TAY MILLS (DUNDEE) LIMITED

TAY MILLS (DUNDEE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTAY MILLS (DUNDEE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06563753
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TAY MILLS (DUNDEE) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is TAY MILLS (DUNDEE) LIMITED located?

    Registered Office Address
    5 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TAY MILLS (DUNDEE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME STUDENT LIVING LIMITEDDec 03, 2012Dec 03, 2012
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITEDAug 06, 2010Aug 06, 2010
    TAY MILLS (DUNDEE) LIMITEDDec 15, 2008Dec 15, 2008
    186 SOLUTIONS LIMITEDApr 14, 2008Apr 14, 2008

    What are the latest accounts for TAY MILLS (DUNDEE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 28, 2024
    Next Accounts Due OnJun 28, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for TAY MILLS (DUNDEE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 17, 2025
    Next Confirmation Statement DueMar 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2024
    OverdueYes

    What are the latest filings for TAY MILLS (DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 27, 2025

    10 pagesLIQ03

    Termination of appointment of James Metcalf as a director on May 28, 2024

    1 pagesTM01

    Termination of appointment of Michael Anthony James Sharples as a director on May 28, 2024

    1 pagesTM01

    Registered office address changed from , Suite S57 Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on Jul 16, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 28, 2024

    LRESEX

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Certificate of change of name

    Company name changed prime student living LIMITED\certificate issued on 22/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2024

    RES15

    Confirmation statement made on Mar 17, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Satisfaction of charge 065637530001 in full

    1 pagesMR04

    Change of details for Crosslane Property Group Uk Limited as a person with significant control on Aug 09, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Suite 3D Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on Sep 05, 2023

    1 pagesAD01

    Cessation of Michael Anthony James Sharples as a person with significant control on Aug 09, 2023

    1 pagesPSC07

    Cessation of James Metcalf as a person with significant control on Aug 09, 2023

    1 pagesPSC07

    Notification of Crosslane Property Group Uk Limited as a person with significant control on Aug 09, 2023

    2 pagesPSC02

    Confirmation statement made on Mar 17, 2023 with updates

    5 pagesCS01

    Notification of Michael Anthony James Sharples as a person with significant control on Feb 21, 2023

    2 pagesPSC01

    Notification of James Metcalf as a person with significant control on Feb 21, 2023

    2 pagesPSC01

    Cessation of Crosslane Property Group Uk Limited as a person with significant control on Feb 21, 2023

    1 pagesPSC07

    Termination of appointment of Amanpreet Kaur Jhattu as a secretary on Mar 13, 2023

    1 pagesTM02

    Who are the officers of TAY MILLS (DUNDEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKES-FAZAKERLEY, Neil
    Barnside Way
    Moulton
    CW9 8PT Northwich
    16
    Cheshire
    Secretary
    Barnside Way
    Moulton
    CW9 8PT Northwich
    16
    Cheshire
    British132206060001
    GERRISH, Andrea
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    Secretary
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    250495970001
    HOMAN-RUSSELL, William Barry
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Secretary
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    151097770001
    JHATTU, Amanpreet Kaur
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Secretary
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    297098760001
    MALKIN, Anthony Richard
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    Secretary
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    205611730001
    BROOKES-FAZAKERLEY, Neil
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Director
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    EnglandBritish132206060001
    GOLDSTRAW, Steve Arthur
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    United KingdomBritish218210810001
    METCALF, James
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    Director
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    EnglandBritish154169000005
    SHARPLES, Michael Anthony James
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    Director
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    United KingdomBritish119873150018
    STYLES, Thomas David
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5WB Manchester
    Suite 3d
    England
    EnglandBritish180112510002

    Who are the persons with significant control of TAY MILLS (DUNDEE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheadle Place
    Stockport Road
    SK8 2JX Cheadle
    Suite S57
    England
    Aug 09, 2023
    Cheadle Place
    Stockport Road
    SK8 2JX Cheadle
    Suite S57
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10057632
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Metcalf
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Feb 21, 2023
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Anthony James Sharples
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Feb 21, 2023
    Manchester International
    Office Centre Styal Road
    M22 5WB Manchester
    Suite 3d,
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Styal Road
    M22 5WB Manchester
    Suite 3d, Manchester International Office Centre
    England
    Apr 06, 2016
    Styal Road
    M22 5WB Manchester
    Suite 3d, Manchester International Office Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10057632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TAY MILLS (DUNDEE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2021
    Delivered On Feb 26, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rmc Lending Limited
    Transactions
    • Feb 26, 2021Registration of a charge (MR01)
    • Dec 05, 2023Satisfaction of a charge (MR04)

    Does TAY MILLS (DUNDEE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Henry
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    practitioner
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire

    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