MILLENNIUM CASH & CARRY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6HY

Company number 03890320
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address 364-368 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX, IG2 6HY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period extended from 30 May 2016 to 31 May 2016; Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of MILLENNIUM CASH & CARRY LIMITED are www.millenniumcashcarry.co.uk, and www.millennium-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Millennium Cash Carry Limited is a Private Limited Company. The company registration number is 03890320. Millennium Cash Carry Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Millennium Cash Carry Limited is 364 368 Cranbrook Road Gants Hill Ilford Essex Ig2 6hy. . LAKHANI, Rishi is a Director of the company. Secretary PATEL, Anver has been resigned. Secretary PRESTONS SECRETARIAL SERVICES LIMITED has been resigned. Director GOOLAB, Rajesh has been resigned. Director MASHRU, Panna has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
LAKHANI, Rishi
Appointed Date: 08 December 1999
43 years old

Resigned Directors

Secretary
PATEL, Anver
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Secretary
PRESTONS SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2014
Appointed Date: 08 December 1999

Director
GOOLAB, Rajesh
Resigned: 08 December 1999
Appointed Date: 08 December 1999
54 years old

Director
MASHRU, Panna
Resigned: 01 September 2002
Appointed Date: 01 August 2002
67 years old

Persons With Significant Control

Ms Panna Mashru
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MILLENNIUM CASH & CARRY LIMITED Events

23 Mar 2017
Previous accounting period extended from 30 May 2016 to 31 May 2016
28 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
03 Feb 2017
Confirmation statement made on 8 December 2016 with updates
13 Jan 2017
Satisfaction of charge 4 in full
13 Jan 2017
Satisfaction of charge 5 in full
...
... and 55 more events
04 Feb 2000
New director appointed
04 Feb 2000
New secretary appointed
04 Feb 2000
Director resigned
04 Feb 2000
Secretary resigned
08 Dec 1999
Incorporation

MILLENNIUM CASH & CARRY LIMITED Charges

5 February 2016
Charge code 0389 0320 0010
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 January 2016
Charge code 0389 0320 0011
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
29 October 2015
Charge code 0389 0320 0009
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 July 2015
Charge code 0389 0320 0008
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 June 2009
Charge of deposit
Delivered: 5 June 2009
Status: Satisfied on 13 January 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 13 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2002
Fixed and floating charge
Delivered: 4 January 2003
Status: Satisfied on 24 January 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 December 2000
Guarantee & debenture
Delivered: 4 January 2001
Status: Satisfied on 3 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2000
Mortgage debenture
Delivered: 17 March 2000
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…