MILLER TRIUMPH PROPERTIES LIMITED

MILLER TRIUMPH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMILLER TRIUMPH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05192995
    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 MILLER TRIUMPH PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILLER TRIUMPH PROPERTIES LIMITED located?

    Registered Office Address
    C/O Miller
    33 Bruton Street
    W1J 6QU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER TRIUMPH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3121 LIMITEDJul 29, 2004Jul 29, 2004

    What are the latest accounts for MILLER TRIUMPH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MILLER TRIUMPH PROPERTIES 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

    Director's details changed for Andrew Sutherland on Aug 24, 2012

    2 pagesCH01

    Annual return made up to Jul 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2012

    Statement of capital on Aug 22, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Director's details changed for David Thomas Milloy on Sep 28, 2011

    2 pagesCH01

    Annual return made up to Jul 29, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Euan James Edward Haggerty as a director

    3 pagesAP01

    Termination of appointment of Donald Borland as a director

    2 pagesTM01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    legacy

    4 pagesMG02

    Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on Jun 14, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Who are the officers of MILLER TRIUMPH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGGERTY, Euan James Edward
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish162679260001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish28512070005
    MILLOY, David Thomas
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    UkBritish66368290002
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does MILLER TRIUMPH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 26, 2004
    Delivered On Dec 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 87, 89, 91 and 93 alma road and 54 and 54A whiteladies road t/nos AV35396 AV46662 BL21842 and BL28361.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 53 to 63 (odd numbers) east street and 1 and 3 victoria place epsom surrey t/no: SY420387.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 3-7 pembroke avenue denny end industrial estate waterbeach t/no: CB206421.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of st george's street ipswich t/no: SK138032.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 29 and 31 elmfield road bromley t/no: SGL161986.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 157 and 159 preston road brighton brighton and hove t/no: ESX202391.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a alhambra house 9 st michael's road croydon t/no: SGL260640.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 11 chadderton industrial estate chadderton oldham greater manchester t/no: GM660076.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a bestobell house (ryder house) bath road slough t/no: BK182761.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 08, 2004
    Delivered On Nov 25, 2004
    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
    • Nov 25, 2004Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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