MILL NU PROPERTIES LIMITED

MILL NU PROPERTIES LIMITED

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

    Company NameMILL NU PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03600036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILL NU PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1521) LIMITEDJul 17, 1998Jul 17, 1998

    What are the latest accounts for MILL NU PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MILL NU PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2020

    LRESSP

    Appointment of Ms Helen Potter as a director on Sep 08, 2020

    2 pagesAP01

    Appointment of Mrs Karina Jane Bye as a director on Sep 08, 2020

    2 pagesAP01

    Termination of appointment of Sean Kent Mclachlan as a director on Sep 08, 2020

    1 pagesTM01

    Termination of appointment of Fergus James Helliwell as a director on Sep 08, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Thomas Benedict Symes as a director on Jun 21, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    6 pagesCS01

    Confirmation statement made on Jun 05, 2017 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Appointment of Mr Sean Kent Mclachlan as a director on Aug 24, 2016

    2 pagesAP01

    Termination of appointment of Helen Mary Murphy as a director on Aug 24, 2016

    1 pagesTM01

    Appointment of Mr Thomas Benedict Symes as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of David Hugh Sheridan Toplas as a director on Sep 06, 2016

    1 pagesTM01

    Who are the officers of MILL NU PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish274114750001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    MILL GROUP LMITED
    15 Clifford Street
    W1X 1RF London
    Secretary
    15 Clifford Street
    W1X 1RF London
    61119080001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    DAHAN, David Alexandre Simon
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomFrench165192530001
    ELLIS, Philip Frederick
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomBritish75296640001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HELLIWELL, Fergus James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish198725120001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    United KingdomBritish198871760001
    MCLACHLAN, Sean Kent
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201000720001
    MURPHY, Helen Mary
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandIrish196922540001
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritish68637050001
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish3032460002
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    EnglandBritish33902000006
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    British33902000001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001
    MILL PROPERTIES LIMITED
    6-8 Old Bond Street
    W1S 4PH London
    Director
    6-8 Old Bond Street
    W1S 4PH London
    61119180002
    MORLEY FUND MANAGEMENT LIMITED
    1 Poultry
    EC2R 8EJ London
    Director
    1 Poultry
    EC2R 8EJ London
    73653280001
    NORWICH UNION INVESTMENT MANAGEMENT LIMITED
    PO BOX 89 Surrey Street
    NR1 3DR Norwich
    Norfolk
    Director
    PO BOX 89 Surrey Street
    NR1 3DR Norwich
    Norfolk
    61114390001

    Who are the persons with significant control of MILL NU PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuppp (Gp) Limited
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistar Of Companies
    Registration Number04330905
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mamg Asset Management Services Limited
    Prince Street
    BS1 4DJ Bristol
    Broad Quay House
    England
    Apr 06, 2016
    Prince Street
    BS1 4DJ Bristol
    Broad Quay House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistar Of Companies
    Registration Number02898394
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MILL NU PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2020Commencement of winding up
    Nov 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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