MILLBERRY HOMES LIMITED
SLOUGH JG PROPERTY DEVELOPMENTS LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05570394
Status Live but Receiver Manager on at least one charge
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address HERSCHEL HOUSE-58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property, 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Dissolution deferment; Order of court to wind up; Registered office address changed from Ascot Barn Court Lodge Farm Hinxhill Road Hinxhill Ashford Kent TN25 5NR on 3 September 2013. The most likely internet sites of MILLBERRY HOMES LIMITED are www.millberryhomes.co.uk, and www.millberry-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Millberry Homes Limited is a Private Limited Company. The company registration number is 05570394. Millberry Homes Limited has been working since 21 September 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Millberry Homes Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . GOMEZ, Malcolm Alexander is a Director of the company. Secretary FOSTER, Deborah Jane has been resigned. Secretary GOMEZ, Malcolm Alexander has been resigned. Director JARVIS, Jason has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
GOMEZ, Malcolm Alexander
Appointed Date: 16 January 2007
54 years old

Resigned Directors

Secretary
FOSTER, Deborah Jane
Resigned: 16 January 2009
Appointed Date: 01 February 2008

Secretary
GOMEZ, Malcolm Alexander
Resigned: 01 February 2008
Appointed Date: 21 September 2005

Director
JARVIS, Jason
Resigned: 01 February 2009
Appointed Date: 21 September 2005
56 years old

MILLBERRY HOMES LIMITED Events

28 Feb 2014
Dissolution deferment
28 Feb 2014
Order of court to wind up
03 Sep 2013
Registered office address changed from Ascot Barn Court Lodge Farm Hinxhill Road Hinxhill Ashford Kent TN25 5NR on 3 September 2013
02 Sep 2013
Appointment of a liquidator
01 Jul 2013
Dissolution deferment
...
... and 28 more events
15 Nov 2006
Particulars of mortgage/charge
03 Nov 2006
Return made up to 21/09/06; full list of members
19 Oct 2006
Accounting reference date extended from 30/09/06 to 31/12/06
18 Oct 2006
Registered office changed on 18/10/06 from: 12 canterbury road westgate on sea kent CT8 8JJ
21 Sep 2005
Incorporation

MILLBERRY HOMES LIMITED Charges

18 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Carl Floyd
Description: Fixed and floating charge over all assets.
17 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Carl Floyd
Description: Land on the south side of weston cottage brenzett romney…
28 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land lying to the north east of hornash lane shodoxhurst…
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Property Finance Partners Limited
Description: F/H property k/a land lying to the north east of hornash…
28 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Property Finance Partners Limited
Description: Goodwill and uncalled capital, floating charge over the…
10 September 2007
Debenture
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 21 March 2009
Persons entitled: Hampshire Trust PLC
Description: Land adjoining field views king street brenzett romney…
8 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: Land on the south side of weston cottage brenzett marsh…