MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED

MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED

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

    Company NameMILLETTS (CAMPING AND COUNTRYWEAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01040082
    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 MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLETTS OF ST.ALBANS LIMITEDJan 27, 1972Jan 27, 1972

    What are the latest accounts for MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2010

    What are the latest filings for MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order re. Replacement of liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on Nov 15, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2012

    LRESEX

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2012

    Statement of capital on Apr 26, 2012

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Roy George Ellis as a director

    2 pagesAP01

    Termination of appointment of Michael Killick as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 03, 2010

    14 pagesAA

    Registered office address changed from Atlantic House East Tyndall Street Cardiff South Glamorgan CF10 4PS on Aug 31, 2010

    1 pagesAD01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 28, 2009

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 29, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    3 pages288a

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    1 pages288b

    Who are the officers of MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Roy George
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    Secretary
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    British116788900001
    BURNS, Neil Anthony
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    Director
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    WalesBritish62596180004
    ELLIS, Roy George
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    WalesBritish161784490001
    KIRK, Richard Stanley, Mr.
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    United KingdomBritish54276260003
    CHILD, Hugh
    Village House
    Colwinston
    CF7 7NL Cowbridge
    Vale Of Glamorgan
    Secretary
    Village House
    Colwinston
    CF7 7NL Cowbridge
    Vale Of Glamorgan
    British16578300001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Secretary
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    British75927820002
    MORGAN, David John
    74 Inverness Place
    Roath
    CF2 4SA Cardiff
    Secretary
    74 Inverness Place
    Roath
    CF2 4SA Cardiff
    British35923980002
    SHEPPARD, Jonathan Lance
    Borrowdale Close
    Penylan
    CF23 5LQ Cardiff
    7
    Wales
    Secretary
    Borrowdale Close
    Penylan
    CF23 5LQ Cardiff
    7
    Wales
    Welsh98026690002
    WIGLEY, Islwyn Thomas
    21 Windsor Road
    Radyr
    CF4 8BQ Cardiff
    Secretary
    21 Windsor Road
    Radyr
    CF4 8BQ Cardiff
    British49912180001
    BRYANT, Keith Ralph
    Claremont
    Tidenham
    NP16 7JF Chepstow
    Director
    Claremont
    Tidenham
    NP16 7JF Chepstow
    United KingdomBritish54831150003
    BULLAS, Michael Stuart
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    Director
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    British86392570001
    CHILD, Hugh
    Village House
    Colwinston
    CF7 7NL Cowbridge
    Vale Of Glamorgan
    Director
    Village House
    Colwinston
    CF7 7NL Cowbridge
    Vale Of Glamorgan
    British16578300001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Director
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    WalesBritish75927820002
    PEACOCK, Robert Frank
    Allt Laes Farm
    Cnepyn Lane Peterston Super Ely
    CF5 6NE Cardiff
    Director
    Allt Laes Farm
    Cnepyn Lane Peterston Super Ely
    CF5 6NE Cardiff
    British13070020001
    WOODHOUSE, Anthony John
    Groesfaen Road
    Peterston-Super-Ely
    CF5 6NE Cardiff
    Elm House
    Director
    Groesfaen Road
    Peterston-Super-Ely
    CF5 6NE Cardiff
    Elm House
    United KingdomBritish131678400001

    Does MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the company, the chargors (as defined) and the governor and company of the bank of scotland (the security agent) as agent and trustee for itself and each of the lenders (as defined)
    Created On Dec 02, 1999
    Delivered On Dec 17, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined)
    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
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for Itself and Each of Thelenders (As Defined)
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • Jan 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Apr 03, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due owing or incurred to the chargee in it's capacity as security trustee for the secured parties (as defined) and to the secured parties or any of them under any of the financing documents (as defined) and under the debenture in whatsoever manner
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1976
    Delivered On Dec 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildigns, fixtures fixed plant and machinery fixed and floating charge (see doc M15).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1976Registration of a charge
    • Jul 18, 1995Statement of satisfaction of a charge in full or part (403a)

    Does MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    Feb 15, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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