J.F. MILLER PROPERTIES LIMITED
Overview
Company Name | J.F. MILLER PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00404120 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J.F. MILLER PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
J.F. MILLER AND COMPANY,LIMITED | Aug 09, 1988 | Aug 09, 1988 |
LONDON AND PROVINCIAL PROPERTIES LIMITED | Jul 14, 1988 | Jul 14, 1988 |
J. F. MILLER AND COMPANY, LIMITED | Feb 05, 1946 | Feb 05, 1946 |
What are the latest accounts for J.F. MILLER PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for J.F. MILLER PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 10, 2020 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr Benedict Holmes as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ken Bate as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Carillion (Am) Limited as a person with significant control on Dec 12, 2018 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Who are the officers of J.F. MILLER PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATE, Ken | Director | Silk Street EC2Y 8HQ London 1 England | England | British | Company Director | 251937090001 | ||||
HOLMES, Benedict | Director | Silk Street EC2Y 8HQ London 1 England | England | British | Chartered Surveyor | 254177180001 | ||||
COFFEY, Stephanie Helen | Secretary | 53 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | 81328280002 | ||||||
COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235171300001 | |||||||
MASSIE, Alexandra | Secretary | 59 Chiltley Way GU30 7HE Liphook Hampshire | British | 57969830001 | ||||||
NASH, Robert Leslie | Secretary | 12 Manor Fields Drive DE7 5FA Ilkeston Derbyshire | British | 83397580001 | ||||||
PIRNIE, Christopher Robert | Secretary | 109a Queensway W2 4BS London | British | 65954860002 | ||||||
WHITTINGTON, Sally Suzanne | Secretary | 29 Muggeridge Close CR2 7LB South Croydon Surrey | British | 63652170003 | ||||||
BANCROFT, John Hudson | Director | Little Hayes Farm Alderwasley DE56 2RA Belper Derbyshire | British | Company Director | 262070001 | |||||
BARR, James Walter | Director | 10 Broughton Crescent Barlaston ST12 9DB Stoke On Trent Staffordshire | British | Divisional Finance Dir | 55617100002 | |||||
CAWDRON, James Edward | Director | 31 Lawn Avenue Etwall DE65 6JB Derby Derbyshire | British | Cs | 262050002 | |||||
COFFEY, Stephanie Helen | Director | 53 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | Deputy Group Secretary | 81328280002 | |||||
COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | Chartered Secretary | 96139050001 | |||||
FITZSIMMONS, Neil | Director | Mill Farm House Common Lane DE6 5JA Sutton On The Hill Derbyshire | British | Head Of Group Finance | 31373200002 | |||||
FORSTER, Garry James | Director | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | England | British | Chartered Secretary | 38750850004 | ||||
FOSTER, Robert Frederick | Director | Blakenhall Court House Blakenhall CW5 7NP Nantwich Cheshire | England | British | Company Director | 107190720001 | ||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
GLIBBERY, Robert Edgar | Director | 9 Roker Way Fair Oak SO50 7LD Eastleigh Hampshire | British | Divisnl Managing Director | 20771360001 | |||||
HIGGINS, Caroline Patricia | Director | Flat 10 7 Aubert Park N5 1TL London | British | Company Secretary | 88102970001 | |||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LEE, Christopher Michael | Director | Mill Road CM4 9BH Stock 1 Essex | England | British | Chartered Secretary | 133709330001 | ||||
MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Director | 16228990001 | ||||
PARKIN, Peter Wheeldon | Director | Lane End Farm Dalley Lane DE56 2DJ Belper Derbyshire | United Kingdom | British | Company Director | 56153440001 | ||||
TAPP, Richard Francis | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | Solicitor | 173852420001 | ||||
TATTRIE, Robert Sedgwick | Director | Green Acre 4 Twatling Road Barnt Green B45 8HT Birmingham | United Kingdom | British | Managing Director | 76089860002 | ||||
TIPLADY, Michael Rowland | Director | 12 St James Street W6 9RW London | British | Solicitor | 55910040002 | |||||
VINCENT, David Stuart | Director | Little Manor The Crescent Woodlands Road SO4 2AQ Ashurst Hampshire | British | Chairman | 15849910002 | |||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 |
Who are the persons with significant control of J.F. MILLER PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for J.F. MILLER PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 12, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does J.F. MILLER PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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