OLD MILL CONSULTANCY LIMITED

OLD MILL CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOLD MILL CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01629260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD MILL CONSULTANCY LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLD MILL CONSULTANCY LIMITED located?

    Registered Office Address
    66 Chiltern Street
    W1U 4GB London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD MILL CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY JACKSON LIMITEDDec 03, 1984Dec 03, 1984
    BERKELEY HALL & CO. LIMITEDJun 22, 1982Jun 22, 1982
    HUNTRILE LIMITEDApr 16, 1982Apr 16, 1982

    What are the latest accounts for OLD MILL CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for OLD MILL CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Adrian David Edmund Gardner as a director on Dec 31, 2013

    1 pagesTM01

    Termination of appointment of Christopher James Merry as a director on Dec 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Christopher James Merry as a director on May 23, 2013

    2 pagesAP01

    Termination of appointment of Pandora Sharp as a director on May 23, 2013

    1 pagesTM01

    Miscellaneous

    N AD01 was incorrectly accepted for this company. It has now been removed and entered for old mill company secretarial services LIMITED - 2727985.
    1 pagesMISC
    Annotations
    DateAnnotation
    May 28, 2013Clarification An AD01 was incorrectly accepted for this company. It has now been removed and entered for Old Mill Company Secretarial Services Limited - 2727985

    Termination of appointment of Christopher Charles Crouch as a director on Feb 13, 2013

    1 pagesTM01

    Annual return made up to Dec 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2013

    Statement of capital on Jan 04, 2013

    • Capital: GBP 197,140.17
    SH01

    Director's details changed for Ms Pandora Sharp on Jan 04, 2013

    2 pagesCH01

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

    4 pagesAA

    Termination of appointment of Christopher Charles Crouch as a secretary on Nov 19, 2012

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 16/10/2012
    RES13

    Memorandum and Articles of Association

    6 pagesMA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve & authorise arrangements & transactions/validation/section 175 23/05/2012
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    6 pagesMG01

