Dissolved
Dissolved 2017-03-19
Company Information for MILLERS ASSOCIATES LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
05487695
Private Limited Company
Dissolved Dissolved 2017-03-19 |
Company Name | |
---|---|
MILLERS ASSOCIATES LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 05487695 | |
---|---|---|
Date formed | 2005-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-03-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:43:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PHILIP MAY |
||
GRAHAM PHILIP MAY |
||
TRYPHONAS STAVROU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MICHAEL LYNCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRK MINING LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2008-09-05 | Dissolved 2015-02-17 | |
THERAGLASS LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
WATERMELON INVESTMENTS PLC | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
SHOOTER UK LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2018-04-17 | |
PRESTIGE CAPITAL SERVICES LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2007-06-12 | Active | |
AZAPPY LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
HUMANITAS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1996-03-28 | Dissolved 2014-06-10 | |
COMPANY CAST LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Dissolved 2016-05-31 | |
MONEYSPIDER HOLDINGS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-11-05 | Dissolved 2016-12-13 | |
MONEYSPIDER LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Dissolved 2016-12-13 | |
ASCOT MINING PLC | Company Secretary | 2007-11-14 | CURRENT | 2006-11-27 | Dissolved 2015-02-04 | |
ROXBURGH LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-07-28 | Active | |
CLEVERTV PRODUCTIONS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
PENSIEVE INTERNATIONAL PLC | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2016-08-26 | |
BRIDGE BIORESEARCH PLC | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2017-08-24 | |
PENSIEVE BIOSCIENCES LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-12-28 | Dissolved 2015-06-09 | |
BRIDGE HALL STOCKBROKERS LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-10-29 | Dissolved 2014-05-14 | |
BRIDGE BIORESEARCH INTERNATIONAL LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2016-10-12 | |
ONSPORT SERVICES LIMITED | Company Secretary | 2004-09-17 | CURRENT | 2002-05-15 | Active | |
ROBERT WARD & ASSOCIATES LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2015-01-02 | |
S P FINANCIAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-05-18 | Dissolved 2015-01-01 | |
S P BELL LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1992-11-27 | Dissolved 2015-01-08 | |
CARBON ORDER INVESTMENTS NO 2 LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
HAWKSMOOR PARTNERS LIMITED | Director | 2014-06-21 | CURRENT | 2013-03-06 | Active | |
CARRADINE PARTNERS PLC | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2014-07-01 | |
CARBON ORDER MANAGEMENT LIMITED | Director | 2012-11-06 | CURRENT | 2012-08-16 | Active | |
CARBON ORDER INVESTMENTS NO 1 LIMITED | Director | 2012-11-06 | CURRENT | 2012-08-08 | Active | |
CARBON ORDER LTD | Director | 2012-11-06 | CURRENT | 2011-08-12 | Active | |
SPITAL CORPORATE SERVICES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-09-09 | |
PRIME BOND RENEWABLES TRADING LIMITED | Director | 2018-01-15 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
PRIME AGRICULTURAL FINANCE PLC | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
PRIME BOND RENEWABLES PLC | Director | 2017-11-15 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
PRESTIGE AGRI DEBT FINANCE PLC | Director | 2017-11-06 | CURRENT | 2017-11-06 | Active - Proposal to Strike off | |
STAVROU & COMPANY LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
BIOTAX LIMITED | Director | 2012-01-09 | CURRENT | 2012-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LYNCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL LYNCH / 11/10/2012 | |
AR01 | 22/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRYPHONAS STAVROU / 02/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP MAY / 22/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 13 PENNINGTONS BISHOPS STORTFORD HERTFORDSHIRE CM23 4LE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-02 |
Appointment of Liquidators | 2014-08-29 |
Resolutions for Winding-up | 2014-08-29 |
Meetings of Creditors | 2014-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SPITAL SQUARE LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 326,750 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 923,908 |
Creditors Due Within One Year | 2012-06-30 | £ 923,908 |
Creditors Due Within One Year | 2011-06-30 | £ 3,211,935 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLERS ASSOCIATES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 223,345 |
Cash Bank In Hand | 2012-06-30 | £ 729,585 |
Cash Bank In Hand | 2012-06-30 | £ 729,585 |
Cash Bank In Hand | 2011-06-30 | £ 3,016,710 |
Current Assets | 2013-06-30 | £ 396,809 |
Current Assets | 2012-06-30 | £ 925,174 |
Current Assets | 2012-06-30 | £ 925,174 |
Current Assets | 2011-06-30 | £ 3,215,549 |
Debtors | 2013-06-30 | £ 166,552 |
Debtors | 2012-06-30 | £ 183,011 |
Debtors | 2012-06-30 | £ 183,011 |
Debtors | 2011-06-30 | £ 185,920 |
Shareholder Funds | 2013-06-30 | £ 70,856 |
Shareholder Funds | 2012-06-30 | £ 1,835 |
Shareholder Funds | 2012-06-30 | £ 1,835 |
Shareholder Funds | 2011-06-30 | £ 4,126 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MILLERS ASSOCIATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MILLERS ASSOCIATES LIMITED | Event Date | 2016-10-14 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 2 December 2016 at 10.30 am to be followed at 11.00 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MILLERS ASSOCIATES LIMITED | Event Date | 2014-08-19 |
Elizabeth Arakapiotis , Liquidator of Kallis & Co , Mountview Court, 1148 High Road, London N20 RA . Alternative contact: Peter@kallis.co.uk , 020 8446 6699 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MILLERS ASSOCIATES LIMITED | Event Date | 2014-08-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 19 August 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Elizabeth Arakapiotis (IP No. 009209 ), Liquidator : Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . : Alternative contact: Peter@kallis.co.uk 0208 446 6699 T Stavrou , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MILLERS ASSOCIATES LIMITED | Event Date | 2014-07-31 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company,1148 High Road, Whetstone, London N20 0RA on the 19 August 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986, that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No. 020 8446 6699 . Email: Peter@kallis.co.uk . Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |