T.G. MILLS LIMITED

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

    Company NameT.G. MILLS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00537407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of T.G. MILLS LIMITED?

    • Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing
    • Development of building projects (41100) / Construction

    Where is T.G. MILLS LIMITED located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of T.G. MILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    D. & H. (RECLAMATION) LIMITEDAug 27, 1954Aug 27, 1954

    What are the latest accounts for T.G. MILLS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for T.G. MILLS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 12, 2020
    Next Confirmation Statement DueAug 23, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2019
    OverdueYes

    What are the latest filings for T.G. MILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 17, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2021

    11 pagesLIQ03

    Termination of appointment of Beryl Brenda Mills as a director on Dec 06, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 17, 2020

    14 pagesLIQ03

    Registered office address changed from , 3rd Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN to 3 Field Court London WC1R 5EF on Oct 31, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2019

    LRESEX

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 12, 2018 with updates

    3 pagesCS01

    Director's details changed for Mrs Beryl Brenda Mills on Aug 06, 2018

    2 pagesCH01

    Change of details for Beryl Brenda Mills as a person with significant control on Aug 06, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Notification of Beryl Brenda Mills as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Aug 01, 2017

    2 pagesPSC09

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mrs Beryl Brenda Mills on Aug 01, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2015

    Statement of capital on Aug 08, 2015

    • Capital: GBP 17,000
    SH01

    Appointment of Mrs Beryl Mills as a director on Oct 01, 2009

    2 pagesAP01

    Who are the officers of T.G. MILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Secretary
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Secretary
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    BritishCompany Secretary71437540001
    WATKINS, Juliette Ann
    Pauls Place
    Tilley Lane
    KT21 1HN Ashtead
    42
    Surrey
    Secretary
    Pauls Place
    Tilley Lane
    KT21 1HN Ashtead
    42
    Surrey
    British154131790001
    CARTWRIGHT, Keith Charles
    The Haze 16 Arthur Road
    TN16 3DD Biggin Hill
    Kent
    Director
    The Haze 16 Arthur Road
    TN16 3DD Biggin Hill
    Kent
    BritishCompany Director14038540001
    MILLS, Beryl Brenda
    Egmont Park House
    Egmont Park Road
    KT20 7QG Walton-On-The-Hill
    Flat 5
    Surrey
    England
    Director
    Egmont Park House
    Egmont Park Road
    KT20 7QG Walton-On-The-Hill
    Flat 5
    Surrey
    England
    United KingdomBritishDirector174441730002
    MILLS, Beryl Brenda
    Headley Hill House Loretta Lodge
    Tilley Lane
    Headley Epsom
    Surrey
    Director
    Headley Hill House Loretta Lodge
    Tilley Lane
    Headley Epsom
    Surrey
    United KingdomBritishDirector199931250001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishChairman And Managing Director71438230001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001

    Who are the persons with significant control of T.G. MILLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beryl Brenda Mills
    Egmont Park House
    Egmont Park Road
    KT20 7QG Walton-On-The-Hill
    Flat 5
    Surrey
    England
    Apr 06, 2016
    Egmont Park House
    Egmont Park Road
    KT20 7QG Walton-On-The-Hill
    Flat 5
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    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 T.G. MILLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016Aug 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does T.G. MILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 04, 1988
    Delivered On Oct 20, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The lodge, fourfield close house, tilley lane, headley surrey 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 20, 1988Registration of a charge
    Legal mortgage
    Created On Jul 31, 1986
    Delivered On Aug 19, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Loretta lodge stables, headley road, headley, surrey with the land forming the site thereof and adjacent thereto 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
    • Aug 19, 1986Registration of a charge
    Legal mortgage
    Created On Oct 14, 1980
    Delivered On Oct 16, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property situate at chertsey road shepperton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1980Registration of a charge
    Legal mortgage
    Created On Feb 20, 1979
    Delivered On Feb 26, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of chertsey road littleton spelthorne title no.SY454591. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1979Registration of a charge
    Legal mortgage
    Created On Apr 14, 1978
    Delivered On Apr 20, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Poole end lake, shepperton spelthorne surrey title no sy 470409.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1978Registration of a charge
    Mortgage debenture
    Created On Mar 17, 1976
    Delivered On Mar 26, 1976
    Outstanding
    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 the undertaking and all property and assets present and future including goodwill uncalled capital see attached schedule for details of properties in surrey, kent and middlesex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1976Registration of a charge
    Legal mortgage
    Created On Apr 23, 1974
    Delivered On Apr 26, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    South side of seale lane, seale, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1974Registration of a charge
    Legal mortgage
    Created On Apr 23, 1974
    Delivered On Apr 26, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Riverscraft, chertsey road shepperton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1974Registration of a charge
    Legal mortgage
    Created On Apr 23, 1974
    Delivered On Apr 26, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of brighton lane, seale surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1974Registration of a charge
    Legal mortgage
    Created On Apr 23, 1974
    Delivered On Apr 26, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at green st green rd darenth kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1974Registration of a charge

    Does T.G. MILLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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