Check the

MILESHIELD LIMITED

Company
MILESHIELD LIMITED (01967181)

MILESHIELD

Phone: 01628 667 373
E rating

KEY FINANCES

Year
2016
Assets
£124.23k ▲ £67.22k (117.93 %)
Cash
£7.08k ▼ £-1.09k (-13.34 %)
Liabilities
£1190.16k ▼ £-77.96k (-6.15 %)
Net Worth
£-1065.94k ▼ £145.19k (-11.99 %)

REGISTRATION INFO

Company name
MILESHIELD LIMITED
Company number
01967181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Dec 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.energyefficientrentals.co.uk
Phones
01628 667 373
01628 660 518
Registered Address
BELMONT PLACE,
BELMONT ROAD,
MAIDENHEAD,
UNITED KINGDOM,
SL6 6TB

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Nov 2016
Registered office address changed from 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to Belmont Place Belmont Road Maidenhead SL6 6TB on 16 November 2016
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Jun 2016
Total exemption full accounts made up to 30 September 2015

CHARGES

7 November 2006
Status
Satisfied on 30 January 2015
Delivered
25 November 2006
Persons entitled
The Royal Bank of Scotland (Gibraltar) Limited
Description
Fixed and floating charges over the undertaking and all…

23 July 1997
Status
Satisfied on 30 January 2015
Delivered
4 August 1997
Persons entitled
Third Pioneers Leasing Limited
Description
The company's right title and interest in the commencement…

16 January 1997
Status
Satisfied on 30 January 2015
Delivered
21 January 1997
Persons entitled
First Pioneers Leasing Limited
Description
The company's right title and interest in the commencement…

16 January 1997
Status
Satisfied on 30 January 2015
Delivered
21 January 1997
Persons entitled
First Pioneers Leasing Limited
Description
The company's right title and interest in and to each use…

20 November 1996
Status
Satisfied on 30 January 2015
Delivered
22 November 1996
Persons entitled
Roodhill Leasing Limited
Description
The company's right title and interest in the commencement…

23 August 1996
Status
Satisfied on 30 January 2015
Delivered
30 August 1996
Persons entitled
Third Pioneers Leasing Limited
Description
The company's right, title and interest in the commencement…

18 August 1995
Status
Satisfied on 30 January 2015
Delivered
5 September 1995
Persons entitled
Third Properties Leasing Limited
Description
The company's right title and interest in and to each use…

18 August 1995
Status
Satisfied on 30 January 2015
Delivered
5 September 1995
Persons entitled
Third Pioneers Leasing Limited
Description
All rights,title and interest in the commencement of usage…

28 June 1995
Status
Satisfied on 30 January 2015
Delivered
6 July 1995
Persons entitled
Second Roodhill Leasing Limited
Description
The company's right title and interest in the commencement…

14 December 1994
Status
Satisfied on 30 January 2015
Delivered
15 December 1994
Persons entitled
Roodhill Leasing Limited
Description
The company`s right title and interest in and to each use…

14 December 1994
Status
Satisfied on 30 January 2015
Delivered
15 December 1994
Persons entitled
Roodhill Leasing Limited
Description
All the company`s right title and interest in the…

25 November 1994
Status
Satisfied on 30 January 2015
Delivered
1 December 1994
Persons entitled
Fourth Roodhill Leasing Company Limited
Description
The benefit of all guarantees indemnities and securities of…

8 November 1994
Status
Satisfied on 30 January 2015
Delivered
24 November 1994
Persons entitled
Fourth Roodhill Leasing Company Limited
Description
The company's right title and interest in the commencement…

17 October 1994
Status
Satisfied on 30 January 2015
Delivered
19 October 1994
Persons entitled
Fourth Roodhill Leasing Limited
Description
The company`s right tile and interest in the hire…

17 October 1994
Status
Satisfied on 30 January 2015
Delivered
19 October 1994
Persons entitled
Fourth Roodhill Leasing Limited
Description
The company`s right title and interest in the hire…

17 October 1994
Status
Satisfied on 30 January 2015
Delivered
19 October 1994
Persons entitled
Fourth Roodhill Leasing Limited
Description
All right title and interest of the company in the hire…

20 September 1994
Status
Satisfied on 30 January 2015
Delivered
26 September 1994
Persons entitled
Third Roodhill Leasing Company Limited
Description
The benefit of all guarantees indemnities and securities…

2 September 1994
Status
Satisfied on 30 January 2015
Delivered
6 September 1994
Persons entitled
Third Roodhill Leasing Company Limited
Description
Right title and interest in the commencement of usage…

24 June 1994
Status
Satisfied on 30 January 2015
Delivered
9 July 1994
Persons entitled
Dalbeattie Finance Company Limited
Description
The company's right title and interest in the lease. See…

