MILLS GROUP HOLDINGS LIMITED

MILLS GROUP HOLDINGS LIMITED

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

    Company NameMILLS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569041
    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 MILLS GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MILLS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLS GROUP HOLDINGS PUBLIC LIMITED COMPANYOct 22, 2002Oct 22, 2002

    What are the latest accounts for MILLS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for MILLS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Registered office address changed from , Apex Road Brownhills, Walsall, West Midlands, WS8 7HU, United Kingdom to 1 More London Place London SE1 2AF on May 02, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2017

    • Capital: GBP 306,530
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 306,530
    3 pagesSH01

    Termination of appointment of Tesco Services Limited as a director on Mar 28, 2017

    1 pagesTM01

    Termination of appointment of Tracey Clements as a director on Mar 24, 2017

    1 pagesTM01

    Termination of appointment of Andrew Paul King as a director on Mar 24, 2017

    1 pagesTM01

    Registered office address changed from , Apex Road Brownhills, Walsall, West Midlands, WS8 7TS to 1 More London Place London SE1 2AF on Jan 03, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD03

    Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Appointment of Mr Mark Benjamin Williams as a director on May 11, 2016

    2 pagesAP01

    Appointment of Mrs Tracey Clements as a director on Apr 11, 2016

    2 pagesAP01

    Termination of appointment of Anthony William Reed as a director on Mar 08, 2016

    1 pagesTM01

    Director's details changed for Mr Mark Edward Everitt on Dec 29, 2015

    2 pagesCH01

    Who are the officers of MILLS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    160905190001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WILLIAMS, Mark Benjamin
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish208244710001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    British1537420008
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BARTON, Tracy Jayne
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160642760001
    BYTHEWAY, Neil Trevor
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160637140001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish1537420008
    MILLS, Susan
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park
    NE3 2EA Gosforth
    Tyne & Wear
    EnglandBritish86075290002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish148079740001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    STOKOE, Martin Geoffrey
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    Director
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    United KingdomBritish49671990001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001
    EVERSECRETARY LIMITED
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Director
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    60471940007
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of MILLS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02462858
    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 MILLS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2010
    Delivered On Mar 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bank of Scotland PLC
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does MILLS GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2017Commencement of winding up
    Apr 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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