MILLER (ARENA CENTRAL) LIMITED
Overview
| Company Name | MILLER (ARENA CENTRAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04155620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER (ARENA CENTRAL) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is MILLER (ARENA CENTRAL) LIMITED located?
| Registered Office Address | Octagon Point 5 Cheapside EC2V 6AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER (ARENA CENTRAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 115CR (063) LIMITED | Feb 07, 2001 | Feb 07, 2001 |
What are the latest accounts for MILLER (ARENA CENTRAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MILLER (ARENA CENTRAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 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 | 7 pages | AA | ||||||||||
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 | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Sutherland on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 041556200004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on May 19, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on May 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Neil Wallis as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MILLER (ARENA CENTRAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLOY, David Thomas | Director | 5 Cheapside EC2V 6AA London Octagon Point England | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | 5 Cheapside EC2V 6AA London Octagon Point England | Canada | British | 66368290041 | |||||
| PEET, Alastair Jonathan Taylor | Secretary | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| BELL, Nigel Kenneth | Director | 82 Reddings Road Moseley B13 8LR Birmingham West Midlands | United Kingdom | British | 122660680001 | |||||
| BORLAND, Donald William | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66010670002 | |||||
| ELMI, Omar Adam | Director | 10a Merchiston Avenue EH10 4NY Edinburgh Lothian | Scotland | British | 53399620001 | |||||
| EVANS, Stephen | Director | Fox Cottage Malswick GL18 1HD Newent Gloucestershire | United Kingdom | British | 81843250001 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| HODSDEN, Richard David | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | England | British | 183337930001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| PEET, Alastair Jonathan Taylor | Director | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| RICHARDS, John Steel | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 1318380002 | |||||
| SMYTH, Pamela June | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 65057960002 | |||||
| SUTHERLAND, Andrew | Director | 87 Whitehouse Road EH4 6PB Edinburgh Lothian | United Kingdom | British | 66368290001 | |||||
| WALLIS, Jonathan Neil | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | United Kingdom | British | 126784590001 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER (ARENA CENTRAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLER (ARENA CENTRAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 08, 2015 Delivered On Oct 14, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 26, 2013 Delivered On Oct 17, 2013 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Mar 01, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the assigned documents and the related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 29, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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