THIRLSTONE CENTROS MILLER LIMITED
Overview
| Company Name | THIRLSTONE CENTROS MILLER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04077156 |
| 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 THIRLSTONE CENTROS MILLER LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is THIRLSTONE CENTROS MILLER LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THIRLSTONE CENTROS MILLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.708) LIMITED | Sep 25, 2000 | Sep 25, 2000 |
What are the latest accounts for THIRLSTONE CENTROS MILLER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THIRLSTONE CENTROS MILLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 15, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Bainbridge as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Lee Gilbert as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harry James Hulton Lewis as a director on May 16, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham John Chivers as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr David Thomas Milloy as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Thomas Milloy as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Thomas Milloy as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stuart Bainbridge on Nov 03, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Lee Gilbert on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Who are the officers of THIRLSTONE CENTROS MILLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANNEY, Jared Stephen Philip | Secretary | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | 246694740001 | |||||||
| CHIVERS, Graham John | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | England | British | 210989010001 | |||||
| LEWIS, Harry James Hulton | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | 109484860009 | |||||
| MILLOY, David Thomas | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | 66368290001 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 166155120001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 186471360001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 212472210001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey United Kingdom | British | 94050800002 | ||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| BAINBRIDGE, Stuart James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 163521260002 | |||||
| BANFIELD, Simon Philip | Director | 6 St Marys Close Fetcham KT22 9HE Leatherhead Surrey | United Kingdom | British | 101423600001 | |||||
| BILSLAND, Nicholas James Philip | Director | 22 Watery Lane SW20 9AD London | British | 66511970001 | ||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| CARDEN, David John | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 173479540001 | |||||
| COX, Damian Alexander | Director | 2 The Old Apple Yard RG41 5RT Wokingham Berkshire | British | 77658580001 | ||||||
| FAIRLESS, Simon Lovell | Director | Highcroft 9 Highfield Avenue GU11 3BY Aldershot Hampshire | England | Australian | 77765250002 | |||||
| FROST, Simon | Director | 32 Sidney Road KT12 2LZ Walton On Thames Surrey | United Kingdom | British | 16522420002 | |||||
| GILBERT, Christopher Lee | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 161804960002 | |||||
| HAGGERTY, Euan James Edward | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | Scotland | British | 162679260001 | |||||
| HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | 97665250001 | ||||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| HODDER, Julian Paul | Director | Poundfield Lane RH14 0NZ Plaistow Sunnybank Farm West Sussex | United Kingdom | British | 55391560003 | |||||
| HODGES, Gary John | Director | Moonstone Boughton Hall Avenue Send GU237DD Woking Surrey | United Kingdom | British | 192947290001 | |||||
| IRELAND, Keith Anthony | Director | 2 Vardens Road SW11 1RH London | British | 59366720002 | ||||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| LAKER, John Frederick | Director | 57 Greenways KT10 0QH Hinchley Woods Surrey | United Kingdom | British | 54651510001 | |||||
| LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | 30879310004 | |||||
| LOWRY, David Martin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | South African | 175562070001 | |||||
| MILLER, Philip Hartley | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | Scotland | British | 28512070005 |
Who are the persons with significant control of THIRLSTONE CENTROS MILLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Twenty Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Centros Miller 1999 Limited | Apr 06, 2016 | EH12 9DH Edinburgh Miller House, 2 Lochside View, Edinburgh Park, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THIRLSTONE CENTROS MILLER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 30, 2002 Delivered On Sep 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as 102 high st,epsom and land lying to north of high st,epsom; t/nos SY471149 and SY436822. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 06, 2002 Delivered On Mar 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 102 high street epsom, land lying to the north of high street epsom t/n SY471149 and SY436822. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THIRLSTONE CENTROS MILLER 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