Company NameMillennium Coatings Limited
DirectorSimon Richard Nightingale
Company StatusLiquidation
Company Number08066085
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Previous NamesAsh 147 Limited and S N Coatings Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Simon Richard Nightingale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrinble House Bridge Hill
Belper
Derbyshire
DE56 2BY
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Peasehill Road
Ripley
Derbyshire
DE5 3JH
Director NameMr Simon Richard Nightingale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 06 July 2014)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence AddressUnit 2 Peasehill Road
Ripley
Derbyshire
DE5 3JH
Director NameMr Michael Richard Ellingworth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHardwick View Deep Lane, Hardstoft
Pilsley
Chesterfield
Derbyshire
S45 8AE

Location

Registered AddressC/O Frp, Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2021 (2 years, 9 months ago)
Next Return Due15 July 2022 (overdue)

Charges

22 September 2021Delivered on: 22 September 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
27 November 2020Delivered on: 27 November 2020
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
12 December 2019Delivered on: 12 December 2019
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 1 July 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

5 April 2023Liquidators' statement of receipts and payments to 8 February 2023 (23 pages)
16 February 2022Registered office address changed from Unit D1 Firs Works Nether Heage Belper DE56 2JJ England to C/O Frp, Minerva 29 East Parade Leeds LS1 5PS on 16 February 2022 (2 pages)
16 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-09
(1 page)
16 February 2022Appointment of a voluntary liquidator (3 pages)
16 February 2022Statement of affairs (8 pages)
2 December 2021Satisfaction of charge 080660850003 in full (1 page)
22 September 2021Registration of charge 080660850004, created on 22 September 2021 (12 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 January 2021Registered office address changed from Millennium Coatings Peasehill Road Ripley DE5 3JH England to Unit D1 Firs Works Nether Heage Belper DE56 2JJ on 7 January 2021 (1 page)
27 November 2020Registration of charge 080660850003, created on 27 November 2020 (25 pages)
26 November 2020Satisfaction of charge 080660850002 in full (1 page)
18 August 2020Satisfaction of charge 080660850001 in full (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
31 January 2020Registered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to Millennium Coatings Peasehill Road Ripley DE5 3JH on 31 January 2020 (1 page)
12 December 2019Registration of charge 080660850002, created on 12 December 2019 (27 pages)
2 October 2019Termination of appointment of Michael Richard Ellingworth as a director on 2 October 2019 (1 page)
11 September 2019Amended total exemption full accounts made up to 31 May 2018 (9 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
23 August 2018Notification of Simon Richard Nightingale as a person with significant control on 11 May 2018 (2 pages)
23 August 2018Cessation of Michael Richard Ellingworth as a person with significant control on 11 May 2018 (1 page)
23 August 2018Registered office address changed from 226 Alfreton Road Blackwell Alfreton DE55 5JH England to Durham House 38 Street Lane Denby Ripley DE5 8NE on 23 August 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
12 January 2018Appointment of Mr Simon Richard Nightingale as a director on 2 January 2018 (2 pages)
12 January 2018Appointment of Mr Simon Richard Nightingale as a director on 2 January 2018 (2 pages)
28 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 August 2016Registered office address changed from Hardwick View Deep Lane, Hardstoft Pilsley Chesterfield Derbyshire S45 8AE England to 226 Alfreton Road Blackwell Alfreton DE55 5JH on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Hardwick View Deep Lane, Hardstoft Pilsley Chesterfield Derbyshire S45 8AE England to 226 Alfreton Road Blackwell Alfreton DE55 5JH on 23 August 2016 (1 page)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 July 2016Registration of charge 080660850001, created on 30 June 2016 (25 pages)
1 July 2016Registration of charge 080660850001, created on 30 June 2016 (25 pages)
17 March 2016Registered office address changed from Unit 2 Peasehill Road Ripley Derbyshire DE5 3JH to Hardwick View Deep Lane, Hardstoft Pilsley Chesterfield Derbyshire S45 8AE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Unit 2 Peasehill Road Ripley Derbyshire DE5 3JH to Hardwick View Deep Lane, Hardstoft Pilsley Chesterfield Derbyshire S45 8AE on 17 March 2016 (1 page)
15 March 2016Company name changed s n coatings LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
15 March 2016Company name changed s n coatings LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
23 April 2015Appointment of Mr Michael Richard Ellingworth as a director on 14 July 2014 (2 pages)
23 April 2015Appointment of Mr Michael Richard Ellingworth as a director on 14 July 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 July 2014Termination of appointment of Simon Nightingale as a director on 6 July 2014 (2 pages)
21 July 2014Termination of appointment of Simon Nightingale as a director on 6 July 2014 (2 pages)
21 July 2014Termination of appointment of Simon Nightingale as a director on 6 July 2014 (2 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Adrian Halls as a director (1 page)
2 July 2012Termination of appointment of Adrian Halls as a director (1 page)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 2 July 2012 (1 page)
2 July 2012Appointment of Mr Simon Nightingale as a director (2 pages)
2 July 2012Appointment of Mr Simon Nightingale as a director (2 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 June 2012Company name changed ash 147 LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Company name changed ash 147 LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)