MILLFIELD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMILLFIELD GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04132567
    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 MILLFIELD GROUP PLC?

    • (7487) /

    Where is MILLFIELD GROUP PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLFIELD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    YPCS 112 PLCDec 29, 2000Dec 29, 2000

    What are the latest accounts for MILLFIELD GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for MILLFIELD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Nov 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 28, 2011

    5 pages4.68

    Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on May 18, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 28, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to May 28, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 28, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 28, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 28, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 28, 2008

    7 pages4.68

    Administrator's progress report

    9 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Administrator's progress report

    8 pages2.24B

    Administrator's progress report

    6 pages2.24B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    legacy

    1 pages288b

    Result of meeting of creditors

    32 pages2.23B

    Statement of administrator's proposal

    38 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of affairs

    5 pages2.16B

    Who are the officers of MILLFIELD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Michael Kenneth, Mr.
    12 Firway Close
    AL6 0RE Welwyn
    Hertfordshire
    Director
    12 Firway Close
    AL6 0RE Welwyn
    Hertfordshire
    United KingdomBritishOperations Director61035130001
    EASTER, Alan James
    25 Mill Mead
    RH20 3BE Ashington
    West Sussex
    Director
    25 Mill Mead
    RH20 3BE Ashington
    West Sussex
    United KingdomBritishSales Director111901510001
    GRAY SMITH, Diane Elizabeth
    Flat 3
    63 Belsize Avenue
    NW3 4BN London
    Director
    Flat 3
    63 Belsize Avenue
    NW3 4BN London
    United KingdomAustralianFinance Director49497160001
    AUBREY, Jeffrey Harold
    95 Valiant House
    Vicarage Crescent
    SW11 3LX London
    Secretary
    95 Valiant House
    Vicarage Crescent
    SW11 3LX London
    British32440640003
    DA COSTA, Jean Paul
    2 Vale Court
    21 Mallord Street
    SW3 6AL London
    Secretary
    2 Vale Court
    21 Mallord Street
    SW3 6AL London
    British95259980001
    HEATHER, Nicholas Roy
    19 Gironde Road
    Fulham
    SW6 7DY London
    Secretary
    19 Gironde Road
    Fulham
    SW6 7DY London
    BritishSolicitor60040260002
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Secretary
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    British64898180001
    SHAW, John Martin
    Down Cottage
    Down Lane, Frant
    TN3 9HL Tunbridge Wells
    Kent
    Secretary
    Down Cottage
    Down Lane, Frant
    TN3 9HL Tunbridge Wells
    Kent
    British107425410001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BEESTON, Bryan Edward
    Arnewood Corner
    Linnies Lane
    SO41 6ER Sway
    Hampshire
    Director
    Arnewood Corner
    Linnies Lane
    SO41 6ER Sway
    Hampshire
    EnglandBritishSales Director21726140005
    BEESTON, Bryan Edward
    7 Charlwood Place
    Pimlico
    SW1V 2LX London
    Director
    7 Charlwood Place
    Pimlico
    SW1V 2LX London
    BritishFinancial Adviser21726140003
    BRADBURNE, Jeremy Randal
    Ford Hall Bridge Street
    Long Melford
    CO10 9BQ Sudbury
    Suffolk
    Director
    Ford Hall Bridge Street
    Long Melford
    CO10 9BQ Sudbury
    Suffolk
    United KingdomBritishSolicitor57844320002
    BROSCH, Roger Nicholas
    Flat 2 The Grange
    Wimbledon Village
    SW19 4PT London
    Director
    Flat 2 The Grange
    Wimbledon Village
    SW19 4PT London
    EnglandBritishDirector41684610001
    BURNE, Michael James
    Ash Tree Cottage
    10 The Vines
    CF71 7NB Colwinston
    Vale Of Glamorgan
    Director
    Ash Tree Cottage
    10 The Vines
    CF71 7NB Colwinston
    Vale Of Glamorgan
    United KingdomBritishSolicitor111338090001
    CARBY, Keith Arthur
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    BritishCompany Director12732100004
    CONNELL, Peter
    Northbourne
    The Street Greywell
    RG29 1DA Hook
    Hampshire
    Director
    Northbourne
    The Street Greywell
    RG29 1DA Hook
    Hampshire
    EnglandBritishFinancial Adviser119880170001
    HEATHER, Nicholas Roy
    19 Gironde Road
    Fulham
    SW6 7DY London
