MILLER (SWINTON) LIMITED
Overview
| Company Name | MILLER (SWINTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05279621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER (SWINTON) LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is MILLER (SWINTON) LIMITED located?
| Registered Office Address | C/O Miller 33 Bruton Street W1J 6QU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER (SWINTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MILLER (SWINTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on Jun 14, 2011 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Philip Hartley Miller on Nov 26, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Nov 26, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew Sutherland on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Nov 08, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
Who are the officers of MILLER (SWINTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| BURNS, John David | Director | Flat 3 33/36 Chester Square SW1W 9HT London | United Kingdom | British | 9820610002 | |||||
| HEWETT, Frederic Mark | Director | 16 The Drive TN9 2LP Tonbridge Kent | United Kingdom | British | 52840680001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | 20951000001 | ||||||
| SUTHERLAND, Andrew | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66368290001 | |||||
| MITCHLEY, Simon Colin | Secretary | Carlton House 33 Robert Adam Street W1U 3HR London | British | 101969100001 | ||||||
| SAWYER, Victoria Ellen Howell | Secretary | 28b Cheriton Square SW17 8AE London | British | 101501960001 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| DYKES, Steven | Director | Flat 3 38 Woodrow Road Pollokshields G41 5PN Glasgow | British | 38624920002 | ||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | 76474600001 | |||||
| PARSONS, Sarah Christine | Director | 165 Worple Road SW20 8RQ London | British | 101503500001 | ||||||
| SAWYER, Victoria Ellen Howell | Director | 28b Cheriton Square SW17 8AE London | British | 101501960001 | ||||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Does MILLER (SWINTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 10, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Swinton shopping centre, chorley road, swinton t/n GM661055, all buildings fixtures (including trade fixtures) and fixed plant and machinery and the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 10, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Swinton shopping centre, chorley road, swinton t/n GM661055. 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
| ||||
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