MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED
Overview
Company Name | MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04278296 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 2545) LIMITED | Aug 29, 2001 | Aug 29, 2001 |
What are the latest accounts for MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 21, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Kent Mclachlan as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fergus James Helliwell as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Clair Louise Marshall as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Sean Kent Mclachlan as a director on Aug 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Mary Murphy as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Alexandre Simon Dahan as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Bryan Womack as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Fergus James Helliwell as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helen Murphy as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Who are the officers of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
MILL ASSET MANAGEMENT GROUP LIMITED | Secretary | 6-8 Old Bond Street W1S 4PH London | 50523130004 | |||||||||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||||||
DAHAN, David Alexandre Simon | Director | Poultry EC2R 8EJ London 1 | United Kingdom | French | Strategic Development Director - Real Estate | 165192530001 | ||||||||
ELLIS, Philip Frederick | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Company Director | 75296640001 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Director | 32807790002 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||||||
HELLIWELL, Fergus James | Director | Poultry EC2R 8EJ London 1 | England | British | Fund Manager | 198725120001 | ||||||||
LAXTON, Christopher James Wentworth, Mr | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Insurance Company Official | 62939740001 | ||||||||
MCLACHLAN, Sean Kent | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Finance | 201000720001 | ||||||||
MURPHY, Helen Mary | Director | Poultry EC2R 8EJ London 1 | England | Irish | Finance | 196922540001 | ||||||||
ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | Company Director | 68637050001 | ||||||||
TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | Company Director | 77200680001 | ||||||||
WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 | England | British | Director | 33902000006 | ||||||||
WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | Insurance Company Official | 33902000001 | |||||||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 | |||||||||||
MILL PROPERTIES LIMITED | Director | 6-8 Old Bond Street W1S 4PH London | 61119180002 |
Who are the persons with significant control of MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mill Nu Properties Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No. 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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