MILL HILL ENGINEERING (HOLDINGS) LIMITED
55/56 LINCOLN INN FIELDS

Hellopages » Greater London » Camden » WC2A 3LJ

Company number 02232421
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address C/O MCBRIDE & CO, THE COURTYARD QUEENS HOUSE, 55/56 LINCOLN INN FIELDS, LONDON, WC2A 3LJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 50,000 . The most likely internet sites of MILL HILL ENGINEERING (HOLDINGS) LIMITED are www.millhillengineeringholdings.co.uk, and www.mill-hill-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Hill Engineering Holdings Limited is a Private Limited Company. The company registration number is 02232421. Mill Hill Engineering Holdings Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Mill Hill Engineering Holdings Limited is C O Mcbride Co The Courtyard Queens House 55 56 Lincoln Inn Fields London Wc2a 3lj. . BARTON, Patrick is a Secretary of the company. MOLLOY, Austin is a Director of the company. MOLLOY, Michael Austin is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Director MOLLOY, Christine has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BARTON, Patrick
Appointed Date: 06 June 1996

Director
MOLLOY, Austin
Appointed Date: 18 March 1988
73 years old

Director
MOLLOY, Michael Austin
Appointed Date: 24 January 2001
48 years old

Resigned Directors

Secretary
BBR SECRETARIES LIMITED
Resigned: 06 June 1996

Director
MOLLOY, Christine
Resigned: 21 October 1998
Appointed Date: 20 August 1991
74 years old

Persons With Significant Control

Mr Austin Molloy
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MILL HILL ENGINEERING (HOLDINGS) LIMITED Events

21 Mar 2017
Confirmation statement made on 12 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000

...
... and 94 more events
22 Apr 1988
Registered office changed on 22/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Apr 1988
Director resigned;new director appointed

22 Apr 1988
Secretary resigned;new secretary appointed

05 Apr 1988
Company name changed othervale LIMITED\certificate issued on 05/04/88

18 Mar 1988
Incorporation

MILL HILL ENGINEERING (HOLDINGS) LIMITED Charges

14 August 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Auston Molloy
Description: Greenfield inn lower barn street darwen t/no LA618350.
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Austin Molloy
Description: With full title guarantee f/h property k/a 1-3 cemetery…
13 January 1997
Debenture
Delivered: 21 January 1997
Status: Satisfied on 31 March 2001
Persons entitled: The Co-Operative Bank PLC
Description: Lands and buildings on the south west side of albert street…
29 November 1996
Debenture
Delivered: 30 November 1996
Status: Outstanding
Persons entitled: Christine Molloy
Description: Various chattels such as 1 off press brake, 1 off set…
21 April 1995
Debenture
Delivered: 1 May 1995
Status: Satisfied on 17 January 1997
Persons entitled: Linpac Inc.
Description: A kendal & gent plan-o-miller serial/no. Mbdpm 431470…
3 June 1994
Guarantee and debenture
Delivered: 9 June 1994
Status: Satisfied on 6 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Mortgage debenture
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: Christine Molloy
Description: Charge by way of fixed charge the plant and machinery at…