Company NameMillkirk Investors Limited
DirectorJoseph Bernard McGowen
Company StatusActive
Company Number03683131
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoseph Bernard McGowen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 1998(same day as company formation)
RoleDeveloper
Country of ResidenceNorthern Ireland
Correspondence AddressAppletree
Mart Lane, Foxrock
Dublin 18
Co Dublin
Ireland
Secretary NameMr Ernest William O'Brien
StatusCurrent
Appointed31 August 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales

Contact

Telephone01244 322777
Telephone regionChester

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Joseph Mcgowan
25.00%
Ordinary
50 at £1Mr Ernest William O'brien
25.00%
Ordinary
50 at £1Paul Cummins
25.00%
Ordinary
25 at £1Ian Cummins
12.50%
Ordinary
25 at £1Mark Cummins
12.50%
Ordinary

Financials

Year2014
Net Worth-£89,861
Cash£231,331
Current Liabilities£836,855

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

23 August 2012Delivered on: 30 August 2012
Satisfied on: 28 August 2015
Persons entitled: Pavilion Developments Limited

Classification: Mortgage
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Plot number 5 at the development at the south side of chester road kelsall forming part of the t/no.497546.
Fully Satisfied
23 March 2011Delivered on: 26 March 2011
Satisfied on: 14 July 2012
Persons entitled: Pavillion Developments Limited

Classification: Mortgage
Secured details: £200,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots 2 and 5 and the undeveloped land to the east of the deveopment at the south side of chester road kelsall t/no CH497546.
Fully Satisfied
31 October 2002Delivered on: 12 November 2002
Satisfied on: 6 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
31 October 2002Delivered on: 12 November 2002
Satisfied on: 6 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the hollies chester road kelsall, the hollies chester road aforesaid, the cott and escott chester road kelsall, together with fixtures and fittings and chattels floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 27 October 2001
Satisfied on: 6 July 2010
Persons entitled: Zurich Insurance Company

Classification: Deed of deposit and charge
Secured details: The actual, contingent, present and/or future obligations of the company to the chargee pursuant to its membership of the zurich insurance company building guarantees scheme and its rules.
Particulars: The sum of £5,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC, 9 sackville street, london, W1A 2JP together with such other additional sums as may be deposited from time to time by the company.
Fully Satisfied
1 September 2000Delivered on: 18 September 2000
Satisfied on: 6 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property lying to the south of clayton road mold flintshire t/no.WA900443 together with all fixtures and fittings .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 July 1999Delivered on: 29 July 1999
Satisfied on: 6 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties (including ace forge 87 hawarden road penyffordd flintshire) benefit of all stocks shares or other interests goodwill and uncalled capital with all book and other debts the undertaking and heritable property. See the mortgage charge document for full details.
Fully Satisfied
16 July 1999Delivered on: 29 July 1999
Satisfied on: 6 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ace forge 87 hawarden road penyffordd flintshire with all fixtures and fittings and chattels together with goodwill of any trade or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1999Delivered on: 25 February 1999
Satisfied on: 6 July 2010
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

14 December 2023Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 14 December 2023 (1 page)
8 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
31 August 2021Termination of appointment of Ernest William O'brien as a director on 31 August 2021 (1 page)
31 August 2021Cessation of Ernest William O'brien as a person with significant control on 1 August 2021 (1 page)
31 August 2021Appointment of Mr Ernest William O'brien as a secretary on 31 August 2021 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(6 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Satisfaction of charge 9 in full (1 page)
28 August 2015Satisfaction of charge 9 in full (1 page)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(6 pages)
5 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(6 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
24 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Joseph Bernard Mcgowen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Bernard Mcgowen on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
27 December 2007Return made up to 14/12/07; full list of members (3 pages)
27 December 2007Return made up to 14/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
28 August 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
30 January 2006Return made up to 14/12/05; full list of members (3 pages)
30 January 2006Return made up to 14/12/05; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 December 2003Return made up to 14/12/03; full list of members (8 pages)
30 December 2003Return made up to 14/12/03; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 November 2001 (3 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 14/12/00; full list of members (7 pages)
6 February 2001Return made up to 14/12/00; full list of members (7 pages)
18 September 2000Particulars of mortgage/charge (11 pages)
18 September 2000Particulars of mortgage/charge (11 pages)
11 July 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
11 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
11 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
11 July 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
23 June 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Ad 11/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 June 2000Ad 11/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
14 December 1998Incorporation (21 pages)
14 December 1998Incorporation (21 pages)