MILL GARAGES LIMITED

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

    Company NameMILL GARAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02096979
    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 MILL GARAGES LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILL GARAGES LIMITED located?

    Registered Office Address
    First Floor Unit 3140 Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL GARAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROMEN LIMITEDFeb 05, 1987Feb 05, 1987

    What are the latest accounts for MILL GARAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MILL GARAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Cessation of European Motor Holdings Limited as a person with significant control on Feb 10, 2021

    1 pagesPSC07

    Notification of Inchcape Retail Limited as a person with significant control on Feb 10, 2021

    2 pagesPSC02

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018

    2 pagesAP01

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for a person with significant control

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018

    2 pagesAD01

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of MILL GARAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260072
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Secretary55180460002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    ANDERSON, John Norman
    7 St Martins Close
    NE26 3JN Whitley Bay
    Tyne & Wear
    Director
    7 St Martins Close
    NE26 3JN Whitley Bay
    Tyne & Wear
    BritishManaging Director13052050001
    CATLIN, Claire Louise
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Director270101940001
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director260286850001
    FREEMAN, Derek
    39 Breamish Drive
    Rickleton
    NE38 9HS Washington
    Tyne & Wear
    Director
    39 Breamish Drive
    Rickleton
    NE38 9HS Washington
    Tyne & Wear
    EnglandBritishOperations Director30750100001
    HANCOX, Elizabeth Louise, Dr
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director210216760001
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishAccountant169892630001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishCompany Director92493930001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    MILLIKEN, Katherine
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    Director
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    BritishSolicitor99442150001
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritishChief Executive16571890002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    SNAITH, Malcolm
    6 Corbiere Close
    Northfield Green
    SR3 2SP Sunderland
    Tyne And Wear
    Director
    6 Corbiere Close
    Northfield Green
    SR3 2SP Sunderland
    Tyne And Wear
    United KingdomBritishFinance Director47681530001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritishFinance Director14811650002

    Who are the persons with significant control of MILL GARAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Retail Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    England
    Feb 10, 2021
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredUk Companies Registry
    Registration Number00194561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    European Motor Holdings Limited
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    England
    Apr 06, 2016
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number122207
    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 MILL GARAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 15, 2003
    Delivered On Dec 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from european motor holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property being land and buildings on the west side of port way preston lancashire t/n LA689102.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 16, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from normand motor group limited to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north east side of kyle road t/no: TY159859. See the mortgage charge document for full details.
    Persons Entitled
    • G E Capital Bank Limited (T/a G E Capital Woodchester)
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Mar 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 16, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from normand motor group limited to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of avro close stockton on tees t/no: CE125534. See the mortgage charge document for full details.
    Persons Entitled
    • G E Capital Bank Limited (T/a G E Capital Woodchester)
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Mar 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 16, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from normand motor group limited to the chargee on any account whatsoever
    Short particulars
    Land on the north side of the A184 west boldon tyne and wear t/nos: TY260714 and TY262680. See the mortgage charge document for full details.
    Persons Entitled
    • G E Capital Bank Limited (T/a G E Capital Woodchester)
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Mar 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 1998
    Delivered On Jan 22, 1998
    Satisfied
    Amount secured
    £1,600,000 or the balance thereof due or to become due from european motor holdings PLC to the chargee under the terms of a retail lubricants supply agreement dated 7 january 1998
    Short particulars
    The f/h property k/a mill garages durham sunderland road gilesgate moor durham and mill garages barrack road leeds west yorkshire.
    Persons Entitled
    • Shell U.K. Limited
    Transactions
    • Jan 22, 1998Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1997
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or normand motor group limited to the chargee on any account whatsoever
    Short particulars
    All that f/h property being land and building on the north east side of kyle road gateshead tyne and wear t/no.TY159859.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1994
    Delivered On Dec 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south east of avro close stockton on tees cleveland title no CE125534.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Dec 31, 1994Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1994
    Delivered On Dec 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of the A184 west boldon title no TY260714.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Dec 31, 1994Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 05, 1994
    Delivered On May 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All those monies which may from time to time owing to the company by V.A.g (united kingdom) limited in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 12, 1993
    Delivered On Oct 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all the companys stock of used motor vehicles and the companys right title and interest therein all moneys payable under the insurance and all goods given in exchange for the motor vehicles.
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Oct 14, 1993Registration of a charge (395)
    • Jul 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 03, 1992
    Delivered On Sep 09, 1992
    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.
    Persons Entitled
    • Vocs Finance Limited
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 02, 1992
    Delivered On Sep 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including without limitation arising under or in connection with the facility letter dated 15/05/92 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.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • May 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Consignment funding agreement
    Created On Dec 23, 1991
    Delivered On Dec 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 all the companys right and title and interest in all moneys.
    Persons Entitled
    • Chaartered Trust PLC
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Mar 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 1991
    Delivered On Oct 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of the land on the north side of the A184 at boldon title no DU31645 and as to part land k/a the car park of the travelling man west boldon and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Bank PLC
    Transactions
    • Oct 24, 1991Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1988
    Delivered On Feb 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies owing to hill garage limited.
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Feb 01, 1988Registration of a charge
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1988
    Delivered On Jan 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises at newcastle rd, sunderland and premises at ryhope road, sunderland.
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Jan 29, 1988Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 1987
    Delivered On Dec 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties and inc. Undertaking, property and assets. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 31, 1987Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1987
    Delivered On Oct 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises at newcastle road sunderland l/h land & premises at ryhope road sunderland.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 30, 1987Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1987
    Delivered On Aug 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And all properties listed on schedule of form 395 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 1987Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1987
    Delivered On Jul 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies owing to mill garages by bmw (ub) limited in respect of refunds of monies paid or by direction of mill garages limited to bmw (ub) limited by way of deposit on the aquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 13, 1987Registration of a charge
    • Mar 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1987
    Delivered On Jul 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies owing to mill garages united by V.A.G. (united kingdom) limited in respect of fund of monies paid by the direction of mill garages to V.A.g (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1987Registration of a charge
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 1987
    Delivered On Jun 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1987Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)

    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