MILLER BROTHERS (ELECTRICAL) LTD

MILLER BROTHERS (ELECTRICAL) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMILLER BROTHERS (ELECTRICAL) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00276203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MILLER BROTHERS (ELECTRICAL) LTD?

    • (5245) /

    Where is MILLER BROTHERS (ELECTRICAL) LTD located?

    Registered Office Address
    6th Floor 3 Hardman Street
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest filings for MILLER BROTHERS (ELECTRICAL) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 12, 2011

    8 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to Dec 03, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 03, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 03, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 03, 2009

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to Dec 03, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 03, 2008

    8 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    legacy

    1 pages288b

    Administrator's progress report

    19 pages2.24B

    Result of meeting of creditors

    5 pages2.23B

    Statement of affairs

    43 pages2.16B

    Statement of administrator's proposal

    17 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Mar 27, 2005

    18 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages395

    Full accounts made up to Mar 31, 2004

    19 pagesAA

    Who are the officers of MILLER BROTHERS (ELECTRICAL) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Martin Andrew
    7 The Square
    Snaith Wood Drive Rawdon
    LS19 6SZ Leeds
    West Yorkshire
    Director
    7 The Square
    Snaith Wood Drive Rawdon
    LS19 6SZ Leeds
    West Yorkshire
    EnglandBritishAcccountant71029680001
    LEMOND, Kenneth Gilchrist
    4 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Director
    4 Thorn Road
    Bearsden
    G61 4PP Glasgow
    ScotlandBritishCompany Director36019970002
    MILLER, James Nicholas
    Brewery House
    Gamston
    DN22 0QH Retford
    Nottinghamshire
    Director
    Brewery House
    Gamston
    DN22 0QH Retford
    Nottinghamshire
    BritishCompany Director17748380002
    MILLER, Robert Hanson
    42 St Wilfrids Road
    DN4 6AB Doncaster
    South Yorkshire
    Director
    42 St Wilfrids Road
    DN4 6AB Doncaster
    South Yorkshire
    BritishCompany Director62744180001
    MILLER, Simon James Hanson
    Cronkston Lodge
    Earl Sterndale
    SK17 0DE Buxton
    Derbyshire
    Director
    Cronkston Lodge
    Earl Sterndale
    SK17 0DE Buxton
    Derbyshire
    United KingdomBritishBuyer54400430001
    FOSTER, Martin Andrew
    7 The Square
    Snaith Wood Drive Rawdon
    LS19 6SZ Leeds
    West Yorkshire
    Secretary
    7 The Square
    Snaith Wood Drive Rawdon
    LS19 6SZ Leeds
    West Yorkshire
    BritishAcccountant71029680001
    PEARCE, Mark Dominic
    50 Turnberry Gardens
    Tingley
    WF3 1AD Wakefield
    West Yorkshire
    Secretary
    50 Turnberry Gardens
    Tingley
    WF3 1AD Wakefield
    West Yorkshire
    BritishAccountant77928010001
    RODGERS, Colin John
    11 Woodthorpe Glades
    Sandal
    WF2 6NF Wakefield
    West Yorkshire
    Secretary
    11 Woodthorpe Glades
    Sandal
    WF2 6NF Wakefield
    West Yorkshire
    British54400520001
    MARTIN, Peter Andrew
    11 Ridings Close
    Bessacarr
    DN4 6UZ Doncaster
    South Yorkshire
    Director
    11 Ridings Close
    Bessacarr
    DN4 6UZ Doncaster
    South Yorkshire
    BritishExecutive Director54400450001
    MASON, John Derek
    19 Toll Bar Way
    LS24 8JT Tadcaster
    North Yorkshire
    Director
    19 Toll Bar Way
    LS24 8JT Tadcaster
    North Yorkshire
    BritishExecutive Director54400630002
    MILLER, James Robert
    Church Farm House
    Lower Bitchfield
    NG33 4DZ Grantham
    Lincolnshire
    Director
    Church Farm House
    Lower Bitchfield
    NG33 4DZ Grantham
    Lincolnshire
    BritishDirector81372260001
    MILLER, Pamela Ann
    42 St Wilfrids Road
    Bessacarr
    DN4 6AB Doncaster
    South Yorkshire
    Director
    42 St Wilfrids Road
    Bessacarr
    DN4 6AB Doncaster
    South Yorkshire
    British81372130001
    MILLER, Patricia Ann
    Brewery House
    Gamston
    DN22 0QH Retford
    Nottinghamshire
    Director
    Brewery House
    Gamston
    DN22 0QH Retford
    Nottinghamshire
    British23124070001
    RODGERS, Colin John
    11 Woodthorpe Glades
    Sandal
    WF2 6NF Wakefield
    West Yorkshire
    Director
    11 Woodthorpe Glades
    Sandal
    WF2 6NF Wakefield
    West Yorkshire
    BritishAccountant54400520001
    SADD, John
    1 Saundby Close
    Bessacar
    DN4 7DE Doncaster
    South Yorkshire
    Director
    1 Saundby Close
    Bessacar
    DN4 7DE Doncaster
    South Yorkshire
    United KingdomBritishCompany Director45137700001

