MILLER ENTERPRISES LIMITED

MILLER ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMILLER ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00779582
    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 MILLER ENTERPRISES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MILLER ENTERPRISES LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER DEVELOPMENT AND ENTERPRISES COMPANY LIMITEDNov 01, 1963Nov 01, 1963

    What are the latest accounts for MILLER ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for MILLER ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from C/O Accounts Departmen Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on Mar 12, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2012

    Statement of capital on Dec 31, 2012

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    4 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    4 pagesAA

    Registered office address changed from 2nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on Feb 15, 2011

    1 pagesAD01

    Annual return made up to Dec 29, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2010

    4 pagesAA

    Termination of appointment of John Charlton as a director

    1 pagesTM01

    Annual return made up to Dec 29, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Feb 28, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Feb 29, 2008

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Feb 28, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Feb 28, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Feb 28, 2005

    5 pagesAA

    Who are the officers of MILLER ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Kevin John
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    Secretary
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    British35204200004
    VAUX, Kevin John
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    Director
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    United KingdomBritish35204200004
    CAMPBELL, Patrick James
    29 Camlet Way
    St Michaels
    AL3 4TL St Albans
    Hertfordshire
    Secretary
    29 Camlet Way
    St Michaels
    AL3 4TL St Albans
    Hertfordshire
    British17183850001
    CRAVEN, John Steven
    21 Sunny Bank Parade
    WF14 0JP Mirfield
    West Yorkshire
    Secretary
    21 Sunny Bank Parade
    WF14 0JP Mirfield
    West Yorkshire
    British118430001
    GROETZINGER, Jon
    37455 Miles Road
    Moreland Hills
    Ohio
    44022
    Usa
    Secretary
    37455 Miles Road
    Moreland Hills
    Ohio
    44022
    Usa
    American64856640001
    HYDE, John Derek Gregory
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British43500000001
    VAUX, Kevin John
    Tradewinds
    70 Westville Road
    KT7 0UJ Thames Ditton
    Surrey
    Secretary
    Tradewinds
    70 Westville Road
    KT7 0UJ Thames Ditton
    Surrey
    British35204200002
    BERNSTEIN, David Alan
    48 Fitzalan Road
    Finchley
    N3 3PE London
    Director
    48 Fitzalan Road
    Finchley
    N3 3PE London
    United KingdomBritish87832960001
    CHARLTON, John Stuart Northcliffe
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    Director
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    United KingdomBritish12417140001
    CHARLTON, John Stuart Northcliffe
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    Director
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    United KingdomBritish12417140001
    CRAVEN, John Steven
    21 Sunny Bank Parade
    WF14 0JP Mirfield
    West Yorkshire
    Director
    21 Sunny Bank Parade
    WF14 0JP Mirfield
    West Yorkshire
    British118430001
    SHEPHERD, Robert Priestley
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    Director
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    British8802110001

    Does MILLER ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jan 28, 1997
    Delivered On Feb 06, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Aug 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1984
    Delivered On Oct 12, 1984
    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
    F/H factory site e south orbital trading park hedon road, hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1984Registration of a charge
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 05, 1984
    Delivered On Jul 11, 1984
    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
    • Jul 11, 1984Registration of a charge

    Does MILLER ENTERPRISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2013Dissolved on
    Feb 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD 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