MILLER PATTISON LIMITED
Overview
Company Name | MILLER PATTISON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01072847 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MILLER PATTISON LIMITED?
- Other construction installation (43290) / Construction
Where is MILLER PATTISON LIMITED located?
Registered Office Address | 71-75 Shelton Street WC2H 9JQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLER PATTISON LIMITED?
Company Name | From | Until |
---|---|---|
SIG ENERGY MANAGEMENT LIMITED | Jan 06, 2011 | Jan 06, 2011 |
MILLER PATTISON LIMITED | Apr 12, 1989 | Apr 12, 1989 |
MILLER ENERGY SERVICES LIMITED | Oct 22, 1985 | Oct 22, 1985 |
MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED | Apr 10, 1984 | Apr 10, 1984 |
A.M. MILLER INSULATIONS (NORTHERN) LIMITED | Sep 20, 1972 | Sep 20, 1972 |
What are the latest accounts for MILLER PATTISON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for MILLER PATTISON LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 01, 2019 |
What are the latest filings for MILLER PATTISON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL to 71-75 Shelton Street London WC2H 9JQ on Oct 04, 2021 | 1 pages | AD01 | ||
Restoration by order of the court | 2 pages | AC92 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 16 pages | AM23 | ||
Administrator's progress report | 17 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||
Administrator's progress report | 19 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 24 pages | AM03 | ||
Registered office address changed from Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 10, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 010728470009, created on Aug 12, 2019 | 53 pages | MR01 | ||
Termination of appointment of Mark Skelton as a secretary on Aug 21, 2019 | 1 pages | TM02 | ||
Appointment of Mr Mark Skelton as a secretary on May 23, 2019 | 2 pages | AP03 | ||
Termination of appointment of Mark Skelton as a director on May 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael John Dyson as a director on May 23, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 010728470007 in full | 1 pages | MR04 | ||
Registration of charge 010728470008, created on May 23, 2019 | 43 pages | MR01 | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 29 pages | AA | ||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||
Who are the officers of MILLER PATTISON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGGETT, Craig | Director | Shelton Street WC2H 9JQ London 71-75 England | England | British | Commercial Director | 234935360001 | ||||
MONRO, Richard Charles | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | British | 59480370001 | ||||||
PRUST, Francis Charles | Secretary | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | 54280001 | ||||||
SKELTON, Mark | Secretary | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | 261114970001 | |||||||
SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
ADSETTS, William Norman, Sir | Director | 28 Endcliffe Hall Avenue S10 3EL Sheffield South Yorkshire | British | Director | 54290001 | |||||
BURNLEY, Richard Hewitt | Director | 17 Aldenholme Off Ellesmere Road KT13 0JF Weybridge Surrey | United Kingdom | British | Company Director | 124856160001 | ||||
BUTLER, Mel | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | United Kingdom | British | Managing Director | 187274630001 | ||||
COATES, Erik | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | England | British | Energy Services Director | 260377970001 | ||||
DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Finance Director | 109674760001 | ||||
DICKINSON, Alan Stephen | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | England | British | Sales & Marketing Director | 164086770001 | ||||
DICKINSON, Neil David | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 146686260001 | ||||
DOBING, Andy | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | United Kingdom | British | Commercial Director | 187275720001 | ||||
DONALD, Neil | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Managing Director | 195321250001 | ||||
DYSON, Michael John | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | England | British | Director | 73151180001 | ||||
DYSON, Michael John | Director | Park House Farm Steele Lane Barkisland HX4 0ER Halifax West Yorkshire | England | British | Managing Director | 73151180001 | ||||
EATOCK, Matthew Joseph | Director | Langsett Road S6 2LW Sheffield Hillsborough Works South Yorkshire United Kingdom | United Kingdom | British | Corporate Development | 187184300001 | ||||
FAULKNER, Andrew Thomas | Director | 3 Lomas Lea Stannington S6 6EW Sheffield South Yorkshire | British | Accountant | 22229560004 | |||||
FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | Managing Director | 27743040001 | ||||
FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | Company Director | 82642480001 | ||||
GAMAGE, Alastair Richard | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | United Kingdom | British | Finance Director | 124982420001 | ||||
GARCIA, Andrew John | Director | 3 Whirlow Grange Avenue Whirlow S11 9RW Sheffield South Yorkshire | British | Company Director | 70972820001 | |||||
GILL, Jaswinder Singh | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Finance Director | 97118910001 | ||||
GREENAWAY, Andrew Paul | Director | Langsett Road S6 2LW Sheffield Hillsborough Works South Yorkshire United Kingdom | England | British | Corporate Development Director | 120869420001 | ||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Accountant | 27743810004 | ||||
MCLEOD, Alexander John | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | England | British | Chief Executive Officer | 102823020001 | ||||
PRUST, Francis Charles | Director | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | Chartered Accountant | 54280001 | |||||
ROBERTSHAW, Tina | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | Wales | British | Director | 209032400001 | ||||
ROBERTSON, Richard | Director | 57 Comyn Drive Brightons FK2 0YP Falkirk Stirlingshire Scotland | United Kingdom | British | Commercial Sales | 448750003 | ||||
SKELTON, Mark Richard | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | United Kingdom | English | Director | 209031980001 | ||||
STEPHENSON, Jim | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 United Kingdom | United Kingdom | British | Operations Director | 187275730001 | ||||
WHARTON, Philip | Director | 116 Ibbetson Oval Churwell LS27 7UL Leeds West Yorkshire | British | Quantity Surveyor | 52260040001 | |||||
WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | Managing Director | 127986830001 |
Who are the persons with significant control of MILLER PATTISON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mp Midco Ltd | Apr 06, 2016 | Thorncliffe Park Chapeltown S35 2PH Sheffield Unit 5 Park Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLER PATTISON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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