23 June 1994
Status
Satisfied on 30 January 2015
Delivered
30 June 1994
Persons entitled
Second Roodhill Leasing Company Limited
Description
The company's right title and interest in the commencement…

3 February 1994
Status
Satisfied on 30 January 2015
Delivered
16 February 1994
Persons entitled
First Roodhill Leasing Company Limited.
Description
All the company's right title and interest in and under the…

23 November 1993
Status
Satisfied on 30 January 2015
Delivered
29 November 1993
Persons entitled
Fourth Roodhill Leasing Company Limited
Description
All its right title and interest and the benfit of all…

23 November 1993
Status
Satisfied on 30 January 2015
Delivered
29 November 1993
Persons entitled
Fourth Roodhill Leasing Company Limited
Description
All its right title and interest and the benefit of all…

2 September 1993
Status
Satisfied on 30 January 2015
Delivered
10 September 1993
Persons entitled
Third Roodhill Leasing Limited
Description
The company right title and interest and the benefit of all…

2 September 1993
Status
Satisfied on 30 January 2015
Delivered
10 September 1993
Persons entitled
Third Roodhill Leasing Limited
Description
The companys right title and interest in the commencement…

1 September 1993
Status
Satisfied on 30 January 2015
Delivered
10 September 1993
Persons entitled
Third Roodhill Leasing Limited
Description
The companys right title and interest in the lease and the…

5 May 1993
Status
Satisfied on 30 January 2015
Delivered
8 May 1993
Persons entitled
Second Roodhill Leasing Limited
Description
All right title interest in usage certificate 002 dated…

5 May 1993
Status
Satisfied on 30 January 2015
Delivered
8 May 1993
Persons entitled
Second Roodhill Leasing Limited
Description
All right title interest in all commencment of usage…

31 March 1993
Status
Satisfied on 30 January 2015
Delivered
8 April 1993
Persons entitled
First Roodhill Leasing Limited
Description
The companys right title and interest and all monies claims…

31 March 1993
Status
Satisfied on 30 January 2015
Delivered
8 April 1993
Persons entitled
First Roodhill Leasing Limited
Description
The company's right title and interest in the commencement…

10 April 1992
Status
Satisfied on 30 January 2015
Delivered
14 April 1992
Persons entitled
Fourth Roodhill Leasing Limited
Description
The companys benefit under hire contract no 7 dated 31/3/92…

5 November 1991
Status
Satisfied on 30 January 2015
Delivered
14 November 1991
Persons entitled
Fourth Roodhill Leasing Limited
Description
1.The company's benefit under hire contract no.six dated…

5 September 1991
Status
Satisfied on 30 January 2015
Delivered
19 September 1991
Persons entitled
Fourth Roodhill Leasing Limited
Description
The equipment comprised in the said title contracts the…

15 August 1991
Status
Satisfied on 30 January 2015
Delivered
21 August 1991
Persons entitled
Credit Lyonnais Equipment Finance LTD
Description
All companys right titile & interest in the lease schedules…

28 March 1991
Status
Satisfied on 30 January 2015
Delivered
8 April 1991
Persons entitled
First Roodhill Leasing Limited
Description
The companys benefit under a master hire agreement together…

1 March 1991
Status
Satisfied on 30 January 2015
Delivered
7 March 1991
Persons entitled
Credit Lyonnais Equipment Finance Limited
Description
The companys right title interest in the lease schedule (s)…

28 September 1990
Status
Satisfied on 30 January 2015
Delivered
2 October 1990
Persons entitled
Third Roodhill Leasing Limited
Description
Hire contract ref:- co/90 LBE3 between the company and…

28 September 1990
Status
Satisfied on 30 January 2015
Delivered
2 October 1990
Persons entitled
Third Roodhill Leasing Limited
Description
Hire contract ref:- co/90/lbea between the company and the…

27 September 1990
Status
Satisfied on 30 January 2015
Delivered
10 October 1990
Persons entitled
Conister Trust Limited
Description
The company's right title and interest in the lease…

27 July 1990
Status
Satisfied on 30 January 2015
Delivered
6 August 1990
Persons entitled
Credit Lyonnais Equipment Finance Limited
Description
The companys right title and interest in the lease schedule…

29 June 1990
Status
Satisfied on 30 January 2015
Delivered
6 July 1990
Persons entitled
Conister Trust Limited
Description
(1) the companys right title & interest in the lease…

19 April 1990
Status
Satisfied on 30 January 2015
Delivered
24 April 1990
Persons entitled
Conister Trust Limited
Description
The companys right title and interest in rental agreements…

