MILL NU PROPERTIES LIMITED
Overview
| Company Name | MILL NU PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03600036 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MILL NU PROPERTIES LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is MILL NU PROPERTIES LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILL NU PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1521) LIMITED | Jul 17, 1998 | Jul 17, 1998 |
What are the latest accounts for MILL NU PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MILL NU PROPERTIES 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 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to St Helens 1 Undershaft London EC3P 3DQ | 2 pages | AD02 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on Oct 08, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Helen Potter as a director on Sep 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Sep 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Kent Mclachlan as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fergus James Helliwell as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Thomas Benedict Symes as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Sean Kent Mclachlan as a director on Aug 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Mary Murphy as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Benedict Symes as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hugh Sheridan Toplas as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of MILL NU PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| POTTER, Helen | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 274114750001 | |||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| MILL GROUP LMITED | Secretary | 15 Clifford Street W1X 1RF London | 61119080001 | |||||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| DAHAN, David Alexandre Simon | Director | Poultry EC2R 8EJ London 1 England | United Kingdom | French | 165192530001 | |||||||||
| ELLIS, Philip Frederick | Director | Poultry EC2R 8EJ London 1 England | United Kingdom | British | 75296640001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| HELLIWELL, Fergus James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 198725120001 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 England | United Kingdom | British | 198871760001 | |||||||||
| MCLACHLAN, Sean Kent | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201000720001 | |||||||||
| MURPHY, Helen Mary | Director | Poultry EC2R 8EJ London 1 | England | Irish | 196922540001 | |||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | 68637050001 | |||||||||
| SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 3032460002 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | 77200680001 | |||||||||
| WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 England | England | British | 33902000006 | |||||||||
| WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | 33902000001 | ||||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 | |||||||||||
| MILL PROPERTIES LIMITED | Director | 6-8 Old Bond Street W1S 4PH London | 61119180002 | |||||||||||
| MORLEY FUND MANAGEMENT LIMITED | Director | 1 Poultry EC2R 8EJ London | 73653280001 | |||||||||||
| NORWICH UNION INVESTMENT MANAGEMENT LIMITED | Director | PO BOX 89 Surrey Street NR1 3DR Norwich Norfolk | 61114390001 |
Who are the persons with significant control of MILL NU PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nuppp (Gp) Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mamg Asset Management Services Limited | Apr 06, 2016 | Prince Street BS1 4DJ Bristol Broad Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILL NU PROPERTIES 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