MILLER PATTISON LIMITED

MILLER PATTISON LIMITED

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

    Company NameMILLER PATTISON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01072847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MILLER PATTISON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIG ENERGY MANAGEMENT LIMITEDJan 06, 2011Jan 06, 2011
    MILLER PATTISON LIMITEDApr 12, 1989Apr 12, 1989
    MILLER ENERGY SERVICES LIMITEDOct 22, 1985Oct 22, 1985
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITEDApr 10, 1984Apr 10, 1984
    A.M. MILLER INSULATIONS (NORTHERN) LIMITEDSep 20, 1972Sep 20, 1972

    What are the latest accounts for MILLER PATTISON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for MILLER PATTISON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2019

    What are the latest filings for MILLER PATTISON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Administrator's progress report

    19 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    24 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 010728470009, created on Aug 12, 2019

    53 pagesMR01

    Termination of appointment of Mark Skelton as a secretary on Aug 21, 2019

    1 pagesTM02

    Appointment of Mr Mark Skelton as a secretary on May 23, 2019

    2 pagesAP03

    Termination of appointment of Mark Skelton as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Michael John Dyson as a director on May 23, 2019

    1 pagesTM01

    Satisfaction of charge 010728470007 in full

    1 pagesMR04

    Registration of charge 010728470008, created on May 23, 2019

    43 pagesMR01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    29 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Who are the officers of MILLER PATTISON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGGETT, Craig
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    EnglandBritishCommercial Director234935360001
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Secretary
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    British59480370001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Secretary
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British54280001
    SKELTON, Mark
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Secretary
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    261114970001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    ADSETTS, William Norman, Sir
    28 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    Director
    28 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    BritishDirector54290001
    BURNLEY, Richard Hewitt
    17 Aldenholme
    Off Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Director
    17 Aldenholme
    Off Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    United KingdomBritishCompany Director124856160001
    BUTLER, Mel
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    United KingdomBritishManaging Director187274630001
    COATES, Erik
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    EnglandBritishEnergy Services Director260377970001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    DICKINSON, Alan Stephen
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    EnglandBritishSales & Marketing Director164086770001
    DICKINSON, Neil David
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishCompany Director146686260001
    DOBING, Andy
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    United KingdomBritishCommercial Director187275720001
    DONALD, Neil
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishManaging Director195321250001
    DYSON, Michael John
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    EnglandBritishDirector73151180001
    DYSON, Michael John
    Park House Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    West Yorkshire
    Director
    Park House Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    West Yorkshire
    EnglandBritishManaging Director73151180001
    EATOCK, Matthew Joseph
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    Director
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    United KingdomBritishCorporate Development187184300001
    FAULKNER, Andrew Thomas
    3 Lomas Lea
    Stannington
    S6 6EW Sheffield
    South Yorkshire
    Director
    3 Lomas Lea
    Stannington
    S6 6EW Sheffield
    South Yorkshire
    BritishAccountant22229560004
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishManaging Director27743040001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritishCompany Director82642480001
    GAMAGE, Alastair Richard
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    United KingdomBritishFinance Director124982420001
    GARCIA, Andrew John
    3 Whirlow Grange Avenue
    Whirlow
    S11 9RW Sheffield
    South Yorkshire
    Director
    3 Whirlow Grange Avenue
    Whirlow
    S11 9RW Sheffield
    South Yorkshire
    BritishCompany Director70972820001
    GILL, Jaswinder Singh
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishFinance Director97118910001
    GREENAWAY, Andrew Paul
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    Director
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    EnglandBritishCorporate Development Director120869420001
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishAccountant27743810004
    MCLEOD, Alexander John
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    EnglandBritishChief Executive Officer102823020001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    BritishChartered Accountant54280001
    ROBERTSHAW, Tina
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    WalesBritishDirector209032400001
    ROBERTSON, Richard
    57 Comyn Drive
    Brightons
    FK2 0YP Falkirk
    Stirlingshire
    Scotland
    Director
    57 Comyn Drive
    Brightons
    FK2 0YP Falkirk
    Stirlingshire
    Scotland
    United KingdomBritishCommercial Sales448750003
    SKELTON, Mark Richard
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    United KingdomEnglishDirector209031980001
    STEPHENSON, Jim
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    United Kingdom
    United KingdomBritishOperations Director187275730001
    WHARTON, Philip
    116 Ibbetson Oval
    Churwell
    LS27 7UL Leeds
    West Yorkshire
    Director
    116 Ibbetson Oval
    Churwell
    LS27 7UL Leeds
    West Yorkshire
    BritishQuantity Surveyor52260040001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001

    Who are the persons with significant control of MILLER PATTISON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mp Midco Ltd
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    Apr 06, 2016
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number9008109
    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.

    Does MILLER PATTISON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2019Administration started
    Dec 04, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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