MILSOM STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMILSOM STREET LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00335556
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MILSOM STREET LIMITED?

    • Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILSOM STREET LIMITED located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MILSOM STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLETT & SON (ANTIQUES) LIMITEDJan 07, 1938Jan 07, 1938

    What are the latest accounts for MILSOM STREET LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for MILSOM STREET LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2024
    Next Confirmation Statement DueJun 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2023
    OverdueYes

    What are the latest filings for MILSOM STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 27, 2025

    25 pagesLIQ03

    Statement of affairs

    14 pagesLIQ02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 28, 2024

    LRESEX

    Termination of appointment of Tom Pickford as a director on Apr 17, 2024

    1 pagesTM01

    Registered office address changed from 399 Strand London WC2R 0LX England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Apr 16, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Kevin Fitzpatrick as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a secretary on Mar 31, 2024

    1 pagesTM02

    Appointment of Mr Roderick Manzie as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Shircore as a director on Jun 07, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Registration of charge 003355560016, created on Mar 23, 2023

    69 pagesMR01

    Director's details changed for Mr Tom Pickford on Jan 01, 2023

    2 pagesCH01

    Appointment of Mr Graham Shircore as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Tom Pickford as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Registration of charge 003355560015, created on Sep 23, 2022

    68 pagesMR01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Registration of charge 003355560014, created on Apr 14, 2022

