MILLER FULLWOOD LIMITED
Overview
| Company Name | MILLER FULLWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06018748 |
| 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 FULLWOOD LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER FULLWOOD LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER FULLWOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER CINEMAS (NOMINEE) LIMITED | Dec 05, 2006 | Dec 05, 2006 |
What are the latest accounts for MILLER FULLWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MILLER FULLWOOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 20, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 18 pages | MR04 | ||||||||||
Who are the officers of MILLER FULLWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 179717450001 | |||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||
| BORLAND, Donald William | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66010670002 | |||||
| HAGGERTY, Euan James Edward | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 162679260001 | |||||
| HODSDEN, Richard David | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | England | British | 183337930001 | |||||
| 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 | |||||
| MILLOY, David Thomas | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 76474600001 | |||||
| RICHARDS, John Steel | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 1318380002 | |||||
| SMYTH, Pamela June | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 65057960002 | |||||
| SUTHERLAND, Andrew | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66368290003 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of MILLER FULLWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MILLER FULLWOOD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2016 | Dec 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does MILLER FULLWOOD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security executed 29 FEBRUARY2012 | Created On Mar 07, 2012 Delivered On Mar 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Property k/a subjects at former fullwood foundry, stevenson street, new stevenson t/no LAN197874 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 29, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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