T.G. MILLS LIMITED
Overview
Company Name | T.G. MILLS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00537407 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T.G. MILLS LIMITED?
Company Name | From | Until |
---|---|---|
D. & H. (RECLAMATION) LIMITED | Aug 27, 1954 | Aug 27, 1954 |
What are the latest accounts for T.G. MILLS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for T.G. MILLS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 12, 2020 |
Next Confirmation Statement Due | Aug 23, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2019 |
Overdue | Yes |
What are the latest filings for T.G. MILLS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 17, 2024 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2021 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Beryl Brenda Mills as a director on Dec 06, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2020 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2018 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Beryl Brenda Mills on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Beryl Brenda Mills as a person with significant control on Aug 06, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Notification of Beryl Brenda Mills as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 01, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Beryl Brenda Mills on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Beryl Mills as a director on Oct 01, 2009 | 2 pages | AP01 | ||||||||||
Who are the officers of T.G. MILLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
MILLS, Terrence George | Secretary | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
SCARBOROUGH, Philip John | Secretary | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | British | Company Secretary | 71437540001 | |||||
WATKINS, Juliette Ann | Secretary | Pauls Place Tilley Lane KT21 1HN Ashtead 42 Surrey | British | 154131790001 | ||||||
CARTWRIGHT, Keith Charles | Director | The Haze 16 Arthur Road TN16 3DD Biggin Hill Kent | British | Company Director | 14038540001 | |||||
MILLS, Beryl Brenda | Director | Egmont Park House Egmont Park Road KT20 7QG Walton-On-The-Hill Flat 5 Surrey England | United Kingdom | British | Director | 174441730002 | ||||
MILLS, Beryl Brenda | Director | Headley Hill House Loretta Lodge Tilley Lane Headley Epsom Surrey | United Kingdom | British | Director | 199931250001 | ||||
MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | Company Director | 14038520001 | ||||
MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | Chairman And Managing Director | 71438230001 | |||||
SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | Company Director | 71437540001 |
Who are the persons with significant control of T.G. MILLS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Beryl Brenda Mills | 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
|
What are the latest statements on persons with significant control for T.G. MILLS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 12, 2016 | Aug 01, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does T.G. MILLS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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