MILLER HOLDINGS LIMITED

MILLER HOLDINGS LIMITED

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

    Company NameMILLER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01301420
    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 HOLDINGS LIMITED?

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

    Where is MILLER HOLDINGS LIMITED located?

    Registered Office Address
    Rsm Restructuring Advisory Llp
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER INSURANCE INVESTMENTS LIMITEDMar 04, 2004Mar 04, 2004
    MILLER ENERGY LIMITEDOct 01, 1991Oct 01, 1991
    THOS. R. MILLER (ENERGY INSURANCE SERVICES) LIMITEDDec 31, 1979Dec 31, 1979
    T.R.M. (INSURANCE BROKERS) LIMITEDMar 07, 1977Mar 07, 1977

    What are the latest accounts for MILLER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MILLER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 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 Rsm Restructuring Advisory Llp 9th Floor25 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 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

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

    5 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

    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 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEERS, Benjamin Robert
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    Secretary
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    British162428560001
    CLARKE, Edward Richard Graham
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    Director
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    EnglandBritishInsurance Broker48245530003
    DAVISON, Martin John
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    Director
    9th Floor25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    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
    British156853720001
    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
    EnglandBritishComp Sect4700540002
    CARLIER, Peter James
    47 Birling Road
    TN2 5LY Tunbridge Wells
    Kent
    Director
    47 Birling Road
    TN2 5LY Tunbridge Wells
    Kent
    BritishInsurance Broker22875600002
    CRAWFORD, Kenneth George
    Orchard House
    Astrope
    HP23 4PN Tring
    Hertfordshire
    Director
    Orchard House
    Astrope
    HP23 4PN Tring
    Hertfordshire
    BritishInsurance Broker52849430001
    DANIELS, Stephen Paul
    27 Dolby Rise
    CM2 6XQ Chelmsford
    Director
    27 Dolby Rise
    CM2 6XQ Chelmsford
    United KingdomBritishInsurance Broker62286140001
    HALL, Edward James
    21 Bourne Gardens
    Chingford
    Essex
    Director
    21 Bourne Gardens
    Chingford
    Essex
    BritishInsurance Broker22875620001
    HORNE, David George
    Pleydells 56 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Pleydells 56 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritishInsurance Broker41039880001
    KEELEY, Richard Kevin Guy
    44 Portland Street
    AL3 4RB St. Albans
    Hertfordshire
    Director
    44 Portland Street
    AL3 4RB St. Albans
    Hertfordshire
    BritishInsurance Broker54162040003
    LOCKETT, Allan Thomas
    Summerhill House
    Summerhill Moat Road Headcorn
    TN27 9NX Ashford
    Kent
    Director
    Summerhill House
    Summerhill Moat Road Headcorn
    TN27 9NX Ashford
    Kent
    BritishInsurance Broker21954730002
    MEWETT, Paul Roy
    45 Higher Drive
    SM7 1PL Banstead
    Surrey
    Director
    45 Higher Drive
    SM7 1PL Banstead
    Surrey
    United KingdomUkInsurance Broker58619920001
    MILLER, Peter North, Sir
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    BritishInsurance Broker4798570001
    OHLSON, Richard Kenneth
    Paddockhurst Lane
    RH17 6QZ Balcombe
    South Oaks
    Sussex
    United Kingdom
    Director
    Paddockhurst Lane
    RH17 6QZ Balcombe
    South Oaks
    Sussex
    United Kingdom
    United KingdomBritishInsurance Broker135477950001
    ROBERSON, Richard Arthur
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Director
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    United KingdomBritishChartered Accountant70282460002
    SPRATT, Nicholas Anthony
    The Long House
    The Wilderness
    RH16 2JD Lindfield
    West Sussex
    Director
    The Long House
    The Wilderness
    RH16 2JD Lindfield
    West Sussex
    EnglandBritishAccountant141208150001
    STONE, Peter Martin
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    Director
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    BritishInsurance Broker4798600001
    TAYLOR, Alexander Julian
    The Farmhouse Blatherwycke Road
    Bulwick
    NN17 3DY Corby
    Northamptonshire
    Director
    The Farmhouse Blatherwycke Road
    Bulwick
    NN17 3DY Corby
    Northamptonshire
    EnglandBritishInsurance Broker5617690002
    TREBLE, Roy Martin
    144 Hall Lane
    RM14 1AT Upminster
    Essex
    Director
    144 Hall Lane
    RM14 1AT Upminster
    Essex
    BritishInsurance Broker22875650001
    VAUGHAN, Roger Philip
    Blickling Lodge
    Blickling
    Norwich
    Norfolk
    Director
    Blickling Lodge
    Blickling
    Norwich
    Norfolk
    BritishInsurance Broker32590810002
    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
    WEBB WILSON, Iain Thomas
    10 Bramcote Road
    SW15 6UG London
    Director
    10 Bramcote Road
    SW15 6UG London
    BritishInsurance Broker4817110001
    WORLIDGE, Peter Francis
    Nalderswood House
    Dean Oak Lane
    RH2 8PZ Reigate
    Surrey
    Director
    Nalderswood House
    Dean Oak Lane
    RH2 8PZ Reigate
    Surrey
    United KingdomBritishInsurance Broker50561160001

    Who are the persons with significant control of MILLER HOLDINGS 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 HOLDINGS 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 deed
    Short particulars
    All monies (including brokerage) for the time being being standing to the credit of or pursuant to lloyd's brokers byelaw (no. Of 1988 ) required to be paid into and insurance broking account of the company and all approved iba assets and floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd'sof Insurance Transactionsrs for the Time Being of the Company in Respect(A Statutory Corporation) as Trustee for Credito
    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 company to the chargee under the terms of the charge
    Short particulars
    All that the company's right title & 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 & investments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held by this company in other iba accounts (for full details see doc m/35).
    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 HOLDINGS 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