MILLS (WEST MIDLANDS) LIMITED
Overview
| Company Name | MILLS (WEST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04842200 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILLS (WEST MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2152 LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for MILLS (WEST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 25, 2017 |
What are the latest filings for MILLS (WEST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Welch as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracey Clements as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Blair as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonny Mcquarrie as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Steven Blair as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jonny Mcquarrie as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Paul King as a director on Jul 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Benjamin Williams as a director on May 11, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of MILLS (WEST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERITT, Mark Edward | Secretary | More London Place SE1 2AF London 1 | 160897550001 | |||||||||||
| EVERITT, Mark Edward | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 107529830027 | |||||||||
| WELCH, Robert John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 212146700001 | |||||||||
| MILLS, Nigel John | Secretary | Fairfield Lodge Fencer Hill Park Gosforth NE3 2EA Newcastle Upon Tyne Tyne & Wear | British | 1537420008 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| BARTON, Tracy Jayne | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160642760001 | |||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BYTHEWAY, Neil Trevor | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160637140001 | |||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| LINSELL, Richard Charles | Director | 6 Aubrey Close West Town PO11 0SU Hayling Island Hampshire | England | British | 1595570002 | |||||||||
| LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160028560001 | |||||||||
| MCQUARRIE, Jonny | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167420001 | |||||||||
| MILLS, Nigel John | Director | Fairfield Lodge Fencer Hill Park Gosforth NE3 2EA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 1537420008 | |||||||||
| MILLS, Susan | Director | Fairfield Lodge Fencer Hill Park NE3 2EA Gosforth Tyne & Wear | England | British | 86075290002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 148079740001 | |||||||||
| REED, Anthony William | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 160544960001 | |||||||||
| STOKOE, Martin Geoffrey | Director | 1 Exelby Close Whitebridge Park NE3 5LG Gosforth Tyne & Wear | United Kingdom | British | 49671990001 | |||||||||
| WILLIAMS, Mark Benjamin | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 208244710001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of MILLS (WEST MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| One Stop Stores Limited | Apr 06, 2016 | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLS (WEST MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MILLS (WEST MIDLANDS) 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