MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED

MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED

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

    Company NameMILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04278296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 2545) LIMITEDAug 29, 2001Aug 29, 2001

    What are the latest accounts for MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017

    2 pagesAD01

    Registered office address changed from 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 21, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2016

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Sep 27, 2016

    2 pagesAP01

    Termination of appointment of Sean Kent Mclachlan as a director on Sep 27, 2016

    1 pagesTM01

    Termination of appointment of Fergus James Helliwell as a director on Sep 27, 2016

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Oct 03, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Sean Kent Mclachlan as a director on Aug 24, 2016

    2 pagesAP01

    Termination of appointment of Helen Mary Murphy as a director on Aug 24, 2016

    1 pagesTM01

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of David Alexandre Simon Dahan as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Ian Bryan Womack as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Fergus James Helliwell as a director on Jun 17, 2015

    2 pagesAP01

    Appointment of Ms Helen Murphy as a director on Jun 17, 2015

    2 pagesAP01

    Annual return made up to Jul 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Who are the officers of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritishSolicitor200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    MILL ASSET MANAGEMENT GROUP LIMITED
    6-8 Old Bond Street
    W1S 4PH London
    Secretary
    6-8 Old Bond Street
    W1S 4PH London
    50523130004
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    DAHAN, David Alexandre Simon
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomFrenchStrategic Development Director - Real Estate165192530001
    ELLIS, Philip Frederick
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishCompany Director75296640001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishDirector32807790002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    HELLIWELL, Fergus James
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritishFund Manager198725120001
    LAXTON, Christopher James Wentworth, Mr
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishInsurance Company Official62939740001
    MCLACHLAN, Sean Kent
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishFinance201000720001
    MURPHY, Helen Mary
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandIrishFinance196922540001
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritishCompany Director68637050001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritishCompany Director77200680001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritishDirector33902000006
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    BritishInsurance Company Official33902000001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001
    MILL PROPERTIES LIMITED
    6-8 Old Bond Street
    W1S 4PH London
    Director
    6-8 Old Bond Street
    W1S 4PH London
    61119180002

    Who are the persons with significant control of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mill Nu Properties Limited
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03600036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2016Commencement of winding up
    Aug 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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