MILLER NORTH AMERICA LIMITED

MILLER NORTH AMERICA LIMITED

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

    Company NameMILLER NORTH AMERICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01188476
    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 NORTH AMERICA LIMITED?

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

    Where is MILLER NORTH AMERICA LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER NORTH AMERICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER OVERSEAS LIMITEDOct 01, 1991Oct 01, 1991
    THOS. R. MILLER & SON (OVERSEAS) LIMITEDOct 25, 1974Oct 25, 1974

    What are the latest accounts for MILLER NORTH AMERICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MILLER NORTH AMERICA 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 EC3R 7NQ

    2 pagesAD02

    Registered office address changed from 70 Mark Lane London EC3R 7NQ to 9th Floor 25 Farringdon Street London EC4A 4AB on Jul 26, 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 70 Mark Lane London EC3R 7NQ 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 09, 2015

    Statement of capital on Jan 09, 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 17, 2014

    Statement of capital on Jan 17, 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 NORTH AMERICA 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
    British162428470001
    CLARKE, Edward Richard Graham
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    EnglandBritishInsurance Broker48245530003
    DAVISON, Martin John
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    EnglandBritishAccountant157214410001
    BLAND, Peter George
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    Secretary
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    BritishCompany Secretary4700540001
    DAVISON, Martin John
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    Secretary
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    British156853680001
    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
    ASHBY, Karen Hepburn
    12 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    Director
    12 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    BritishInsurance Broker48166730002
    BAGGS, Michael
    48 The Broadway
    Thorpe Bay
    SS1 3HJ Southend On Sea
    Essex
    Director
    48 The Broadway
    Thorpe Bay
    SS1 3HJ Southend On Sea
    Essex
    UkBritishInsurance Broker4812870001
    BLAND, Peter George
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    Director
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    EnglandBritishComp Sect4700540002
    BRIDGE, Albert Edward
    26 Margaret Avenue
    CM15 Shenfield
    Essex
    Director
    26 Margaret Avenue
    CM15 Shenfield
    Essex
    BritishInsurance Broker22374840001
    CLARK, Gary James
    11 Deben
    East Tilbury
    RM18 8RG Grays
    Essex
    Director
    11 Deben
    East Tilbury
    RM18 8RG Grays
    Essex
    BritishInsurance Broker58619950001
    CLEMENTS, Alan Edward
    Alpine 25c Hadlow Road
    TN9 1LE Tonbridge
    Kent
    Director
    Alpine 25c Hadlow Road
    TN9 1LE Tonbridge
    Kent
    BritishInsurance Brokers54035590001
    EDWARDS, Clive
    2 Bubblestone Road
    Otford
    TN14 9PW Sevenoaks
    Kent
    Director
    2 Bubblestone Road
    Otford
    TN14 9PW Sevenoaks
    Kent
    BritishInsurance Broker25556340001
    ELIOT, Alan Christopher Geoffrey
    11 Dover Park Drive
    SW15 5BT London
    Director
    11 Dover Park Drive
    SW15 5BT London
    BritishInsurance Broker39365770001
    HALL, David Gregory
    4 Ravenscar Road
    Tolworth
    KT6 7PL Surbiton
    Surrey
    Director
    4 Ravenscar Road
    Tolworth
    KT6 7PL Surbiton
    Surrey
    BritishInsurance Broker62286430003
    MCADAMS, Peter Vale
    Longbarns Cottage School Lane
    Beauchamp Roding
    CM5 0PG Ongar
    Essex
    Director
    Longbarns Cottage School Lane
    Beauchamp Roding
    CM5 0PG Ongar
    Essex
    BritishInsurance Broker34904100001
    MILLER, Peter North, Sir
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    BritishInsurance Broker4798570001
    NEILSON, David Philip
    70 Hyde Road
    CR2 9NQ South Croydon
    Surrey
    Director
    70 Hyde Road
    CR2 9NQ South Croydon
    Surrey
    BritishInsurance Broker62288040001
    RICHARDSON, Andrew Malcolm
    Woodstock Stony Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    Director
    Woodstock Stony Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    EnglandBritishInsurance Broker62288430001
    ROBERSON, Richard Arthur
    Seltten
    Hamm Court Estate
    KT13 8YE Weybridge
    Surrey
    Director
    Seltten
    Hamm Court Estate
    KT13 8YE Weybridge
    Surrey
    United KingdomBritishChartered Accountant70282460002
    ROBSON, Michael John
    17 Sandown Lodge
    Avenue Road
    KT18 7QX Epsom
    Surrey
    Director
    17 Sandown Lodge
    Avenue Road
    KT18 7QX Epsom
    Surrey
    BritishInsurance Broker4812920002
    SALTER, Stephen James
    63 Derwent Drive
    Riddlesdown
    CR8 1ES Purley
    Surrey
    Director
    63 Derwent Drive
    Riddlesdown
    CR8 1ES Purley
    Surrey
    BritishCompany Director25556330001
    SAWYER, Julian Mark
    20 Bosville Drive
    TN13 3JA Sevenoaks
    Kent
    Director
    20 Bosville Drive
    TN13 3JA Sevenoaks
    Kent
    BritishInsurance Broking62288850001
    STONE, Peter Martin
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    Director
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    BritishInsurance Broker4798600001
    THOMAS, Peter Eric
    14 Meath Street
    Battersea
    SW11 4JA London
    Director
    14 Meath Street
    Battersea
    SW11 4JA London
    BritishInsurance Broker68494470001
    TYRRELL, Andrew Victor
    15 Vale Road
    Claygate
    KT10 0NJ Esher
    Surrey
    Director
    15 Vale Road
    Claygate
    KT10 0NJ Esher
    Surrey
    BritishInsurance Broker53427150001
    WEBB WILSON, Iain Thomas
    Huntbourne
    Swain Road St Michaels
    TN30 6SN Tenterden
    Kent
    Director
    Huntbourne
    Swain Road St Michaels
    TN30 6SN Tenterden
    Kent
    EnglandBritishInsurance Broker4817110002

    Who are the persons with significant control of MILLER NORTH AMERICA 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 NORTH AMERICA 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 this deed
    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) required to be paid into an insurance broking account of the company and all approved iba assets (first floating charge). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's (A Statutory Corporation)Onsof the Company in Respect of Insurance Transactias Trustee for the Creditors for the Time Being
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Sep 23, 1989
    Delivered On Mar 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All debts & obligations owing by the company in respect of insurance transactions.
    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 chargee under the terms of the charge
    Short particulars
    All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/32).
    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 NORTH AMERICA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2018Commencement of winding up
    Apr 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    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