Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mill Energy Services Limited
Mill Energy Services Limited is a dissolved company incorporated on 19 September 2005 with the registered office located in Birmingham, West Midlands. Mill Energy Services Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 January 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05567344
Private limited company
Age
20 years
Incorporated
19 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mill Energy Services Limited
Contact
Update Details
Address
St Philips Point
Temple Row
Birmingham
B2 5AF
Same address for the past
11 years
Companies in B2 5AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mrs Mary Jane Sims
Director • Secretary • British • Lives in UK • Born in Aug 1966
Mr John Alexander Wilson
Director • British • Lives in Isle Of Man • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lowry Investments Limited
Mrs Mary Jane Sims and are mutual people.
Active
Crag View Limited
Mr John Alexander Wilson is a mutual person.
Active
Lowry Homes Plc
Mrs Mary Jane Sims is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£21.3K
Increased by £21.18K (+18582%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£143.36K
Increased by £143.24K (+124557%)
Total Liabilities
-£187.22K
Increased by £120.9K (+182%)
Net Assets
-£43.86K
Increased by £22.34K (-34%)
Debt Ratio (%)
131%
Decreased by 57536.36% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Jan 2015
Insolvency Court Order
11 Years Ago on 19 Aug 2014
Voluntary Liquidator Resigned
11 Years Ago on 19 Aug 2014
Voluntary Liquidator Appointed
11 Years Ago on 19 Aug 2014
Registered Address Changed
11 Years Ago on 9 Jul 2014
Registered Address Changed
13 Years Ago on 16 May 2012
Voluntary Liquidator Appointed
15 Years Ago on 6 Sep 2010
Registered Address Changed
15 Years Ago on 3 Sep 2010
Registered Address Changed
15 Years Ago on 16 Aug 2010
Small Accounts Submitted
15 Years Ago on 7 Apr 2010
Get Alerts
Get Credit Report
Discover Mill Energy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Jan 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Oct 2014
Resolutions
Submitted on 19 Aug 2014
Appointment of a voluntary liquidator
Submitted on 19 Aug 2014
Notice of ceasing to act as a voluntary liquidator
Submitted on 19 Aug 2014
Insolvency court order
Submitted on 19 Aug 2014
Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 9 July 2014
Submitted on 9 Jul 2014
Liquidators' statement of receipts and payments to 24 August 2013
Submitted on 30 Sep 2013
Liquidators' statement of receipts and payments to 24 August 2012
Submitted on 4 Oct 2012
Registered office address changed from C/O Rsm Tenon Recovery 6th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012
Submitted on 16 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs