MILLS GROUP LIMITED

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

    Company NameMILLS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01948839
    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 MILLS GROUP LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILLS GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLS NEWSAGENTS LIMITEDNov 12, 1985Nov 12, 1985
    SWIFT 582 LIMITEDSep 20, 1985Sep 20, 1985

    What are the latest accounts for MILLS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for MILLS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Feb 21, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Termination of appointment of Tracey Clements as a director on Jan 14, 2019

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Jan 14, 2019

    2 pagesAP01

    Termination of appointment of Tesco Services Limited as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Steven Blair as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Jonny Mcquarrie as a director on Jan 14, 2019

    1 pagesTM01

    Cessation of Mills Group Holdings Limited as a person with significant control on Mar 31, 2017

    1 pagesPSC07

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    Notification of One Stop Stores Limited as a person with significant control on Mar 31, 2017

    2 pagesPSC02

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Termination of appointment of Andrew Paul King as a director on Jul 26, 2017

    1 pagesTM01

    Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017

    1 pagesTM01

    Confirmation statement made on May 31, 2017 with updates

    7 pagesCS01

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017

    1 pagesAD01

    Who are the officers of MILLS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    160904610001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    British1537420008
    BARTON, Tracy Jayne
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160642760001
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BYTHEWAY, Neil Trevor
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160637140001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    HODGSON, Michael Arthur
    6 Elm Grove
    Herrington Burn Houghton Le Spring
    DH4 4JH Sunderland
    Tyne & Wear
    Director
    6 Elm Grove
    Herrington Burn Houghton Le Spring
    DH4 4JH Sunderland
    Tyne & Wear
    EnglandBritish122369540001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    MILLS, John Richardson
    24 Southlands
    Tynemouth
    NE30 2QS North Shields
    Tyne & Wear
    Director
    24 Southlands
    Tynemouth
    NE30 2QS North Shields
    Tyne & Wear
    British13434000001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish1537420008
    MILLS, Susan
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    EnglandBritish86075290002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish148079740001
    PICKFORD, David
    5 Appleby Court
    Woodstone Village
    DH4 6TL Houghton Le Spring
    Tyne & Wear
    Director
    5 Appleby Court
    Woodstone Village
    DH4 6TL Houghton Le Spring
    Tyne & Wear
    EnglandBritish94035720001
    PORRETT, John Joseph
    36 Broadmeadows Close
    Derwent Park
    NE16 3DD Swalwell
    Tyne & Wear
    Director
    36 Broadmeadows Close
    Derwent Park
    NE16 3DD Swalwell
    Tyne & Wear
    EnglandBritish92512900001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    STOKOE, Martin Geoffrey
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    Director
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    United KingdomBritish49671990001
    WILLIAMS, Mark Benjamin
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish208244710001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of MILLS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Mar 31, 2017
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02462858
    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.
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04569041
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 25, 2010
    Delivered On Jul 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 7,9 and 11 earsdon road monkseaton t/no TY318937; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Nov 13, 2009
    Delivered On Nov 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 30, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 15, 1996
    Delivered On Mar 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7/11 earsdon road whitley bay tyne and wear with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1996Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1995
    Delivered On Oct 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90 main road seaton workington cumbria. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 13, 1995Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property siyuate and k/a 88 and 89 main road seaton workington cumbria t/nos: CU88341 and CU52728. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 sea road fulwell sunderland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 19, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 115 sea road fulwell sunderland tyne and wear t/n DU13622 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 18, 1991
    Delivered On Jan 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on goodwill together with the mortgagors right title and interest in the following assets trading names, plans drawings, design all licences, consents and permissions.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1991Registration of a charge
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1986
    Delivered On Oct 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 61/63 adelaide terr benwell newcastle upon tyne tyne & wear (title no nd 9423).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1986Registration of a charge
    Fixed and floating charge
    Created On Feb 03, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts now & from time to time due owing floating charge on (see M16). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 04, 1986Registration of a charge
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MILLS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2019Commencement of winding up
    Oct 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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