MILLS CNC FINANCE LIMITED
Status | ACTIVE |
Company No. | 01479073 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 13 Feb 1980 |
Years | 39 years, 9 months and 26 days |
SUMMARY
MILLS CNC FINANCE LIMITED is an active private limited company with number 01479073. It was incorporated 39 years, 9 months and 26 days ago, on 13 February 1980. The company address is Units 2 & 3 Tachbrook Link, Leamington Spa, CV34 6SN Tachbrook Park Drive, Leamington Spa and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for MILLS CNC FINANCE LIMITED is 'Financial intermediation not elsewhere classified ' (64999). The accounting category is 'Full', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | FULL |
Returns Due Date | 13 Jun 2017 |
Returns Last Date | 16 May 2016 |
Nature of business (SIC) | |
64999 | Financial intermediation not elsewhere classified |
Mortgages | |
Num. Charges | 24 |
Outstanding | 4 |
Part. Satisfied | 0 |
Satisfied | 20 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
GATELEY SECRETARIES LIMITED
Corporate-secretary
ACTIVE
Assigned on 15 May 2011
Current time on role 8 years, 6 months and 26 days
ATTWOOD, Adam Richard
Director
ACTIVE
Assigned on 04 Jun 2014
Current time on role 5 years, 6 months and 6 days
DALE, Tony
Director
ACTIVE
Assigned on 04 Jun 2014
Current time on role 5 years, 6 months and 6 days
GILBERT, Kevin Lee
Director
ACTIVE
Assigned on 04 Jun 2014
Current time on role 5 years, 6 months and 6 days
KNIGHT, Andrew John
Director
ACTIVE
Assigned on 01 Oct 2015
Current time on role 4 years, 2 months and 9 days
AHLUWALIA, Navneet
Secretary
RESIGNED
Assigned on 31 Dec 2004
Resigned on 11 Apr 2011
Time on role 6 years, 3 months and 11 days
CARTWRIGHT, Stephen William
Secretary
RESIGNED
Assigned on 29 Sep 2003
Resigned on 31 Dec 2004
Time on role 1 year, 3 months and 2 days
KIMBER, John Robert
Secretary
RESIGNED
Assigned on 31 May 1994
Resigned on 20 Jul 1994
Time on role 1 month and 20 days
MILLAR, Richard Alexander
Secretary
RESIGNED
Assigned on
Resigned on 24 Jul 1992
Time on role 27 years, 4 months and 16 days
RACKHAM, Patrick Lawrence
Secretary
RESIGNED
Assigned on 20 Jul 1994
Resigned on 29 Sep 2003
Time on role 9 years, 2 months and 9 days
SHEPHERD, Neil
Secretary
RESIGNED
Assigned on 13 Aug 1992
Resigned on 31 May 1994
Time on role 1 year, 9 months and 18 days
AHLUWALIA, Navneet
Director
RESIGNED
Assigned on 13 Oct 2006
Resigned on 11 Apr 2011
Time on role 4 years, 5 months and 29 days
BULLARD, Andrew Philip
Director
RESIGNED
Assigned on 01 Jan 1996
Resigned on 21 Apr 1997
Time on role 1 year, 3 months and 20 days
CARTWRIGHT, Stephen William
Director
RESIGNED
Assigned on 29 Sep 2003
Resigned on 31 Dec 2004
Time on role 1 year, 3 months and 2 days
CURRAN, Graham John
Director
RESIGNED
Assigned on 17 Apr 1998
Resigned on 04 Nov 2002
Time on role 4 years, 6 months and 17 days
FENN, Patrick Harry John
Director
RESIGNED
Assigned on
Resigned on 05 Jan 1993
Time on role 26 years, 11 months and 5 days
FRAMPTON, Nicholas
Director
RESIGNED
Assigned on 13 Oct 2006
Resigned on 04 Jun 2014
Time on role 7 years, 7 months and 22 days
HAWLEY, Melvyn
Director
RESIGNED
Assigned on
Resigned on 01 Feb 1993
Time on role 26 years, 10 months and 9 days
HOOPER- KEELEY, Paul
Director
RESIGNED
Assigned on 01 Jan 2012
Resigned on 04 Dec 2014
Time on role 2 years, 11 months and 3 days
JACK, Andrew Laird
Director
RESIGNED
Assigned on 13 Oct 2006
Resigned on 04 Jun 2014
Time on role 7 years, 7 months and 22 days
JENKINS, Michael John William
Director
RESIGNED
Assigned on
Resigned on 29 Aug 2008
Time on role 11 years, 3 months and 11 days
MAYHEAD, Clive Douglas
Director
RESIGNED
Assigned on
Resigned on 31 Mar 1996
Time on role 23 years, 8 months and 9 days
MILLAR, Richard Alexander
Director
RESIGNED
Assigned on
Resigned on 24 Jul 1992
Time on role 27 years, 4 months and 16 days
RACKHAM, Patrick Lawrence
Director
RESIGNED
Assigned on 20 Jul 1994
Resigned on 29 Sep 2003
Time on role 9 years, 2 months and 9 days
RHODES, Paul Bertram
