MILLER BIRCH LIMITED

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

    Company NameMILLER BIRCH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04026982
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MILLER BIRCH LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is MILLER BIRCH LIMITED located?

    Registered Office Address
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER BIRCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 318 LIMITEDJul 04, 2000Jul 04, 2000

    What are the latest accounts for MILLER BIRCH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MILLER BIRCH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 18, 2023
    Next Confirmation Statement DueFeb 01, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2022
    OverdueYes

    What are the latest filings for MILLER BIRCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 07, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2023

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2022

    LRESSP

    Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Nov 21, 2022

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Appointment of Mr. David Thomas Milloy as a director on Aug 17, 2021

    2 pagesAP01

    Termination of appointment of Andrew Sutherland as a director on Aug 17, 2021

    1 pagesTM01

    Termination of appointment of Martyn John Cubbage as a director on May 11, 2021

    1 pagesTM01

    Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on May 13, 2021

    1 pagesAD01

    Confirmation statement made on Jan 18, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Director's details changed for Mr Andrew Sutherland on Oct 16, 2020

    2 pagesCH01

    Director's details changed for Mr Peter James Gadsby on Feb 04, 2020

    2 pagesCH01

    Director's details changed for Mr Peter James Gadsby on Feb 04, 2020

    2 pagesCH01

    Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Jan 18, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jan 18, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Who are the officers of MILLER BIRCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSBY, Peter James
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Burley Grange
    Derbyshire
    England
    Director
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Burley Grange
    Derbyshire
    England
    United KingdomBritish214820080001
    MILLOY, David Thomas
    c/o Miller Developments
    West George Street
    G2 2LW Glasgow
    201
    Scotland
    Director
    c/o Miller Developments
    West George Street
    G2 2LW Glasgow
    201
    Scotland
    ScotlandBritish76474600001
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    BELL, David William
    Summerfield
    Back Lane
    DE6 3AS Shirley
    Derbyshire
    Director
    Summerfield
    Back Lane
    DE6 3AS Shirley
    Derbyshire
    EnglandBritish73441190002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    CUBBAGE, Martyn John
    9 Epsom Road
    Beeston
    NG9 6HQ Nottingham
    Nottinghamshire
    Director
    9 Epsom Road
    Beeston
    NG9 6HQ Nottingham
    Nottinghamshire
    EnglandBritish106788470001
    HAGGERTY, Euan James Edward
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    ScotlandBritish162679260001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    HOPKIN, Nicholas
    The Manor House
    Flowborough
    Nottingham
    Nottinghamshire
    Director
    The Manor House
    Flowborough
    Nottingham
    Nottinghamshire
    British74951230001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish546650002
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish28512070005
    SUTHERLAND, Andrew
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    England
    CanadaBritish66368290041
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of MILLER BIRCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pride Park
    DE24 8JN Derby
    Riverside Court
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Pride Park
    DE24 8JN Derby
    Riverside Court
    Derbyshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number05077241
    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.
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Apr 06, 2016
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    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 MILLER BIRCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2022Commencement of winding up
    Nov 07, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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