MILLER FULLWOOD LIMITED

MILLER FULLWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMILLER FULLWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06018748
    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 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 AddressNo

    What were the previous names of MILLER FULLWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER CINEMAS (NOMINEE) LIMITEDDec 05, 2006Dec 05, 2006

    What are the latest accounts for MILLER FULLWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MILLER FULLWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 14, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Dec 20, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Satisfaction of charge 1 in full

    18 pagesMR04

    Who are the officers of MILLER FULLWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish179717450001
    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
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    BORLAND, Donald William
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritish66010670002
    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
    HODSDEN, Richard David
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    EnglandBritish183337930001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    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
    RICHARDS, John Steel
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritish1318380002
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish65057960002
    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 KingdomBritish66368290003
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of MILLER FULLWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Holdings Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MILLER FULLWOOD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Dec 20, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)
    Transactions
    • Mar 21, 2012Registration of a charge (MG01)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Jul 06, 2015Satisfaction of a charge (MR04)

    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