MILLER (NOTTINGHAM) LIMITED
Overview
| Company Name | MILLER (NOTTINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05970667 |
| 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 (NOTTINGHAM) LIMITED?
- Development of building projects (41100) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILLER (NOTTINGHAM) LIMITED located?
| Registered Office Address | Connect House 133-137 Alexandra Road Wimbledon SW19 7JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER (NOTTINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MILLER (NOTTINGHAM) 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 Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Oct 14, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Donald William Borland as a director on Jul 08, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Hartley Miller as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Andrew Sutherland on Jun 13, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Sutherland on Aug 24, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Thomas Milloy on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Donald William Borland on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Euan James Edward Haggerty as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * C/O Miller 28 Dover Street London W1S 4NA* on Jun 14, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of MILLER (NOTTINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAGGERTY, Euan James Edward | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Scotland | British | 162679260001 | |||||
| MILLOY, David Thomas | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | United Kingdom | British | 66368290003 | |||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BORLAND, Donald William | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66010670002 | |||||
| DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | 848410001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does MILLER (NOTTINGHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage deed | Created On Jun 08, 2007 Delivered On Jun 12, 2007 | 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 F/H property k/a and forming site 3.2, NG2 enterprise way, nottingham t/n's NT394676(part) and NT393797(part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2006 Delivered On Jan 11, 2007 | 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 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