MILLS (EAST MIDLANDS) LIMITED
Overview
| Company Name | MILLS (EAST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02265281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MILLS (EAST MIDLANDS) 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 (EAST MIDLANDS) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLS (EAST MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUYMASS LIMITED | Jun 07, 1988 | Jun 07, 1988 |
What are the latest accounts for MILLS (EAST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 24, 2018 |
What are the latest filings for MILLS (EAST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco Houae Shire Park Kestrel Way Welwyn Garden City | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Blair as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Welch as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonny Mcquarrie as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Clements as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 24, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Steven Blair as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jonny Mcquarrie as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Paul King as a director on Jul 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD03 | ||||||||||
Who are the officers of MILLS (EAST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERITT, Mark Edward | Secretary | More London Place SE1 2AF London 1 | 160897990001 | |||||||||||
| EVERITT, Mark Edward | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 107529830027 | |||||||||
| WELCH, Robert John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 212146700001 | |||||||||
| MILLS, Nigel John | Secretary | Fairfield Lodge Fencer Hill Park Gosforth NE3 2EA Newcastle Upon Tyne Tyne & Wear | British | 1537420008 | ||||||||||
| BARTON, Tracy Jayne | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160642760001 | |||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BYTHEWAY, Neil Trevor | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160637140001 | |||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| LINSELL, Deborah Mary | Director | 6 Aubrey Close West Town PO11 0SU Hayling Island Hampshire | England | British | 27895990002 | |||||||||
| LINSELL, Richard Charles | Director | 6 Aubrey Close West Town PO11 0SU Hayling Island Hampshire | England | British | 1595570002 | |||||||||
| LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160028560001 | |||||||||
| MCQUARRIE, Jonny | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167420001 | |||||||||
| MILLS, John Richardson | Director | 24 Southlands Tynemouth NE30 2QS North Shields Tyne & Wear | British | 13434000001 | ||||||||||
| MILLS, Nigel John | Director | Fairfield Lodge Fencer Hill Park Gosforth NE3 2EA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 1537420008 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 148079740001 | |||||||||
| REED, Anthony William | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 160544960001 | |||||||||
| STOKOE, Martin Geoffrey | Director | 1 Exelby Close Whitebridge Park NE3 5LG Gosforth Tyne & Wear | United Kingdom | British | 49671990001 | |||||||||
| WILLIAMS, Mark Benjamin | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 208244710001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of MILLS (EAST MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mills Group Limited | Apr 06, 2016 | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLS (EAST MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 company’s goodwill and uncalled capital for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 mortgagers right, title & interest in any of the following assets, see form 395 m/182/c for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 12, 1988 Delivered On Aug 19, 1988 | 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 undertaking and all property and assets present and future including book & other debts. Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MILLS (EAST MIDLANDS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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