MILLER (SWINTON) LIMITED

MILLER (SWINTON) LIMITED

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

    Company NameMILLER (SWINTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05279621
    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 (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 AddressNo

    What are the latest accounts for MILLER (SWINTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MILLER (SWINTON) 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

    Annual return made up to Nov 08, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2011

    Statement of capital on Nov 30, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    legacy

    5 pagesMG02

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

    1 pagesAD01

    legacy

    5 pagesMG02

    Annual return made up to Nov 08, 2010 with full list of shareholders

    8 pagesAR01

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

    2 pagesCH01

    Secretary's details changed for Pamela June Smyth on Nov 26, 2010

    1 pagesCH03

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Nov 08, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Who are the officers of MILLER (SWINTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BURNS, John David
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    Director
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    United KingdomBritish9820610002
    HEWETT, Frederic Mark
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    Director
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    United KingdomBritish52840680001
    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
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    British20951000001
    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
    United KingdomBritish66368290001
    MITCHLEY, Simon Colin
    Carlton House
    33 Robert Adam Street
    W1U 3HR London
    Secretary
    Carlton House
    33 Robert Adam Street
    W1U 3HR London
    British101969100001
    SAWYER, Victoria Ellen Howell
    28b Cheriton Square
    SW17 8AE London
    Secretary
    28b Cheriton Square
    SW17 8AE London
    British101501960001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    DYKES, Steven
    Flat 3 38 Woodrow Road
    Pollokshields
    G41 5PN Glasgow
    Director
    Flat 3 38 Woodrow Road
    Pollokshields
    G41 5PN Glasgow
    British38624920002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    PARSONS, Sarah Christine
    165 Worple Road
    SW20 8RQ London
    Director
    165 Worple Road
    SW20 8RQ London
    British101503500001
    SAWYER, Victoria Ellen Howell
    28b Cheriton Square
    SW17 8AE London
    Director
    28b Cheriton Square
    SW17 8AE London
    British101501960001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does MILLER (SWINTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jul 13, 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