MILLER BIRCH LIMITED
Overview
| Company Name | MILLER BIRCH LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04026982 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILLER BIRCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 318 LIMITED | Jul 04, 2000 | Jul 04, 2000 |
What are the latest accounts for MILLER BIRCH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MILLER BIRCH LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 18, 2023 |
| Next Confirmation Statement Due | Feb 01, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2022 |
| Overdue | Yes |
What are the latest filings for MILLER BIRCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 07, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2023 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Appointment of Mr. David Thomas Milloy as a director on Aug 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Sutherland as a director on Aug 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn John Cubbage as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter James Gadsby on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter James Gadsby on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Miller Developments Holdings Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Who are the officers of MILLER BIRCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Burley Grange Derbyshire England | United Kingdom | British | 214820080001 | |||||
| MILLOY, David Thomas | Director | c/o Miller Developments West George Street G2 2LW Glasgow 201 Scotland | Scotland | British | 76474600001 | |||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| DM COMPANY SERVICES LIMITED | Secretary | 11 Walker Street EH3 7NE Edinburgh | 38777080001 | |||||||
| BELL, David William | Director | Summerfield Back Lane DE6 3AS Shirley Derbyshire | England | British | 73441190002 | |||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| CUBBAGE, Martyn John | Director | 9 Epsom Road Beeston NG9 6HQ Nottingham Nottinghamshire | England | British | 106788470001 | |||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| HOPKIN, Nicholas | Director | The Manor House Flowborough Nottingham Nottinghamshire | British | 74951230001 | ||||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Keith Manson | Director | Cherry Hollows 1(B)Easter Belmont Road EH12 6EX Edinburgh Midlothian | Scotland | British | 546650002 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| SUTHERLAND, Andrew | Director | 5 Cheapside EC2V 6AA London Octagon Point England | Canada | British | 66368290041 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of MILLER BIRCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ark Capital Limited | Apr 06, 2016 | Pride Park DE24 8JN Derby Riverside Court Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Apr 06, 2016 | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER BIRCH 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