MILLER REINSURANCE BROKERS LIMITED

MILLER REINSURANCE BROKERS LIMITED

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

    Company NameMILLER REINSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01161309
    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 REINSURANCE BROKERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MILLER REINSURANCE BROKERS LIMITED located?

    Registered Office Address
    RSM RESTRUCTURING ADVISORY LLP
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER REINSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOS. R. MILLER & SON (REINSURANCE BROKERS) LIMITEDFeb 26, 1974Feb 26, 1974

    What are the latest accounts for MILLER REINSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MILLER REINSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register inspection address has been changed to 70 Mark Lane London EC4A 4AB

    2 pagesAD02

    Registered office address changed from , 70 Mark Lane, London, EC3R 7NQ to 9th Floor 25 Farringdon Street London EC4A 4AB on Jul 25, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 04, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Apr 30, 2018

    5 pagesAA

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Director's details changed for Mr Martin John Davison on May 29, 2015

    2 pagesCH01

    Secretary's details changed for Benjamin Robert Speers on May 29, 2015

    1 pagesCH03

    Registered office address changed from , Dawson House, 5 Jewry Street, London, EC3N 2PJ to 9th Floor 25 Farringdon Street London EC4A 4AB on Mar 11, 2015

    1 pagesAD01

    Annual return made up to Dec 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Who are the officers of MILLER REINSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEERS, Benjamin Robert
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    British162428240001
    CLARKE, Edward Richard Graham
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    EnglandBritish48245530003
    DAVISON, Martin John
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    EnglandBritish157214410001
    BLAND, Peter George
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    Secretary
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    British4700540001
    DAVISON, Martin John
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    Secretary
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    British156854050001
    DAVISON, Martin John
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    Secretary
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    British157214410001
    FUSSELL, Jonathan David
    Casabella
    17 Lebanon Drive
    KT11 2PR Cobham
    Surrey
    Secretary
    Casabella
    17 Lebanon Drive
    KT11 2PR Cobham
    Surrey
    British87221550001
    JOHNSON, Edward Mark
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Secretary
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    British112733380001
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Secretary
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    British32590690001
    BLAND, Peter George
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    Director
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    EnglandBritish4700540002
    COLBERT, Michael John
    12 Tootswood Road
    BR2 0PD Bromley
    Kent
    Director
    12 Tootswood Road
    BR2 0PD Bromley
    Kent
    British4848910001
    COLLINS, Nigel Edward Nelson
    112 Fircroft Road
    SW17 7PW London
    Director
    112 Fircroft Road
    SW17 7PW London
    British115424340001
    EVERARD, Mark Francis
    The Fighting Cocks
    Little Sampford
    CB10 2QL Saffron Walden
    Essex
    Director
    The Fighting Cocks
    Little Sampford
    CB10 2QL Saffron Walden
    Essex
    EnglandBritish272037280002
    FLIGHT, Peter Francis Gordon
    96 The Avenue
    BR4 0DZ West Wickham
    Kent
    Director
    96 The Avenue
    BR4 0DZ West Wickham
    Kent
    British32627970001
    FRADD, Simon Timothy
    Duncans
    West Chiltington Lane
    RH14 9DP Billingshurst
    West Sussex
    Director
    Duncans
    West Chiltington Lane
    RH14 9DP Billingshurst
    West Sussex
    United KingdomBritish37816460003
    GARNETT, Jonathan Philip
    First Floor Flat
    46 Leathwaite Road
    SW11 6RS London
    Director
    First Floor Flat
    46 Leathwaite Road
    SW11 6RS London
    British63159470001
    GEFFEN, James Benjamin Henry
    77 Montholme Road
    SW11 6HX London
    Director
    77 Montholme Road
    SW11 6HX London
    British62286290002
    MATSON, David Charles
    108 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    Director
    108 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    British28455110001
    MILLER, Peter North, Sir
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    British4798570001
    RICHES, Kenneth
    19 Park Drive
    RM1 4LJ Romford
    Essex
    Director
    19 Park Drive
    RM1 4LJ Romford
    Essex
    British32627990002
    ROBERSON, Richard Arthur
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Director
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    United KingdomBritish70282460002
    SOMERSET, Diana Margaret
    25 Elmstone Road
    SW6 5TL London
    Director
    25 Elmstone Road
    SW6 5TL London
    United KingdomBritish62288890001
    SPRATT, Nicholas Anthony
    Denmans The Glebe
    Lindfield
    Sussex
    Director
    Denmans The Glebe
    Lindfield
    Sussex
    British4817080001
    STEWART, Robert William
    64 Esmond Road
    W4 1JF London
    Director
    64 Esmond Road
    W4 1JF London
    British62289060001
    STONE, Peter Martin
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    Director
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    British4798600001
    STRATTON, David Marshall
    34 St Johns Road
    DA14 4HH Sidcup
    Kent
    Director
    34 St Johns Road
    DA14 4HH Sidcup
    Kent
    United KingdomBritish92503490001
    TROLLOPE, Christopher Nigel
    St Mary's House
    Tanners Lane Haslemere
    GU27 1BL Guildford
    Surrey
    Director
    St Mary's House
    Tanners Lane Haslemere
    GU27 1BL Guildford
    Surrey
    EnglandBritish126065440001
    VEREY, Geoffrey Michael
    Little Bowden
    Pangbourne
    RG8 8JR Reading
    Director
    Little Bowden
    Pangbourne
    RG8 8JR Reading
    British62293190001
    WEBB WILSON, Iain Thomas
    Huntbourne
    Swain Road St Michaels
    TN30 6SN Tenterden
    Kent
    Director
    Huntbourne
    Swain Road St Michaels
    TN30 6SN Tenterden
    Kent
    EnglandBritish4817110002

    Who are the persons with significant control of MILLER REINSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Lane
    EC3R 7NQ London
    70
    England
    Apr 06, 2016
    Mark Lane
    EC3R 7NQ London
    70
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number830141
    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 REINSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security and trust deed
    Created On Jan 05, 1994
    Delivered On Jan 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's (As Trustee)
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Corporate deposit agreement
    Created On Jul 25, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of each agreement (as defined) and or this charge
    Short particulars
    All monies which all at the date of the deposit agreemetn or at any time thereafter during the subsitance of the deposit agreement standing to the credit of each account with the chargee at its branch at 336 strand london WC2R 7HB (please see doc 395/m/29/l/7/8 for complete details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Aug 06, 1990Registration of a charge
    • Mar 11, 2005Statement of satisfaction of a charge in full or part (403a)
    The corporation of lloyds
    Created On Sep 23, 1989
    Delivered On Mar 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the charge
    Short particulars
    All debts and obligations for the time being due owing or incurred by the company in respect of insurance transactons.
    Persons Entitled
    • Lloyds
    Transactions
    • Mar 26, 1990Registration of a charge
    • Feb 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 24, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee order the terms of the charge
    Short particulars
    The company's right title and interest in the monies standing to the credit of the company's 'c' account (see doc M36).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge
    • Feb 08, 2002Statement of satisfaction of a charge in full or part (403a)

    Does MILLER REINSURANCE BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2018Commencement of winding up
    Apr 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB 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