    68 pagesMR01

    Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021

    2 pagesAP01

    Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021

    2 pagesAP03

    Termination of appointment of Anthony Michael Gee as a director on Nov 15, 2021

    1 pagesTM01

    Termination of appointment of Anthony Michael Gee as a secretary on Nov 15, 2021

    1 pagesTM02

    Who are the officers of MILSOM STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANZIE, Roderick
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United KingdomBritishDirector7855170004
    DIXON, Peter Herbert, The Honourable
    Fieldhead House
    Keevil
    BA14 6LU Trowbridge
    Wiltshire
    Secretary
    Fieldhead House
    Keevil
    BA14 6LU Trowbridge
    Wiltshire
    British37300330002
    FITZPATRICK, Kevin
    Strand
    WC2R 0LX London
    399
    England
    Secretary
    Strand
    WC2R 0LX London
    399
    England
    289572590001
    GEE, Anthony Michael
    Strand
    WC2R 0LX London
    399
    England
    Secretary
    Strand
    WC2R 0LX London
    399
    England
    276068010001
    PURKIS, Richard Kenneth
    Strand
    WC2R 0LX London
    399
    England
    Secretary
    Strand
    WC2R 0LX London
    399
    England
    201217660001
    SMYTH-OSBOURNE, Michael Alexander
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    Secretary
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    BritishChartered Accountant89071790003
    CAVE, Richard Hugh
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    Director
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    United KingdomBritishAntique Dealer118028850002
    DIXON, Peter Herbert, The Honourable
    Fieldhead House
    Keevil
    BA14 6LU Trowbridge
    Wiltshire
    Director
    Fieldhead House
    Keevil
    BA14 6LU Trowbridge
    Wiltshire
    BritishChartered Accountant37300330002
    ELLIOTT SHIRCORE, Graham
    Strand
    WC2R 0LX London
    399
    England
    Director
    Strand
    WC2R 0LX London
    399
    England
    EnglandBritishCompany Executive276026200001
    EVERSHED-MARTIN, Justin Christopher
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    Director
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    EnglandBritishAntique Dealer163894270001
    FITZPATRICK, Kevin
    Strand
    WC2R 0LX London
    399
    England
    Director
    Strand
    WC2R 0LX London
    399
    England
    EnglandIrishChief Finance Officer117212260001
    FLOYD, Peter John Laurence
    Dover Street
    W1S 4NJ London
    37
    Director
    Dover Street
    W1S 4NJ London
    37
    EnglandBritishAccountant49924690005
    GEE, Anthony Michael
    Strand
    WC2R 0LX London
    399
    England
    Director
    Strand
    WC2R 0LX London
    399
    England
    United KingdomBritishOperations Director181780820001
    HARVEY, James William
    26 Ursula Street
    SW11 3DW London
    Director
    26 Ursula Street
    SW11 3DW London
    BritishArt Dealer116199740001
    HARVEY, James William
    209 Brompton Park Crescent
    SW6 1SY London
    Director
    209 Brompton Park Crescent
    SW6 1SY London
    BritishArt Dealer73748020001
    HUNT, Paula Caroline
    164 Elsley Road
    SW11 5LQ London
    Director
    164 Elsley Road
    SW11 5LQ London
    BritishAntique Dealer9769330001
    HUTCHINSON SMITH, Giles Henry
    Strand
    WC2R 0LX London
    399
    England
    Director
    Strand
    WC2R 0LX London
    399
    England
    United KingdomBritishAntique Dealer38852010006
    JARRETT, Felicity Rosemary
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    Director
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    United KingdomBritishAntiques Dealer146262780002
    LUDWIG, Stephan Carl Eduard
    Dover Street
    W1S 4NJ London
    37
    Director
    Dover Street
    W1S 4NJ London
    37
    Great BritainGermanArt Dealer63396130002
    MAITLAND, Peter Mcclean
    Flat 9 36 Sloane Court West
    Chelsea
    SW3 4TB London
    Director
    Flat 9 36 Sloane Court West
    Chelsea
    SW3 4TB London
    BritishAntique Dealer9755810001
    NICKERSON, David George Francois
    4 Ladbroke Terrace
    W11 3PG London
    Director
    4 Ladbroke Terrace
    W11 3PG London
    BritishAntique Dealer2698110001
    PICKFORD, Tom
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    EnglandBritishChief Executive Officer303763600011
    PURKIS, Richard Kenneth
    Strand
    WC2R 0LX London
    399
    England
    Director
    Strand
    WC2R 0LX London
    399
    England
    EnglandBritishGroup Secretary50467140001
    SHIRCORE, Graham
    Strand
    WC2R 0LX London
    399
    England
    Director
    Strand
    WC2R 0LX London
    399
    England
    EnglandBritishChief Executive Officer285997380001
    SMITH, John Prothero
    9 Vicarage Gardens
    W8 4A6 London
    Director
    9 Vicarage Gardens
    W8 4A6 London
    EnglandBritishArt Dealer110070730002
    SMYTH-OSBOURNE, Michael Alexander
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    Director
    Dover Street
    W1S 4NJ London
    37
    United Kingdom
    United KingdomBritishChartered Accountant89071790003
    SYNGE, Lanto Millington
    39 Narbonne Avenue
    SW4 9JP London
    Director
    39 Narbonne Avenue
    SW4 9JP London
    BritishAntique Dealer9769340001
    WOOD, Christopher Edward Russell
    18 Georgian House
    10 Bury Street
    SW1Y 6AA London
    Director
    18 Georgian House
    10 Bury Street
    SW1Y 6AA London
    BritishAntique Dealer50236820001
    WOODHAM-SMITH, Thomas Edward
    141 New Bond Street
    London
    W1S 2BS
    Director
    141 New Bond Street
    London
    W1S 2BS
    GbrBritishAntique Dealer136634100002
    YORKE, John Sarne
    Forthampton Court
    Forthampton
    GL19 4RD Gloucester
    Director
    Forthampton Court
    Forthampton
    GL19 4RD Gloucester
    United KingdomBritishChartered Accountant106659590001

    Who are the persons with significant control of MILSOM STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0LX London
    C/O Stanley Gibbons Limited, 399
    England
    Apr 06, 2016
    Strand
    WC2R 0LX London
    C/O Stanley Gibbons Limited, 399
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01838233
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MILSOM STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2025Due to be dissolved on
    Mar 28, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Timothy Andrew Higgins
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands

    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