Director
RESIGNED
Assigned on 19 Mar 1992
Resigned on 30 Nov 1996
Time on role 4 years, 8 months and 11 days
SHEPHERD, Neil
Director
RESIGNED
Assigned on 13 Aug 1992
Resigned on 31 May 1994
Time on role 1 year, 9 months and 18 days
THOMPSON, Michael Andre
Director
RESIGNED
Assigned on 01 Oct 1996
Resigned on 16 Apr 1998
Time on role 1 year, 6 months and 15 days
WHITE, Nicholas
Director
RESIGNED
Assigned on 04 Jun 2014
Resigned on 31 Mar 2017
Time on role 2 years, 9 months and 27 days
CHARGES
24 charges registered
24 outstanding, 21 satisfied, 0 partially satisfied
Charge 014790730024
A registered charge
Created on 05 Sep 2017Delivered on 26 Sep 2017
Status Outstanding
Persons Entitled
Hsbc Bank PLC
Short Particulars
A fixed and floating charge over all assets.
Transactions
View PDF
Charge 014790730023
A registered charge
Created on 04 Jun 2014Delivered on 05 Jun 2014
Status Fully-satisfied
Satisfied on 03 Sep 2019
Persons Entitled
Paul Hooper-KeeleyAdam Attwood
Transactions
View PDF
View PDF
Debenture
Created on 29 Aug 2008Delivered on 03 Sep 2008
Status Fully-satisfied
Satisfied on 04 Oct 2011
Persons Entitled
Michael John William Jenkins as Security Trustee
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
Short Particulars
Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Transactions
View PDF
View PDF
Debenture
Created on 13 Oct 2006Delivered on 21 Oct 2006
Status Outstanding
Persons Entitled
Barclays Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF
Debenture
Created on 27 Jun 2000Delivered on 01 Jul 2000
Status Outstanding
Persons Entitled
Barclays Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Transactions
View PDF
Debenture
Created on 19 Apr 1998Delivered on 22 Apr 1998
Status Fully-satisfied
Satisfied on 19 Oct 2006
Persons Entitled
The Close Investment 1997 Fund AThe Close Investment 1997 Fund
Amount Secured
All monies due or to become due from the company to the chargee under a guarantee (as therein defined)
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF
View PDF
Debenture
Created on 17 Apr 1998Delivered on 21 Apr 1998
Status Fully-satisfied
Satisfied on 29 Jun 2000
Persons Entitled
The Governor and Company of the Bank of Scotland
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Transactions
View PDF
View PDF
Account assignment
Created on 15 Sep 1994Delivered on 20 Sep 1994
Status Fully-satisfied
Satisfied on 22 Apr 1998
Persons Entitled
Vendorlease Limited
Amount Secured
All monies due or to become due from the company to the chargee under or in connection with an agency agreement or the account assignment whether present, future, actual or contingent
Short Particulars
All moneys standing to the credit of the account of cnc leasing limited with national westmister bank PLC, 89 mount pleasant, tunbridge wells, numbered 16266854. see the mortgage charge document for full details.
Transactions
View PDF
View PDF
Deed of assignment
Created on 15 Dec 1992Delivered on 21 Dec 1992
Status Fully-satisfied
Satisfied on 22 Apr 1998
Persons Entitled
International Nederlanden Lease (UK) LTD
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
All of the company's title rights and interest of whatever nature in and to all the sub hire agreements including, withpout limitation, the right to receive the sub hire debts. (For full details see form 395 and contd sheet).
Transactions
View PDF
View PDF
Debenture
Created on 12 Oct 1992Delivered on 20 Oct 1992
Status Fully-satisfied
Satisfied on 15 Mar 1996
Persons Entitled
The Royal Bank of Scotland PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF
View PDF
Schedule
Created on 23 Mar 1989Delivered on 03 Apr 1989
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel Bank Limited
Amount Secured
All monies due or to become due from the company to the chargee supplemental to a deed of charge dated 6
Short Particulars
-10-88 all the companies rights and interest in the hire lease or hire purchase agreements (see form 395 for full details of m 545C).
