THIRLSTONE CENTROS MILLER LIMITED

THIRLSTONE CENTROS MILLER LIMITED

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

    Company NameTHIRLSTONE CENTROS MILLER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04077156
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THIRLSTONE CENTROS MILLER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.708) LIMITEDSep 25, 2000Sep 25, 2000

    What are the latest accounts for THIRLSTONE CENTROS MILLER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THIRLSTONE CENTROS MILLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

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

    3 pagesAA

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Bainbridge as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Christopher Lee Gilbert as a director on May 16, 2019

    1 pagesTM01

    Appointment of Mr Harry James Hulton Lewis as a director on May 16, 2019

    2 pagesAP01

    Appointment of Mr Graham John Chivers as a director on Jan 08, 2019

    2 pagesAP01

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr David Thomas Milloy as a director on Jul 27, 2017

    2 pagesAP01

    Termination of appointment of David Thomas Milloy as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr David Thomas Milloy as a director on Jun 30, 2017

    2 pagesAP01

    Director's details changed for Mr Stuart Bainbridge on Nov 03, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Lee Gilbert on Jan 29, 2014

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Who are the officers of THIRLSTONE CENTROS MILLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANNEY, Jared Stephen Philip
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Secretary
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    246694740001
    CHIVERS, Graham John
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish210989010001
    LEWIS, Harry James Hulton
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish109484860009
    MILLOY, David Thomas
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritish66368290001
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    166155120001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    186471360001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    212472210001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United Kingdom
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United Kingdom
    British94050800002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BAINBRIDGE, Stuart James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish163521260002
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritish101423600001
    BILSLAND, Nicholas James Philip
    22 Watery Lane
    SW20 9AD London
    Director
    22 Watery Lane
    SW20 9AD London
    British66511970001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    CARDEN, David John
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish173479540001
    COX, Damian Alexander
    2 The Old Apple Yard
    RG41 5RT Wokingham
    Berkshire
    Director
    2 The Old Apple Yard
    RG41 5RT Wokingham
    Berkshire
    British77658580001
    FAIRLESS, Simon Lovell
    Highcroft
    9 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    Director
    Highcroft
    9 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    EnglandAustralian77765250002
    FROST, Simon
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    Director
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    United KingdomBritish16522420002
    GILBERT, Christopher Lee
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish161804960002
    HAGGERTY, Euan James Edward
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    ScotlandBritish162679260001
    HAMPSON, Lester Paul
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    Director
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    British97665250001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    HODDER, Julian Paul
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    Director
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    United KingdomBritish55391560003
    HODGES, Gary John
    Moonstone
    Boughton Hall Avenue Send
    GU237DD Woking
    Surrey
    Director
    Moonstone
    Boughton Hall Avenue Send
    GU237DD Woking
    Surrey
    United KingdomBritish192947290001
    IRELAND, Keith Anthony
    2 Vardens Road
    SW11 1RH London
    Director
    2 Vardens Road
    SW11 1RH London
    British59366720002
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritish54651510001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritish30879310004
    LOWRY, David Martin
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomSouth African175562070001
    MILLER, Philip Hartley
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    ScotlandBritish28512070005

    Who are the persons with significant control of THIRLSTONE CENTROS MILLER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Twenty Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number4015071
    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.
    Centros Miller 1999 Limited
    EH12 9DH Edinburgh
    Miller House, 2 Lochside View, Edinburgh Park,
    United Kingdom
    Apr 06, 2016
    EH12 9DH Edinburgh
    Miller House, 2 Lochside View, Edinburgh Park,
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House, Scotland
    Registration NumberSc168068
    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 THIRLSTONE CENTROS MILLER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • May 19, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Apr 18, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • May 19, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Apr 18, 2017Satisfaction of a charge (MR04)

    Does THIRLSTONE CENTROS MILLER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Dec 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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