MILL LANE ENGINEERING (COACHWORKS) LTD.
READING

Hellopages » Berkshire » Reading » RG1 1PW
Company number 02778767
Status Liquidation
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Liquidators statement of receipts and payments to 10 July 2016; Liquidators statement of receipts and payments to 10 July 2015. The most likely internet sites of MILL LANE ENGINEERING (COACHWORKS) LTD. are www.milllaneengineeringcoachworks.co.uk, and www.mill-lane-engineering-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Mill Lane Engineering Coachworks Ltd is a Private Limited Company. The company registration number is 02778767. Mill Lane Engineering Coachworks Ltd has been working since 06 January 1993. The present status of the company is Liquidation. The registered address of Mill Lane Engineering Coachworks Ltd is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . MAY, Nicholas Martin Samuel is a Director of the company. Secretary MAY, Louise Janet has been resigned. Secretary SLY, Robin has been resigned. Secretary WISEMAN, Shalom David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RIMELL, Tony John has been resigned. Nominee Director CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
MAY, Nicholas Martin Samuel
Appointed Date: 06 January 1993
80 years old

Resigned Directors

Secretary
MAY, Louise Janet
Resigned: 01 January 2012
Appointed Date: 01 July 2006

Secretary
SLY, Robin
Resigned: 10 October 2003
Appointed Date: 06 January 1993

Secretary
WISEMAN, Shalom David
Resigned: 23 June 2006
Appointed Date: 11 October 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
RIMELL, Tony John
Resigned: 30 May 2011
Appointed Date: 01 January 1997
75 years old

Nominee Director
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

MILL LANE ENGINEERING (COACHWORKS) LTD. Events

23 Dec 2016
Notice of ceasing to act as a voluntary liquidator
01 Aug 2016
Liquidators statement of receipts and payments to 10 July 2016
19 Aug 2015
Liquidators statement of receipts and payments to 10 July 2015
19 Feb 2014
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014
22 Jul 2013
Registered office address changed from M L G House Blackwater Way Aldershot Hampshire GU12 4DN on 22 July 2013
...
... and 78 more events
13 Feb 1993
Particulars of mortgage/charge

11 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jan 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Jan 1993
£ nc 100/100000 06/01/93

06 Jan 1993
Incorporation

MILL LANE ENGINEERING (COACHWORKS) LTD. Charges

18 May 2011
Debenture
Delivered: 20 May 2011
Status: Satisfied on 27 February 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
All assets debenture
Delivered: 22 November 2008
Status: Satisfied on 21 June 2011
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…
1 December 2004
Guarantee & debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1997
Mortgage debenture
Delivered: 23 May 1997
Status: Satisfied on 7 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1996
Chattel mortgage
Delivered: 8 January 1997
Status: Satisfied on 14 August 1997
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment set out in…
27 September 1994
Single debenture
Delivered: 3 October 1994
Status: Satisfied on 14 August 1997
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 February 1993
Fixed and floating charge
Delivered: 13 February 1993
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…