    legacy

    12 pagesMG01

    Appointment of Mr Adrian Gardner as a director on Mar 15, 2012

    2 pagesAP01

    Termination of appointment of Russell Mcburnie as a director on Jan 25, 2012

    1 pagesTM01

    Appointment of Miss Pandora Sharp as a director on Jan 26, 2012

    2 pagesAP01

    Appointment of Mr Christopher Charles Crouch as a director on Jan 26, 2012

    2 pagesAP01

    Annual return made up to Dec 27, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Who are the officers of OLD MILL CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Michael John
    Greenfields 120 Lyes Green
    Corsley
    BA12 7PB Warminster
    Wiltshire
    Secretary
    Greenfields 120 Lyes Green
    Corsley
    BA12 7PB Warminster
    Wiltshire
    BritishAccountant105178780001
    CROUCH, Christopher Charles
    Chiltern Street
    W1U 4GB London
    66
    Secretary
    Chiltern Street
    W1U 4GB London
    66
    British137034410001
    CROUCH, Christopher Charles
    Church Woods
    The Street
    GU5 0PG Wonersh
    Surrey
    Secretary
    Church Woods
    The Street
    GU5 0PG Wonersh
    Surrey
    British148403720001
    DAVIES, Andrew Ernest
    Creech View Ansford Hill
    BA7 7JN Castle Cary
    Somerset
    Secretary
    Creech View Ansford Hill
    BA7 7JN Castle Cary
    Somerset
    British33744240002
    HAGUE, Timothy David
    Dampier House
    Camel Street, Marston Magna
    BA22 8DB Yeovil
    Somerset
    Secretary
    Dampier House
    Camel Street, Marston Magna
    BA22 8DB Yeovil
    Somerset
    British67341280001
    LAWS, Peter John Daughton
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    Secretary
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    British38965320001
    BAKER, Darren
    Westwood House
    3 Eastfield Gardens
    BS23 2TJ Weston Super Mare
    Avon
    Director
    Westwood House
    3 Eastfield Gardens
    BS23 2TJ Weston Super Mare
    Avon
    BritishFinancial Advisor69619060001
    BELL, Nicholas Benedick
    Star House
    Breach Hill Common, Chew Stoke
    BS40 8YG Bristol
    North Somerset
    Director
    Star House
    Breach Hill Common, Chew Stoke
    BS40 8YG Bristol
    North Somerset
    EnglandBritishFinancial Advisor88470660001
    BUCKLEY, Ian Michael
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    Director
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    United KingdomBritishChartered Accountant61303010001
    BUTLER, Michael John
    Greenfields 120 Lyes Green
    Corsley
    BA12 7PB Warminster
    Wiltshire
    Director
    Greenfields 120 Lyes Green
    Corsley
    BA12 7PB Warminster
    Wiltshire
    United KingdomBritishAccountant105178780001
    CHAMP, Nicholas John
    Firs Farm
    Marston Magna
    BA22 8OO Yeovil
    Somerset
    Director
    Firs Farm
    Marston Magna
    BA22 8OO Yeovil
    Somerset
    BritishChartered Accountant63551790001
    COLE, Simon Mark Howard
    Raddentop
    Rosebarn Avenue
    EX4 6DY Exeter
    Devon
    Director
    Raddentop
    Rosebarn Avenue
    EX4 6DY Exeter
    Devon
    United KingdomBritishFinancial Adviser141942330001
    CROUCH, Christopher Charles
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    United KingdomBritishCompany Secretary148403720001
    CROUCH, Christopher Charles
    Church Woods
    The Street
    GU5 0PG Wonersh
    Surrey
    Director
    Church Woods
    The Street
    GU5 0PG Wonersh
    Surrey
    United KingdomBritishCompany Secretary148403720001
    DAVIES, Andrew Ernest
    Creech View Ansford Hill
    BA7 7JN Castle Cary
    Somerset
    Director
    Creech View Ansford Hill
    BA7 7JN Castle Cary
    Somerset
    BritishChartered Accountant33744240002
    FREEDMAN, Jonathan Sydney
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    Director
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    BritishFinance Director5232410001
    FULLER, Andrew Timothy
    Hillside House Bayford Hill
    BA9 9LR Wincanton
    Somerset
    Director
    Hillside House Bayford Hill
    BA9 9LR Wincanton
    Somerset
    EnglandBritishChartered Accountant43200970003
    GARDNER, Adrian David Edmund
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    United KingdomBritishChief Financial Officder82248570001
    HAGUE, Timothy David
    Dampier House
    Camel Street, Marston Magna
    BA22 8DB Yeovil
    Somerset
    Director
    Dampier House
    Camel Street, Marston Magna
    BA22 8DB Yeovil
    Somerset
    BritishAccountant67341280001
    JACKSON, John Haydon
    Ringwell House
    Ditcheat
    BA4 6RE Shepton Mallet
    Somerset
    Director
    Ringwell House
    Ditcheat
    BA4 6RE Shepton Mallet
    Somerset
    EnglandBritishChartered Accountant38500620001
    JAMES, Paul Sewell
    Vale House
    Over Compton
    DT9 4QS Sherborne
    Dorset
    Director
    Vale House
    Over Compton
    DT9 4QS Sherborne
    Dorset
    EnglandBritishChartered Accountant26309180004
    LAWS, Peter John Daughton
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    Director
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    United KingdomBritishChartered Accountant38965320001
    LODGE, James Bernard
    Balmaha Hinton St George
    TA17 8SA Taunton
    Somerset
    Director
    Balmaha Hinton St George
    TA17 8SA Taunton
    Somerset
    BritishSales & Marketing Director26309200001
    MCBURNIE, Russell
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    United KingdomBritishFinance Director128755720001
    MERRY, Christopher James
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    EnglandBritishChartered Accountant95992640001
    RAYNOR, Andrew Paul
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    United KingdomBritishAccountant31940940003
    RAYNOR, Andrew Paul
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    Director
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    United KingdomBritishAccountant31940940003
    SHARP, Pandora
    Cathedral Avenue
    BA5 1FD Wells
    Bishopbrook House
    Somerset
    Director
    Cathedral Avenue
    BA5 1FD Wells
    Bishopbrook House
    Somerset
    EnglandBritishChartered Secretary166211720001
    SHARPE, Ian Michael
    Little Orchard House
    Gypsy Lane
    BA5 1NB Wells
    Somerset
    Director
    Little Orchard House
    Gypsy Lane
    BA5 1NB Wells
    Somerset
    BritishChartered Accountant43200940002
    STONE, Robert Edwin
    4 Water Street
    Barrington
    TA19 0JR Ilminster
    Somerset
    Director
    4 Water Street
    Barrington
    TA19 0JR Ilminster
    Somerset
    BritishChartered Accountant32701310001
    STONEHOUSE, Jolyon Roger Geoffrey
    The Towers
    Back Lane, Stoney Stratton
    BA4 6EA Shepton Mallet
    Somerset
    Director
    The Towers
    Back Lane, Stoney Stratton
    BA4 6EA Shepton Mallet
    Somerset
    EnglandBritishAccountant64233080001
    STONEHOUSE, Jolyon Roger Geoffrey
    Back Lane
    Stoney Stratton
    BA4 6EA Shepton Mallet
    The Towers
    Somerset
    Director
    Back Lane
    Stoney Stratton
    BA4 6EA Shepton Mallet
    The Towers
    Somerset
    EnglandBritishChartered Accountant64233080001
    TREBY, Paul Geoffrey
    23 Compton Road
    BA4 5QR Shepton Mallet
    Somerset
    Director
    23 Compton Road
    BA4 5QR Shepton Mallet
    Somerset
    BritishChartered Accountant47979890001
    TRIPP, Mark Barry
    4 Beckerley Lane
    Holt
    BA14 6QQ Trowbridge
    Wiltshire
    Director
    4 Beckerley Lane
    Holt
    BA14 6QQ Trowbridge
    Wiltshire
    BritishChartered Accountant64233040001
    TUCKER, Brian George
    Rolling Hills
    Pendomer
    BA22 9PA Yeovil
    Somerset
    Director
    Rolling Hills
    Pendomer
    BA22 9PA Yeovil
    Somerset
    United KingdomBritishChartered Accountant87967440001

    Does OLD MILL CONSULTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2012
    Delivered On May 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • May 29, 2012Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On May 23, 2012
    Delivered On Jun 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)

    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