MILLMAN HOLDINGS LIMITED

MILLMAN HOLDINGS LIMITED

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

    Company NameMILLMAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04871644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLMAN HOLDINGS LIMITED?

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

    Where is MILLMAN HOLDINGS LIMITED located?

    Registered Office Address
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLMAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MILLMAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA

    1 pagesAD02

    Notification of Boldasset Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Patricia Mary Brown as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Philip Joseph Brown as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016

    1 pagesTM01

    Appointment of Ms Alison Ware as a secretary on Nov 07, 2016

    2 pagesAP03

    Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016

    1 pagesTM02

    Termination of appointment of Alison Ware as a secretary on Nov 07, 2016

    1 pagesTM02

    Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on Nov 08, 2016

    1 pagesAD01

    Appointment of Ms Alison Ware as a secretary on Nov 07, 2016

    2 pagesAP03

    Appointment of Mr Patrick John Mcconville as a director on Nov 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01

    Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Who are the officers of MILLMAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARE, Alison
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Secretary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    218091450001
    MCCONVILLE, Patrick John
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    Director
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    United KingdomBritishPharmacist218078660001
    BROWN, Patricia Mary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Secretary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    BritishInvestor3829080005
    MC COY, Peter
    18 Glastonbury Avenue
    BT15 4DL Belfast
    County Antrim
    Northern Ireland
    Secretary
    18 Glastonbury Avenue
    BT15 4DL Belfast
    County Antrim
    Northern Ireland
    IrishCo Director102111260001
    WARE, Alison
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Secretary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    218078750001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Secretary
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    41120340002
    BROWN, Patricia Mary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Director
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    EnglandBritishInvestor3829080005
    BROWN, Philip Joseph, Dr
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishInvestor99033870001
    DOHERTY, Stephen Charles
    15 Lismoyne Park
    BT15 5HE Belfast
    Director
    15 Lismoyne Park
    BT15 5HE Belfast
    IrishPharmacist92489540001
    GOOD, Victoria Kathleen Louise
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Director
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    EnglandBritishAuthor188389200001
    O'CALLAGHAN-BROWN, Oliver Liam
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishOsteopath191308240001
    PALMER, Lorna Catherine
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    BritishLegal Executive118836500001

    Who are the persons with significant control of MILLMAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Philip Joseph Brown
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Patricia Mary Brown
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05581433
    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.

    Does MILLMAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 09, 2003
    Delivered On Oct 22, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2003Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)

    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