    Director
    19 Gironde Road
    Fulham
    SW6 7DY London
    BritishSolicitor60040260002
    MANSELL JONES, Richard
    Flat 66-67 Rose Square
    SW3 6RS London
    Director
    Flat 66-67 Rose Square
    SW3 6RS London
    BritishBanker2912790005
    MILTON, Arthur
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    Director
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    United KingdomUnited KingdomAccountant40521860002
    MORTON, Tom Martyn
    Carcosa
    Forbes Park
    SK7 2RE Bramhall
    Cheshire
    Director
    Carcosa
    Forbes Park
    SK7 2RE Bramhall
    Cheshire
    BritishCompany Director39800440001
    NESBITT, Laurence
    10 Usherwood Close
    KT20 7JB Tadworth
    Surrey
    Director
    10 Usherwood Close
    KT20 7JB Tadworth
    Surrey
    BritishCompany Director73348890001
    NOONE, Derek Andrew
    Oak House
    Stortford Road, Hatfield Heath
    CM22 7DL Bishops Stortford
    Hertfordshire
    Director
    Oak House
    Stortford Road, Hatfield Heath
    CM22 7DL Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Director155093940001
    READ, Anthony
    64 Smitham Bottom Lane
    CR8 3DD Purley
    Surrey
    Director
    64 Smitham Bottom Lane
    CR8 3DD Purley
    Surrey
    BritishCompany Director58569210001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritishFinance Director64898180001
    SMITH, Darrell Anthony
    The Chalet
    Boyne Hill, Chapelthorpe
    WF4 3JH Wakefield
    West Yorkshire
    Director
    The Chalet
    Boyne Hill, Chapelthorpe
    WF4 3JH Wakefield
    West Yorkshire
    EnglandBritishSales Director56216480002
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritishDirector140573740001
    STELL, Honor Katherine
    1 Perham Road
    W14 9SR London
    Director
    1 Perham Road
    W14 9SR London
    BritishSolicitor74137920001
    STOCKDALE, David Peter
    Foxleys Petworth Road
    GU27 2HX Haslemere
    Surrey
    Director
    Foxleys Petworth Road
    GU27 2HX Haslemere
    Surrey
    United KingdomBritishFinancial Adviser58569510003
    TEBBUTT, Paul Andrew
    10 Copse Hill
    CR8 4LH Purley
    Surrey
    Director
    10 Copse Hill
    CR8 4LH Purley
    Surrey
    EnglandBritishFinancial Adviser10256580001
    WALMSLEY, Mike
    The Sycamores
    Church Lane Bramshall
    ST14 5BQ Uttoxeter
    Staffordshire
    Director
    The Sycamores
    Church Lane Bramshall
    ST14 5BQ Uttoxeter
    Staffordshire
    EnglandBritishOperations Director98246220001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    Does MILLFIELD GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 09, 2004
    Delivered On Aug 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the undertaking being all property assets rights and revenues of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Axa Sun Life PLC
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    Floating charge
    Created On Aug 05, 2004
    Delivered On Aug 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all the property assets rights and revenues of the company including uncalled share capital,. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential UK Services Limited
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    Floating charge
    Created On Aug 05, 2004
    Delivered On Aug 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all the property assets rights and revenues of the company including uncalled share capital,. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Widows PLC
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    Floating charge
    Created On Aug 05, 2004
    Delivered On Aug 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of the charge its undertaking.
    Persons Entitled
    • Friends Provident Life and Pensions Limited
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    Floating charge
    Created On Aug 05, 2004
    Delivered On Aug 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the property assets rights and revenues of the borrower whatsoever and wheresoever situated present and future including its uncalled share capital (if any).
    Persons Entitled
    • Skandia Life Assurance (Holdings) Limited
    Transactions
    • Aug 20, 2004Registration of a charge (395)

    Does MILLFIELD GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2007Administration ended
    Jul 07, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Dan Yoram Schwarzmann
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    2
    DateType
    Jun 20, 2012Dissolved on
    May 29, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Dan Yoram Schwarzmann
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT

    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