Check the

MILLGATE (WINCHESTER) LIMITED

Company
MILLGATE (WINCHESTER) LIMITED (04381010)

MILLGATE (WINCHESTER)

Phone: 01962 841 934
C⁺ rating

KEY FINANCES

Year
2017
Assets
£6675.55k ▲ £2092.84k (45.67 %)
Cash
£122.5k ▲ £92.71k (311.25 %)
Liabilities
£4748.07k ▲ £3709.53k (357.19 %)
Net Worth
£1927.48k ▼ £-1616.69k (-45.62 %)

REGISTRATION INFO

Company name
MILLGATE (WINCHESTER) LIMITED
Company number
04381010
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
millgatewinchester.co.uk
Phones
01962 841 934
Registered Address
21 CITY BUSINESS CENTRE,
HYDE STREET,
WINCHESTER,
HAMPSHIRE,
SO23 7TA

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
03 Feb 2017
Registration of charge 043810100023, created on 27 January 2017
01 Feb 2017
Registration of charge 043810100022, created on 27 January 2017

CHARGES

27 January 2017
Status
Outstanding
Delivered
3 February 2017
Persons entitled
Lloyds Bank PLC
Description
F/H 2 stoney lane winchester hampshire…

27 January 2017
Status
Outstanding
Delivered
1 February 2017
Persons entitled
Peter Alan Cole
Description
2 stoney lane, winchester, SO22 6DN…

30 September 2016
Status
Outstanding
Delivered
13 October 2016
Persons entitled
Lloyds Bank PLC
Description
Greenfield, south road, alresford, SO24 9HR…

30 September 2016
Status
Outstanding
Delivered
5 October 2016
Persons entitled
Peter Alan Cole
Description
Greenfield, south road, alresford, SO24 9HR…

29 April 2016
Status
Outstanding
Delivered
9 May 2016
Persons entitled
Peter Alan Cole
Description
Land forming part of north heathes 38 nations hill…

29 April 2016
Status
Outstanding
Delivered
4 May 2016
Persons entitled
Lloyds Bank PLC
Description
Land forming part of north heathes 38 nations hill…

29 April 2016
Status
Outstanding
Delivered
4 May 2016
Persons entitled
Peter Alan Cole
Description
Land forming part of north heathes 38 nations hill…

24 April 2015
Status
Outstanding
Delivered
7 May 2015
Persons entitled
Ann Cole John Carter Alison Biden Amanda Attwood
Description
Charis holt, sleepers hill. Winchster, hampshire…

24 April 2015
Status
Outstanding
Delivered
6 May 2015
Persons entitled
Ann Cole John Carter Alison Biden Amanda Attwood
Description
Charis holt sleepers hill road winchester…

24 April 2015
Status
Outstanding
Delivered
29 April 2015
Persons entitled
National Westminster Bank PLC
Description
Charis holt sleepers hill road winchester…

20 June 2014
Status
Satisfied on 10 July 2015
Delivered
10 July 2014
Persons entitled
National Westminster Bank PLC
Description
Moffats close romsey road winchester…

20 June 2014
Status
Satisfied on 24 July 2014
Delivered
26 June 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Moffats close romsey road winchester…

28 June 2013
Status
Satisfied on 12 July 2016
Delivered
6 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Land to the rear of 47 shaftesbury avenue chandlers ford…

28 June 2013
Status
Satisfied on 12 July 2016
Delivered
6 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Land to the rear of 35 shaftesbury avenue chandlers ford…

28 June 2013
Status
Outstanding
Delivered
6 July 2013
Persons entitled
Alison Margaret Biden
Description
Land to the rear of 35, 47 & 49 shaftesbury avenue…

28 June 2013
Status
Satisfied on 12 July 2016
Delivered
6 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Land to the rear of 49 shaftesbury avenue chandlers ford…

27 February 2013
Status
Satisfied on 13 June 2014
Delivered
1 March 2013
Persons entitled
National Westminster Bank PLC
Description
Land to the north west of hatherley road winchester…

20 September 2012
Status
Satisfied on 2 November 2012
Delivered
22 September 2012
Persons entitled
National Westminster Bank PLC
Description
Land adjacent to flint house 1 bluebell gardens medstead by…

9 May 2012
Status
Satisfied on 2 November 2012
Delivered
11 May 2012
Persons entitled
National Westminster Bank PLC
Description
Land adjacent to flint house 1 bluebell gardens medstead by…

12 September 2008
Status
Satisfied on 12 July 2011
Delivered
13 September 2008
Persons entitled
National Westminster Bank PLC
Description
Barnaby, northbrook avenue, winchester by way of fixed…

7 November 2007
Status
Satisfied on 3 November 2012
Delivered
15 November 2007
Persons entitled
National Westminster Bank PLC
Description
Land adjoining flagons, amport, andover. By way of fixed…

11 September 2006
Status
Satisfied on 23 April 2011
Delivered
14 September 2006
Persons entitled
National Westminster Bank PLC
Description
108 stockbridge road winchester. By way of fixed charge the…

18 August 2006
Status
Outstanding
Delivered
25 August 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MILLGATE (WINCHESTER) LIMITED DIRECTORS

Robert John Carter

  Acting
Appointed
25 February 2002
Role
Secretary
Address
1 The Limes Northbrook Avenue, Winchester, Hants, Uk, SO23 0LU
Name
CARTER, Robert John

Robert John Carter

  Acting PSC
Appointed
25 February 2002
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
1 The Limes Northbrook Avenue, Winchester, Hants, Uk, SO23 0LU
Country Of Residence
England
Name
CARTER, Robert John
Notified On
25 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adrian Surtees

  Acting PSC
Appointed
25 February 2002
Occupation
Property Developer
Role
Director
Age
58
Nationality
British
Address
1 The Limes Northbrook Avenue, Winchester, Hants, Uk, SO23 0LU
Country Of Residence
United Kingdom
Name
SURTEES, Adrian
Notified On
25 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


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