J.F. MILLER PROPERTIES LIMITED

J.F. MILLER PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.F. MILLER PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00404120
    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 J.F. MILLER PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is J.F. MILLER PROPERTIES LIMITED located?

    Registered Office Address
    Frp Advisory Llp 2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of J.F. MILLER PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.F. MILLER AND COMPANY,LIMITED Aug 09, 1988Aug 09, 1988
    LONDON AND PROVINCIAL PROPERTIES LIMITEDJul 14, 1988Jul 14, 1988
    J. F. MILLER AND COMPANY, LIMITEDFeb 05, 1946Feb 05, 1946

    What are the latest accounts for J.F. MILLER PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for J.F. MILLER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 10, 2020

    10 pagesLIQ03

    Registered office address changed from C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jul 29, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2019

    LRESSP

    Confirmation statement made on Dec 18, 2018 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Benedict Holmes as a director on Dec 12, 2018

    2 pagesAP01

    Appointment of Mr Ken Bate as a director on Dec 12, 2018

    2 pagesAP01

    Cessation of Carillion (Am) Limited as a person with significant control on Dec 12, 2018

    1 pagesPSC07

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA on Dec 14, 2018

    1 pagesAD01

    Termination of appointment of Richard Francis Tapp as a director on Dec 12, 2018

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Dec 12, 2018

    1 pagesTM01

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Westley Maffei as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018

    1 pagesTM02

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of J.F. MILLER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATE, Ken
    Silk Street
    EC2Y 8HQ London
    1
    England
    Director
    Silk Street
    EC2Y 8HQ London
    1
    England
    EnglandBritishCompany Director251937090001
    HOLMES, Benedict
    Silk Street
    EC2Y 8HQ London
    1
    England
    Director
    Silk Street
    EC2Y 8HQ London
    1
    England
    EnglandBritishChartered Surveyor254177180001
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Secretary
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235171300001
    MASSIE, Alexandra
    59 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Secretary
    59 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    British57969830001
    NASH, Robert Leslie
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    Secretary
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    British83397580001
    PIRNIE, Christopher Robert
    109a Queensway
    W2 4BS London
    Secretary
    109a Queensway
    W2 4BS London
    British65954860002
    WHITTINGTON, Sally Suzanne
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Secretary
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British63652170003
    BANCROFT, John Hudson
    Little Hayes Farm
    Alderwasley
    DE56 2RA Belper
    Derbyshire
    Director
    Little Hayes Farm
    Alderwasley
    DE56 2RA Belper
    Derbyshire
    BritishCompany Director262070001
    BARR, James Walter
    10 Broughton Crescent
    Barlaston
    ST12 9DB Stoke On Trent
    Staffordshire
    Director
    10 Broughton Crescent
    Barlaston
    ST12 9DB Stoke On Trent
    Staffordshire
    BritishDivisional Finance Dir55617100002
    CAWDRON, James Edward
    31 Lawn Avenue
    Etwall
    DE65 6JB Derby
    Derbyshire
    Director
    31 Lawn Avenue
    Etwall
    DE65 6JB Derby
    Derbyshire
    BritishCs262050002
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Director
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    BritishDeputy Group Secretary81328280002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    BritishChartered Secretary96139050001
    FITZSIMMONS, Neil
    Mill Farm House
    Common Lane
    DE6 5JA Sutton On The Hill
    Derbyshire
    Director
    Mill Farm House
    Common Lane
    DE6 5JA Sutton On The Hill
    Derbyshire
    BritishHead Of Group Finance31373200002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritishChartered Secretary38750850004
    FOSTER, Robert Frederick
    Blakenhall Court House
    Blakenhall
    CW5 7NP Nantwich
    Cheshire
    Director
    Blakenhall Court House
    Blakenhall
    CW5 7NP Nantwich
    Cheshire
    EnglandBritishCompany Director107190720001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    GLIBBERY, Robert Edgar
    9 Roker Way
    Fair Oak
    SO50 7LD Eastleigh
    Hampshire
    Director
    9 Roker Way
    Fair Oak
    SO50 7LD Eastleigh
    Hampshire
    BritishDivisnl Managing Director20771360001
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Director
    Flat 10
    7 Aubert Park
    N5 1TL London
    BritishCompany Secretary88102970001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Director
    Mill Road
    CM4 9BH Stock
    1
    Essex
    EnglandBritishChartered Secretary133709330001
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAccountant53951880001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Director16228990001
    PARKIN, Peter Wheeldon
    Lane End Farm Dalley Lane
    DE56 2DJ Belper
    Derbyshire
    Director
    Lane End Farm Dalley Lane
    DE56 2DJ Belper
    Derbyshire
    United KingdomBritishCompany Director56153440001
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritishSolicitor173852420001
    TATTRIE, Robert Sedgwick
    Green Acre 4 Twatling Road
    Barnt Green
    B45 8HT Birmingham
    Director
    Green Acre 4 Twatling Road
    Barnt Green
    B45 8HT Birmingham
    United KingdomBritishManaging Director76089860002
    TIPLADY, Michael Rowland
    12 St James Street
    W6 9RW London
    Director
    12 St James Street
    W6 9RW London
    BritishSolicitor55910040002
    VINCENT, David Stuart
    Little Manor
    The Crescent Woodlands Road
    SO4 2AQ Ashurst
    Hampshire
    Director
    Little Manor
    The Crescent Woodlands Road
    SO4 2AQ Ashurst
    Hampshire
    BritishChairman15849910002
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007

    Who are the persons with significant control of J.F. MILLER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1367044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for J.F. MILLER PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does J.F. MILLER PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Dec 08, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from carisbrooke swavesey general partner limited, precis (1798) limited, precis (1799) limited and jf miller properties limited carrying on business as a limited partnership in the name of carisbrooke swavesey limited partnership constituted by a trust deed dated 25TH november 1999 to the chargee on any account whatsoever
    Short particulars
    Property k/a plot 6 buckingway business park swavesey cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 23, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 1995
    Delivered On Sep 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the security documents (as defined in the legal charge)
    Short particulars
    The interest of the company in all that f/h land lying to the west of vinecote road longford coventry west midlands t/no.s together with all buildings fixtures fittings plant machinery and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Apr 05, 1995
    Delivered On Apr 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a purchase and development agreement dated 2/3/95
    Short particulars
    All its right title and interest in and under a charge over deposit DATED5/4/95. See the mortgage charge document for full details.
    Persons Entitled
    • Sun Alliance Trust Company Limited
    Transactions
    • Apr 05, 1995Registration of a charge (395)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Account assignment
    Created On Apr 05, 1995
    Delivered On Apr 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the leases of even date
    Short particulars
    All its right title and interest in the monies from time to time standing to the credit of the account of jf miller with the bank of scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Sun Alliance Trust Company Limited
    Transactions
    • Apr 05, 1995Registration of a charge (395)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Subordination & priorities deed
    Created On Jun 29, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from ilkley and peterborough properties limited to the chargee under the terms of the loan agreement and/or any other security documents (as defined)
    Short particulars
    (1) f/h land as staniland way,werrington peterborough cambridgeshire title no cb 22459.(2) land fronting railway road broke street and station road ilkley west yorkshire and any other land or assets.
    Persons Entitled
    • Barclays De Zoete Wedd Limited (In Its Capacity as Trustee for Itself and the Beneficiaries)
    Transactions
    • Jul 20, 1990Registration of a charge
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 11, 1987
    Delivered On Mar 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1987Registration of a charge

    Does J.F. MILLER PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2019Commencement of winding up
    Apr 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham

    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