Background WavePink WaveYellow Wave

NW MLI (AINTREE) LIMITED (06287497)

NW MLI (AINTREE) LIMITED (06287497) is a dissolved UK company. incorporated on 20 June 2007. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. NW MLI (AINTREE) LIMITED has been registered for 18 years. Current directors include BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James.

Company Number
06287497
Status
dissolved
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW MLI (AINTREE) LIMITED

NW MLI (AINTREE) LIMITED is an dissolved company incorporated on 20 June 2007 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. NW MLI (AINTREE) LIMITED was registered 18 years ago.(SIC: 41100)

Status

dissolved

Active since 18 years ago

Company No

06287497

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 June 2024 (1 year ago)
Submitted on 27 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CHANCERYGATE (AINTREE) LIMITED
From: 20 June 2007To: 8 June 2022
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE England
From: 28 October 2016To: 8 June 2022
35 Hay's Mews London W1J 5PY
From: 1 December 2009To: 28 October 2016
Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE
From: 20 June 2007To: 1 December 2009
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Dec 13
Director Joined
Jun 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Aug 18
Loan Secured
Jul 19
Loan Cleared
Jul 19
Owner Exit
Oct 20
Loan Cleared
Mar 22
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Oct 24
Director Left
Feb 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BISHOP, Alan

Active
Abbey Square, ReadingRG1 3BE
Born January 1975
Director
Appointed 26 May 2022

PELLATT, Richard Alexander

Active
Abbey Square, ReadingRG1 3BE
Born December 1976
Director
Appointed 26 May 2022

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 26 May 2022

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 20 Jun 2007
Resigned 26 May 2022

BAILEY, Donald Stewart

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 27 Jun 2017

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 15 May 2023
Resigned 07 Feb 2025

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 13 Nov 2017
Resigned 26 May 2022

COOK, Edwin James

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born March 1959
Director
Appointed 27 Jun 2017
Resigned 13 Nov 2017

DEANE, James Andrew

Resigned
Abbey Square, ReadingRG1 3BE
Born October 1969
Director
Appointed 27 Jun 2017
Resigned 12 May 2023

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 20 Jun 2007
Resigned 01 Jun 2009

KING, Alastair Kenneth

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 09 May 2014
Resigned 27 Jun 2017

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 20 Jun 2007
Resigned 17 Oct 2008

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1958
Director
Appointed 20 Jun 2007
Resigned 22 May 2009

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 20 Jun 2007
Resigned 16 Oct 2008

Persons with significant control

2

0 Active
2 Ceased
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 26 May 2022
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

92

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2024
DS01DS01
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 October 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Resolution
22 September 2011
RESOLUTIONSResolutions
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
16 July 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
363aAnnual Return
Incorporation Company
20 June 2007
NEWINCIncorporation