MILECARE LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 06068885
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of MILECARE LIMITED are www.milecare.co.uk, and www.milecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milecare Limited is a Private Limited Company. The company registration number is 06068885. Milecare Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Milecare Limited is 24 Chiswell Street London Ec1y 4yx. The cash in hand is £0k. It is £0k against last year. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. HARRIS, Robert Nigel is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director WALSH, David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


milecare Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 02 March 2009
80 years old

Director
HARRIS, Robert Nigel
Appointed Date: 05 March 2007
69 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 05 March 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 March 2007
Appointed Date: 26 January 2007

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 05 March 2007
88 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 March 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Praedia Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILECARE LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 January 2017
06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 January 2016
08 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

23 Mar 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 32 more events
31 Mar 2007
New secretary appointed
31 Mar 2007
Secretary resigned
31 Mar 2007
Director resigned
06 Mar 2007
Registered office changed on 06/03/07 from: 41 chalton street london NW1 1JD
26 Jan 2007
Incorporation

MILECARE LIMITED Charges

11 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Aldermanbury Investments Limited
Description: L/H land k/a houndhill park, bolton road, dearne valley…
17 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 26 March 2009
Persons entitled: Capmark Bank Europe PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 26 March 2009
Persons entitled: Capmark Bank Europe PLC
Description: Fixed and floating charges over the undertaking and all…