MILLCLIFFE LIMITED
MANCHESTER MILLCLIFFE CONSULTANTS LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 07909283
Status In Administration
Incorporation Date 13 January 2012
Company Type Private Limited Company
Address ALIXPARTNERS SERVICES UK LLP THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 1 Delta Terrace, West Road Ipswich IP3 9FH England to 1 Delta Terrace, Master Lord Office Village West Road Ipswich IP3 9FH on 21 March 2017; Registered office address changed from 1st Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ to 1 Delta Terrace, West Road Ipswich IP3 9FH on 21 March 2017; Director's details changed for Mr Lamen Reddy on 20 March 2017. The most likely internet sites of MILLCLIFFE LIMITED are www.millcliffe.co.uk, and www.millcliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millcliffe Limited is a Private Limited Company. The company registration number is 07909283. Millcliffe Limited has been working since 13 January 2012. The present status of the company is In Administration. The registered address of Millcliffe Limited is Alixpartners Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1ab. . PERIDAKIS, Constantin Nicolas is a Director of the company. REDDY, Lamen is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
PERIDAKIS, Constantin Nicolas
Appointed Date: 14 February 2012
78 years old

Director
REDDY, Lamen
Appointed Date: 01 November 2013
56 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 14 February 2012
Appointed Date: 13 January 2012
94 years old

Persons With Significant Control

Mr Constantin Nicolas Peridakis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MILLCLIFFE LIMITED Events

21 Mar 2017
Registered office address changed from 1 Delta Terrace, West Road Ipswich IP3 9FH England to 1 Delta Terrace, Master Lord Office Village West Road Ipswich IP3 9FH on 21 March 2017
21 Mar 2017
Registered office address changed from 1st Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ to 1 Delta Terrace, West Road Ipswich IP3 9FH on 21 March 2017
20 Mar 2017
Director's details changed for Mr Lamen Reddy on 20 March 2017
27 Feb 2017
Registration of charge 079092830004, created on 24 February 2017
05 Dec 2016
Full accounts made up to 31 December 2015
...
... and 16 more events
12 Mar 2012
Director's details changed for Mr Canstantin Peridakis on 14 February 2012
12 Mar 2012
Appointment of Mr Canstantin Peridakis as a director
15 Feb 2012
Termination of appointment of Barbara Kahan as a director
15 Feb 2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 February 2012
13 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MILLCLIFFE LIMITED Charges

24 February 2017
Charge code 0790 9283 0004
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
30 November 2016
Charge code 0790 9283 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
28 August 2015
Charge code 0790 9283 0002
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
10 April 2014
Charge code 0790 9283 0001
Delivered: 12 April 2014
Status: Satisfied on 3 September 2015
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…