    Does MILLER BROTHERS (ELECTRICAL) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Aug 12, 2005
    Delivered On Aug 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums standing to the credit of the account with sort code 30-00-05 account no. 06428278 including all or any part of the money pursuant thereto and the debts represented thereby and all rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • Atradius Credit Insurance N.V.
    Transactions
    • Aug 15, 2005Registration of a charge (395)
    Debenture
    Created On Sep 17, 2002
    Delivered On Sep 18, 2002
    Outstanding
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    Deed of rental deposit
    Created On Jun 12, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest in the interest earning deposit account to be opened by the landlord at national westminster bank PLC.
    Persons Entitled
    • Ubs Global Asset Management (UK) LTD in Its Capacity of General Partner of the Ubs Tritonproperty Fund P
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rental deposit
    Created On Apr 18, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all the company's interest in the interest earning deposit account at hsbc bank PLC in the name of the landlord with an initial deposit of £141,052.00 placed and all money from time to time standing to the credit thereof.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 15, 1994
    Delivered On Nov 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at balby road balby carr doncaster south yorkshire t/no SYK258720 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 1994Registration of a charge (395)
    • Apr 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 06, 1989
    Delivered On Oct 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings situate in kidderminster road droitwich hereford &worcester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1989Registration of a charge
    • Apr 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 09, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as premises in kidderminster road, droitwich and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1986Registration of a charge
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 18, 1986
    Delivered On Feb 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 2 plot 2 trent road grantham lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1986Registration of a charge
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1982
    Delivered On Oct 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 3 shaw lane industrial estate thorne road doncaster south yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1982Registration of a charge
    • Apr 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 04, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 178, easterley road, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 04, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Market garage, lower parliament street, nottingham, title no: nt 125447.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1979
    Delivered On Mar 14, 1979
    Satisfied
    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 undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Stocks, shares & other securities.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 1979Registration of a charge
    • Apr 28, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 19, 1974
    Delivered On Jun 25, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and factory premises an nw side of hunt lane bentley-with-auksey yorks t/n yk 10826. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1974Registration of a charge
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MILLER BROTHERS (ELECTRICAL) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2007Administration ended
    May 26, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Commercial Buildings
    11-15 Cross Street
    M2 1BD Manchester
    practitioner
    Commercial Buildings
    11-15 Cross Street
    M2 1BD Manchester
    Dermot Justin Power
    Bdo Stoy Hayward
    Commercial Buildings
    M2 1BD 11-15 Cross Street
    Manchester
    practitioner
    Bdo Stoy Hayward
    Commercial Buildings
    M2 1BD 11-15 Cross Street
    Manchester
    2
    DateType
    Jul 18, 2011Dissolved on
    Jun 04, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    Bdo Stoy Hayward
    Commercial Buildings
    M2 1BD 11-15 Cross Street
    Manchester
    practitioner
    Bdo Stoy Hayward
    Commercial Buildings
    M2 1BD 11-15 Cross Street
    Manchester
    Toby Scott Underwood
    Commercial Buildings
    11-15 Cross Street
    M2 1BD Manchester
    practitioner
    Commercial Buildings
    11-15 Cross Street
    M2 1BD Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0