TRANSPORT LIMITED are www.mildonstransport.co.uk, and www.mildon-s-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mildon S Transport Limited is a Private Limited Company. The company registration number is 01600649. Mildon S Transport Limited has been working since 27 November 1981. The present status of the company is Liquidation. The registered address of Mildon S Transport Limited is Griffins Tavistock House South London Wc1h 9lg. . GENESYS 2000 LIMITED is a Secretary of the company. AUBREY, Phillip John is a Director of the company. COMPANY CORPORATE TRANSFER LIMITED is a Director of the company. Secretary SPAREY, Ruth has been resigned. Director MILDON, Leslie John has been resigned. Director SPAREY, Allen Edward has been resigned. Director SPAREY, Neil Phillip has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GENESYS 2000 LIMITED
Appointed Date: 31 August 2010

Director
AUBREY, Phillip John
Appointed Date: 31 August 2010
87 years old

Director
COMPANY CORPORATE TRANSFER LIMITED
Appointed Date: 31 August 2010

Resigned Directors

Secretary
SPAREY, Ruth
Resigned: 31 August 2010

Director
MILDON, Leslie John
Resigned: 15 July 1999
95 years old

Director
SPAREY, Allen Edward
Resigned: 31 August 2010
Appointed Date: 18 October 1981
69 years old

Director
SPAREY, Neil Phillip
Resigned: 31 August 2010
Appointed Date: 23 April 2006
45 years old

MILDON'S TRANSPORT LIMITED Events

02 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
24 Mar 2017
Restoration by order of the court
24 Apr 2012
Final Gazette dissolved following liquidation
24 Jan 2012
Return of final meeting in a creditors' voluntary winding up
...
... and 68 more events
26 Nov 1986
Accounting reference date shortened from 01/02 to 31/12

15 Nov 1986
Accounts for a small company made up to 31 December 1985

15 Nov 1986
Return made up to 11/07/86; full list of members

27 Nov 1981
Certificate of incorporation
27 Oct 1981
Articles of association

MILDON'S TRANSPORT LIMITED Charges

31 December 1994
Loan agreement
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: L J Mildon
Description: Floating charge on the company's undertaking and assets.
5 June 1991
Mortgage debenture
Delivered: 11 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1984
Debenture
Delivered: 28 April 1984
Status: Outstanding
Persons entitled: L J Mildon
Description: Undertaking and all property and assets present and future…