MILL HOUSE MANUFACTURING DESIGN LIMITED

MILL HOUSE MANUFACTURING DESIGN LIMITED

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

    Company NameMILL HOUSE MANUFACTURING DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02240236
    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 HOUSE MANUFACTURING DESIGN LIMITED?

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

    Where is MILL HOUSE MANUFACTURING DESIGN LIMITED located?

    Registered Office Address
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL HOUSE MANUFACTURING DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MILL HOUSE MANUFACTURING DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from Apr 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Confirmation statement made on Jul 26, 2016 with updates

    5 pagesCS01

    Termination of appointment of Richard John Harwin as a director on Jul 13, 2016

    1 pagesTM01

    Satisfaction of charge 022402360008 in full

    1 pagesMR04

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Apr 30, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Secretary's details changed for Mr Andrew Peter Jones on Nov 01, 2015

    1 pagesCH03

    Director's details changed for Mr Andrew Peter Jones on Nov 01, 2015

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to Jul 26, 2015

    19 pagesRP04

    Annual return made up to Jul 26, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1,000
    SH01
    capitalAug 20, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Sep 14, 2015Clarification A second filed AR01 was registered on 14/09/2015.

    Appointment of Mbm Secretarial Services Limited as a secretary on Aug 03, 2015

    2 pagesAP04

    Termination of appointment of Frank Carl Straetmans as a director on May 13, 2015

    1 pagesTM01

    Termination of appointment of Richard Herring Lawson as a director on May 13, 2015

    1 pagesTM01

    Alteration to charge 022402360009, created on Jun 10, 2015

    15 pagesMR07

    Registration of charge 022402360009, created on Jun 10, 2015

    25 pagesMR01

    Who are the officers of MILL HOUSE MANUFACTURING DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Peter
    Kirkby On Bain
    LN10 6YL Woodhall Spa
    Roughton Road
    United Kingdom
    Secretary
    Kirkby On Bain
    LN10 6YL Woodhall Spa
    Roughton Road
    United Kingdom
    182346500001
    ASHTON, Stephen Richard
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    Director
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    United KingdomBritish158496390001
    HOUSTOUN, Alexander
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    Director
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    United KingdomBritish13350630001
    JONES, Andrew Peter
    Kirkby On Bain
    LN10 6YL Woodhall Spa
    Roughton Road
    United Kingdom
    Director
    Kirkby On Bain
    LN10 6YL Woodhall Spa
    Roughton Road
    United Kingdom
    EnglandBritish181551660001
    SYMON, Alan Wilson
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    Director
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    ScotlandBritish115942360001
    HILL, Ewan
    21b Exchange Street
    DD1 3DJ Dundee
    Angus
    Secretary
    21b Exchange Street
    DD1 3DJ Dundee
    Angus
    British123402720001
    HOLLAND, Carol
    The Willows 18 Lucan Close
    Sibsey
    PE22 0SH Boston
    Lincolnshire
    Secretary
    The Willows 18 Lucan Close
    Sibsey
    PE22 0SH Boston
    Lincolnshire
    British14187890002
    MORGAN, Andrew
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Secretary
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British146653900001
    OUTRAM, Michael Vaughan
    3 The Spinney
    Boston Road Kirton
    PE20 1DE Boston
    Lincolnshire
    Secretary
    3 The Spinney
    Boston Road Kirton
    PE20 1DE Boston
    Lincolnshire
    British112021460001
    CCW SECRETARIES LIMITED
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    Secretary
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    63577400019
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BROWN, Matthew Jeremy
    Fuller Street
    CM3 2AY Fairstead
    2 White Cottages
    Essex
    Director
    Fuller Street
    CM3 2AY Fairstead
    2 White Cottages
    Essex
    EnglandBritish108565950004
    HARWIN, Richard John
    Platts Lane
    Bucknall
    LN10 5DY Woodhall Spa
    White Cottage
    Lincolnshire
    Director
    Platts Lane
    Bucknall
    LN10 5DY Woodhall Spa
    White Cottage
    Lincolnshire
    United KingdomBritish132931070001
    LAWSON, Richard Herring
    Over Pilmore
    Invergowrie
    DD2 5EL Dundee
    Director
    Over Pilmore
    Invergowrie
    DD2 5EL Dundee
    ScotlandBritish146501290001
    LAWSON, Richard Fraser
    Albany Road
    Broughty Ferry
    DD5 1NU Dundee
    39a
    United Kingdom
    Director
    Albany Road
    Broughty Ferry
    DD5 1NU Dundee
    39a
    United Kingdom
    ScotlandBritish110947350003
    OUTRAM, Michael Vaughan
    3 The Spinney
    Boston Road Kirton
    PE20 1DE Boston
    Lincolnshire
    Director
    3 The Spinney
    Boston Road Kirton
    PE20 1DE Boston
    Lincolnshire
    United KingdomBritish112021460001
    OUTRAM, Michael Vaughan
    3 The Spinney
    Boston Road Kirton
    PE20 1DE Boston
    Lincolnshire
    Director
    3 The Spinney
    Boston Road Kirton
    PE20 1DE Boston
    Lincolnshire
    United KingdomBritish112021460001
    STRAETMANS, Frank Carl
    Springfield Road
    CM2 6AS Chelmsford
    272
    Essex
    England
    Director
    Springfield Road
    CM2 6AS Chelmsford
    272
    Essex
    England
    United KingdomBelgian148283530002
    WALKER, Rodney Jon Ogden
    Granary House Boothby
    Graffoe
    LN5 0LE Lincoln
    Lincolnshire
    Director
    Granary House Boothby
    Graffoe
    LN5 0LE Lincoln
    Lincolnshire
    British39016650001

    Who are the persons with significant control of MILL HOUSE MANUFACTURING DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Peter Jones
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    Apr 06, 2016
    Millhouse Roughton Road
    Kirby On Bain
    LN10 6YL Woodhall Spa
    Lincolnshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MILL HOUSE MANUFACTURING DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 10, 2015
    Delivered On Jun 25, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Jun 25, 2015Registration of a charge (MR01)
    • Jul 08, 2015Particulars of an instrument of alteration to a charge (MR07)
    A registered charge
    Created On May 15, 2015
    Delivered On May 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loan Fund L.P.)
    Transactions
    • May 29, 2015Registration of a charge (MR01)
    • Jun 09, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Jul 14, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 24, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at roughton road kirby on bain lincolnshire t/no LL81623. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • May 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 2005
    Delivered On Oct 27, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • May 29, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 10, 2005
    Delivered On Oct 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • May 29, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 28, 1994
    Delivered On Mar 09, 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 land and buildings at roughton road kirkby-on-bain nr. Woodhall spa lincolnshire. 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
    • Mar 09, 1994Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 05, 1992
    Delivered On Jun 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goodwill uncalled capital patents patent applications copyrights trade names trade marks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1992Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 08, 1989
    Delivered On Mar 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 10, 1989Registration of a charge
    • Apr 01, 2006Statement 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