MILLENNIUM EXCELSIOR CARE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1SB

Company number 03585488
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address ANGLIA HOUSE 75, NORTH STATION ROAD, COLCHESTER, ESSEX, CO1 1SB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of MILLENNIUM EXCELSIOR CARE LIMITED are www.millenniumexcelsiorcare.co.uk, and www.millennium-excelsior-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Millennium Excelsior Care Limited is a Private Limited Company. The company registration number is 03585488. Millennium Excelsior Care Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Millennium Excelsior Care Limited is Anglia House 75 North Station Road Colchester Essex Co1 1sb. . KARRI, Vijayagowri is a Secretary of the company. KARRI, Parthasaradhi is a Director of the company. KARRI, Vijayagowri is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KARRI, Sirisha has been resigned. Director KARRI, Vasudev has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KARRI, Vijayagowri
Appointed Date: 21 August 1998

Director
KARRI, Parthasaradhi
Appointed Date: 23 June 1998
81 years old

Director
KARRI, Vijayagowri
Appointed Date: 23 June 1998
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

Director
KARRI, Sirisha
Resigned: 21 January 2005
Appointed Date: 23 June 1998
49 years old

Director
KARRI, Vasudev
Resigned: 21 January 2005
Appointed Date: 23 June 1998
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

Persons With Significant Control

Mrs Vijaya Gowri Karri
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLENNIUM EXCELSIOR CARE LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 25 August 2016 with updates
18 Mar 2016
Compulsory strike-off action has been discontinued
17 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 61 more events
21 Aug 1998
Director resigned
21 Aug 1998
Secretary resigned
21 Aug 1998
New director appointed
21 Aug 1998
New director appointed
23 Jun 1998
Incorporation

MILLENNIUM EXCELSIOR CARE LIMITED Charges

29 March 2011
Deposit agreement to secure own liabilities
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H nayland road mile end colchester t/no:EX470000 together…
8 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H st andrews lodge 184 st andrews avenue colchester…
8 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H anglia house north station road colchester essex…
4 December 2009
Debenture
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Mortgage deed
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property 184 st andrews avenue colchester essex t/no…
24 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 186 st andrew avenue colchester essex.
17 March 2006
Mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat A2 1 berkl ordell road london (t/no new lease) fixed…
6 November 1998
Debenture
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1998
Legal charge
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Magnolia house 184 st andrews avenue colchester essex t/n…
6 November 1998
Legal charge
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The hollies 44-46 nayland road colchester essex t/n…
6 November 1998
Legal charge
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maytime 7 nayland road colchester essex title no: EX369317.