30 March 1990
Status
Satisfied on 30 January 2015
Delivered
10 April 1990
Persons entitled
First Roadhill Leasing Ltdd
Description
The companys benefit under a master hire agreement dated…

23 March 1990
Status
Satisfied on 30 January 2015
Delivered
29 March 1990
Persons entitled
Credit Lyonnais Equipment Finance Limited
Description
All right title interest benefit of guarantees indemnities…

25 January 1990
Status
Satisfied on 30 January 2015
Delivered
29 January 1990
Persons entitled
First Roadhill Leasing Limited
Description
1/ The companys right, title and interest in the lease…

27 December 1989
Status
Satisfied on 30 January 2015
Delivered
29 December 1989
Persons entitled
Fourth Roadhill Leasey Limited
Description
The company`s right title and interest in the lease…

1 December 1989
Status
Satisfied on 30 January 2015
Delivered
4 December 1989
Persons entitled
Courter Trust LTD
Description
The company`s right title and interest in the lease…

30 June 1989
Status
Satisfied on 30 January 2015
Delivered
13 July 1989
Persons entitled
Commerz Bank Ag
Description
The company`s right title and interest. The benefit of all…

14 December 1988
Status
Satisfied on 30 January 2015
Delivered
3 January 1989
Persons entitled
Fourth Roadhill Leasing LTD
Description
(1) the company`s benefit under a master hire agreement…

27 September 1988
Status
Satisfied on 30 January 2015
Delivered
17 October 1988
Persons entitled
Third Roadhill Leasing Limited
Description
(1) the company`s benefit under a master hire agreement…

13 July 1987
Status
Satisfied on 30 January 2015
Delivered
24 July 1987
Persons entitled
Kansallis Osake-Pankki
Description
The benefit of 1) all rights title benefit and interest in…

9 September 1986
Status
Satisfied on 30 January 2015
Delivered
11 September 1986
Persons entitled
Commerz Bank Ag
Description
(1) the company`s benefit under a lease agreement (2)…

30 June 1986
Status
Satisfied on 30 January 2015
Delivered
7 November 1986
Persons entitled
Commerz Bank Ag
Description
(1) the company`s benefit under a lease agreement (2)…

See Also


Last update 2018

MILESHIELD LIMITED DIRECTORS

David Christopher Mattey

  Acting
Appointed
01 March 2016
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Country Of Residence
England
Name
MATTEY, David Christopher

Paul Andrew Mattey

  Acting
Appointed
30 September 2009
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Country Of Residence
United Kingdom
Name
MATTEY, Paul Andrew

Stephen James Mattey

  Acting
Appointed
15 February 2006
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Country Of Residence
United Kingdom
Name
MATTEY, Stephen James

Benjamin Charles Bernard Deschampsneufs

  Resigned
Appointed
15 February 2006
Resigned
30 September 2009
Role
Secretary
Address
17 Brookville Road, London, SW6 7BH
Name
DESCHAMPSNEUFS, Benjamin Charles Bernard

Hugo Bernard Deschampsneufs

  Resigned
Resigned
01 March 2006
Role
Secretary
Address
66 Coniger Road, London, SW6 3TA
Name
DESCHAMPSNEUFS, Hugo Bernard

Benjamin Charles Bernard Deschampsneufs

  Resigned
Appointed
15 February 2006
Resigned
30 September 2009
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
17 Brookville Road, London, SW6 7BH
Name
DESCHAMPSNEUFS, Benjamin Charles Bernard

Hugo Bernard Deschampsneufs

  Resigned
Resigned
01 March 2006
Occupation
Chartered Accountant
Role
Director
Age
79
Nationality
British
Address
66 Coniger Road, London, SW6 3TA
Name
DESCHAMPSNEUFS, Hugo Bernard

Michael John Hogg

  Resigned
Resigned
19 December 2001
Occupation
Chartered Accountant
Role
Director
Age
79
Nationality
British
Address
6 Penn Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HG
Name
HOGG, Michael John

David Christopher Mattey

  Resigned PSC
Appointed
22 June 2000
Resigned
01 March 2006
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Sycamore House 46 London Road, Twyford, Reading, Berkshire, RG10 9EU
Country Of Residence
England
Name
MATTEY, David Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

James William Sutton

  Resigned
Resigned
01 March 2006
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
7 Hillside Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AP
Name
SUTTON, James William

Yule Robert White Reverend

  Resigned
Resigned
19 December 2001
Occupation
Vicar
Role
Director
Age
75
Nationality
British
Address
68 Tudor Avenue, Watford, Hertfordshire, WD24 7NX
Name
YULE, Robert White, Reverend

REVIEWS


Check The Company
Bad according to the company’s financial health.