Transactions
View PDF
Schedule
Created on 22 Dec 1988Delivered on 09 Jan 1989
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel & Co Limited
Amount Secured
All monies due or to become due from the company to the chargee supplementary to dated of charge dated 6/10/88
Short Particulars
By way of a fixed charge all its rights and interest in the hire lease or hire lease or hire purchase agreements (see doc M434C for details).
Transactions
View PDF
Charge without written instrument
Created on 22 Dec 1988Delivered on 30 Dec 1988
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Mercantile Credit Company Limited
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
All rights and interest of the company understalment credit and hiring agreements (see form 395 for full details).
Transactions
View PDF
Charge without written instrument
Created on 09 Nov 1988Delivered on 11 Nov 1988
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Mercantile Credit Company Limited
Amount Secured
All monies due or to become due from the company to the chargee pursuant to an agreement dated 25/4/80
Short Particulars
All rights interest of the company under the hiring agreements. (See form 395 for full details ref M880C).
Transactions
View PDF
Charge
Created on 06 Oct 1988Delivered on 18 Oct 1988
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel & Co Limited
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
By way of first fixed charge all its right and interest in such hire and purchase agreements conditional and credit sale agreements, loan agreements or other agreements for the provision of credit or hire (see 395 for full details ref: M54C).
Transactions
View PDF
Supp deed of charge
Created on 29 Apr 1988Delivered on 09 May 1988
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel Leasing Co Limited
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed charge all its rights and inteest under hire agreements (see form 395 and attached scheudle for full details).
Transactions
View PDF
Supp deed of charge
Created on 27 Nov 1987Delivered on 11 Dec 1987
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel Leasing Co Limited
Amount Secured
All monies due or to become due from the company to the chargee under the terms of a deed of charge dated 18 sept. 87
Short Particulars
Fixed charge all its rights and interest under hire agreements (see form 395 for full details).
Transactions
View PDF
Floating charge
Created on 21 Oct 1987Delivered on 22 Oct 1987
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Forward Trust Limited
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Each basement agreement mortgage loan agreement, hire purchase agreement, conditional sale agreement or credit sale agreement deposited with the london (see form 395 relevant to this charge).
Transactions
View PDF
Supp deeed of charge
Created on 25 Sep 1987Delivered on 06 Oct 1987
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel Leasing Co. Limited
Amount Secured
All monies due or to become due from the company to the chargee undert the terms of the principal deed dated 18 sept 87.
Short Particulars
First fixed charge all its rights and interest in such hire and hire purchase agreements. (See form 395 for full details).
Transactions
View PDF
Charge
Created on 18 Sep 1987Delivered on 21 Sep 1987
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Hill Samuel Leasing Co. Limited.
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
First fixed charge all its rights and interest in such hire and hire purchase agreements. (See from 395 for full details).
Transactions
View PDF
Debenture
Created on 21 Jul 1980Delivered on 31 Jul 1980
Status Fully-satisfied
Persons Entitled
Co-Operative Bank Limited
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed & floating charge on the:- undertaking and all property and assets present and future including goodwill, bookdebts anduncalled capital. Together with building, fixture fixed plant and machinery.
Further guarantee debenture
Created on 26 Jun 1980Delivered on 03 Jul 1980
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Barclays Bank PLC
Amount Secured
All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
Short Particulars
Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. All buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Transactions
View PDF
Charge
Created on 14 May 1980Delivered on 24 May 1980
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Icfc Leasing Limited.
Amount Secured
All monie due or to become due from the company to the chargee under or by wirtue of an offer of hire purchase facilities dated 27TH march 1980 as amended by letter dated 30TH april 1980.
Short Particulars
All rights, titles, benefits and interest of the company arising out of the property or assets comprised in all present & future agreements for the subleading of goods, vehicles or equipment comprised in any H.P. agreement between the company and the chragee.
Transactions
View PDF
Charge creating specific charge on instalment credit agreements
Created on 25 Apr 1980Delivered on 28 Apr 1980
Status Fully-satisfied
Satisfied on 19 Aug 1994
Persons Entitled
Mercantile Credit Company Limited
Amount Secured
All monies owing by the company to the chargee
Short Particulars
All such instalment credit and hiring agreements as are now or hereafter deposited by the company with the chargee all monies goods benefit of all guarantees & insurances.
Transactions
View PDF