MILLS (WEST MIDLANDS) LIMITED

MILLS (WEST MIDLANDS) LIMITED

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

    Company NameMILLS (WEST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04842200
    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 (WEST MIDLANDS) LIMITED?

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

    Where is MILLS (WEST MIDLANDS) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLS (WEST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2152 LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for MILLS (WEST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2017

    What are the latest filings for MILLS (WEST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    3 pages600

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Jan 24, 2018

    2 pagesAD01

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

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 05, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Tesco Services Limited as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Dec 08, 2017

    2 pagesAP01

    Termination of appointment of Tracey Clements as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Steven Blair as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Jonny Mcquarrie as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Termination of appointment of Andrew Paul King as a director on Jul 26, 2017

    1 pagesTM01

    Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017

    1 pagesTM01

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017

    1 pagesAD01

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

    3 pagesAA

    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 from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 500,000
    SH01

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

    2 pagesAP01

    Who are the officers of MILLS (WEST MIDLANDS) 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
    160897550001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    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
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    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
    LINSELL, Richard Charles
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    Director
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    EnglandBritish1595570002
    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
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    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
    WILLIAMS, Mark Benjamin
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish208244710001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001
    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 (WEST MIDLANDS) 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 (WEST MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Nov 13, 2009
    Delivered On Nov 18, 2009
    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
    All the goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 30, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 16, 2003
    Delivered On Sep 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge all its undertaking and property whatsoever both present and future including its uncalled capital for the time being. See the mortgage charge document for full details.
    Persons Entitled
    • Martin Stephen Moore
    Transactions
    • Sep 26, 2003Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 16, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MILLS (WEST MIDLANDS) LIMITED have any insolvency cases?

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