MILLFIELD GROUP PLC
Overview
Company Name | MILLFIELD GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 04132567 |
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 MILLFIELD GROUP PLC?
- (7487) /
Where is MILLFIELD GROUP PLC located?
Registered Office Address | 7 More London Riverside SE1 2RT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLFIELD GROUP PLC?
Company Name | From | Until |
---|---|---|
YPCS 112 PLC | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for MILLFIELD GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2005 |
What are the latest filings for MILLFIELD GROUP PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Nov 28, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 28, 2011 | 5 pages | 4.68 | ||
Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on May 18, 2011 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Nov 28, 2010 | 7 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 28, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Nov 28, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to May 28, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Nov 28, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Nov 28, 2008 | 7 pages | 4.68 | ||
Administrator's progress report | 9 pages | 2.24B | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 8 pages | 2.34B | ||
Administrator's progress report | 8 pages | 2.24B | ||
Administrator's progress report | 6 pages | 2.24B | ||
Amended certificate of constitution of creditors' committee | 1 pages | 2.26B | ||
legacy | 1 pages | 288b | ||
Result of meeting of creditors | 32 pages | 2.23B | ||
Statement of administrator's proposal | 38 pages | 2.17B | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Statement of affairs | 5 pages | 2.16B |
Who are the officers of MILLFIELD GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCAN, Michael Kenneth, Mr. | Director | 12 Firway Close AL6 0RE Welwyn Hertfordshire | United Kingdom | British | Operations Director | 61035130001 | ||||
EASTER, Alan James | Director | 25 Mill Mead RH20 3BE Ashington West Sussex | United Kingdom | British | Sales Director | 111901510001 | ||||
GRAY SMITH, Diane Elizabeth | Director | Flat 3 63 Belsize Avenue NW3 4BN London | United Kingdom | Australian | Finance Director | 49497160001 | ||||
AUBREY, Jeffrey Harold | Secretary | 95 Valiant House Vicarage Crescent SW11 3LX London | British | 32440640003 | ||||||
DA COSTA, Jean Paul | Secretary | 2 Vale Court 21 Mallord Street SW3 6AL London | British | 95259980001 | ||||||
HEATHER, Nicholas Roy | Secretary | 19 Gironde Road Fulham SW6 7DY London | British | Solicitor | 60040260002 | |||||
LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
ROOME, Harry Mccrea | Secretary | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | British | 64898180001 | ||||||
SHAW, John Martin | Secretary | Down Cottage Down Lane, Frant TN3 9HL Tunbridge Wells Kent | British | 107425410001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BEESTON, Bryan Edward | Director | Arnewood Corner Linnies Lane SO41 6ER Sway Hampshire | England | British | Sales Director | 21726140005 | ||||
BEESTON, Bryan Edward | Director | 7 Charlwood Place Pimlico SW1V 2LX London | British | Financial Adviser | 21726140003 | |||||
BRADBURNE, Jeremy Randal | Director | Ford Hall Bridge Street Long Melford CO10 9BQ Sudbury Suffolk | United Kingdom | British | Solicitor | 57844320002 | ||||
BROSCH, Roger Nicholas | Director | Flat 2 The Grange Wimbledon Village SW19 4PT London | England | British | Director | 41684610001 | ||||
BURNE, Michael James | Director | Ash Tree Cottage 10 The Vines CF71 7NB Colwinston Vale Of Glamorgan | United Kingdom | British | Solicitor | 111338090001 | ||||
CARBY, Keith Arthur | Director | New Bridge Square SN1 1HN Swindon The Tri Centre Wiltshire | British | Company Director | 12732100004 | |||||
CONNELL, Peter | Director | Northbourne The Street Greywell RG29 1DA Hook Hampshire | England | British | Financial Adviser | 119880170001 | ||||
HEATHER, Nicholas Roy | Director | 19 Gironde Road Fulham SW6 7DY London | British | Solicitor | 60040260002 | |||||
MANSELL JONES, Richard | Director | Flat 66-67 Rose Square SW3 6RS London | British | Banker | 2912790005 | |||||
MILTON, Arthur | Director | 29 Hurlingham Square Fulham SW6 3DZ London | United Kingdom | United Kingdom | Accountant | 40521860002 | ||||
MORTON, Tom Martyn | Director | Carcosa Forbes Park SK7 2RE Bramhall Cheshire | British | Company Director | 39800440001 | |||||
NESBITT, Laurence | Director | 10 Usherwood Close KT20 7JB Tadworth Surrey | British | Company Director | 73348890001 | |||||
NOONE, Derek Andrew | Director | Oak House Stortford Road, Hatfield Heath CM22 7DL Bishops Stortford Hertfordshire | United Kingdom | British | Company Director | 155093940001 | ||||
READ, Anthony | Director | 64 Smitham Bottom Lane CR8 3DD Purley Surrey | British | Company Director | 58569210001 | |||||
ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | Finance Director | 64898180001 | ||||
SMITH, Darrell Anthony | Director | The Chalet Boyne Hill, Chapelthorpe WF4 3JH Wakefield West Yorkshire | England | British | Sales Director | 56216480002 | ||||
STANNARD, Terry George | Director | Manor Close Penn HP10 8HZ High Wycombe Larchwood Buckinghamshire | United Kingdom | British | Director | 140573740001 | ||||
STELL, Honor Katherine | Director | 1 Perham Road W14 9SR London | British | Solicitor | 74137920001 | |||||
STOCKDALE, David Peter | Director | Foxleys Petworth Road GU27 2HX Haslemere Surrey | United Kingdom | British | Financial Adviser | 58569510003 | ||||
TEBBUTT, Paul Andrew | Director | 10 Copse Hill CR8 4LH Purley Surrey | England | British | Financial Adviser | 10256580001 | ||||
WALMSLEY, Mike | Director | The Sycamores Church Lane Bramshall ST14 5BQ Uttoxeter Staffordshire | England | British | Operations Director | 98246220001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 |
Does MILLFIELD GROUP PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MILLFIELD GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors 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