Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLERS ASSOCIATES LIMITED
Company Information for

MILLERS ASSOCIATES LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
05487695
Private Limited Company
Dissolved

Dissolved 2017-03-19

Company Overview

About Millers Associates Ltd
MILLERS ASSOCIATES LIMITED was founded on 2005-06-22 and had its registered office in Whetstone. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
MILLERS ASSOCIATES LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MILLERS ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP MAY
Company Secretary 2005-06-22
GRAHAM PHILIP MAY
Director 2005-06-22
TRYPHONAS STAVROU
Director 2005-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL LYNCH
Director 2005-06-22 2013-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP MAY KIRK MINING LIMITED Company Secretary 2009-06-08 CURRENT 2008-09-05 Dissolved 2015-02-17
GRAHAM PHILIP MAY THERAGLASS LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
GRAHAM PHILIP MAY WATERMELON INVESTMENTS PLC Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
GRAHAM PHILIP MAY SHOOTER UK LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2018-04-17
GRAHAM PHILIP MAY PRESTIGE CAPITAL SERVICES LIMITED Company Secretary 2008-07-09 CURRENT 2007-06-12 Active
GRAHAM PHILIP MAY AZAPPY LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
GRAHAM PHILIP MAY HUMANITAS LIMITED Company Secretary 2008-04-24 CURRENT 1996-03-28 Dissolved 2014-06-10
GRAHAM PHILIP MAY COMPANY CAST LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2016-05-31
GRAHAM PHILIP MAY MONEYSPIDER HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2003-11-05 Dissolved 2016-12-13
GRAHAM PHILIP MAY MONEYSPIDER LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Dissolved 2016-12-13
GRAHAM PHILIP MAY ASCOT MINING PLC Company Secretary 2007-11-14 CURRENT 2006-11-27 Dissolved 2015-02-04
GRAHAM PHILIP MAY ROXBURGH LIMITED Company Secretary 2007-04-30 CURRENT 2005-07-28 Active
GRAHAM PHILIP MAY CLEVERTV PRODUCTIONS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
GRAHAM PHILIP MAY PENSIEVE INTERNATIONAL PLC Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-08-26
GRAHAM PHILIP MAY BRIDGE BIORESEARCH PLC Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2017-08-24
GRAHAM PHILIP MAY PENSIEVE BIOSCIENCES LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Dissolved 2015-06-09
GRAHAM PHILIP MAY BRIDGE HALL STOCKBROKERS LIMITED Company Secretary 2006-03-14 CURRENT 2004-10-29 Dissolved 2014-05-14
GRAHAM PHILIP MAY BRIDGE BIORESEARCH INTERNATIONAL LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2016-10-12
GRAHAM PHILIP MAY ONSPORT SERVICES LIMITED Company Secretary 2004-09-17 CURRENT 2002-05-15 Active
GRAHAM PHILIP MAY ROBERT WARD & ASSOCIATES LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-02
GRAHAM PHILIP MAY S P FINANCIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 2003-05-18 Dissolved 2015-01-01
GRAHAM PHILIP MAY S P BELL LIMITED Company Secretary 2003-06-04 CURRENT 1992-11-27 Dissolved 2015-01-08
GRAHAM PHILIP MAY CARBON ORDER INVESTMENTS NO 2 LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
GRAHAM PHILIP MAY HAWKSMOOR PARTNERS LIMITED Director 2014-06-21 CURRENT 2013-03-06 Active
GRAHAM PHILIP MAY CARRADINE PARTNERS PLC Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-07-01
GRAHAM PHILIP MAY CARBON ORDER MANAGEMENT LIMITED Director 2012-11-06 CURRENT 2012-08-16 Active
GRAHAM PHILIP MAY CARBON ORDER INVESTMENTS NO 1 LIMITED Director 2012-11-06 CURRENT 2012-08-08 Active
GRAHAM PHILIP MAY CARBON ORDER LTD Director 2012-11-06 CURRENT 2011-08-12 Active
GRAHAM PHILIP MAY SPITAL CORPORATE SERVICES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2014-09-09
TRYPHONAS STAVROU PRIME BOND RENEWABLES TRADING LIMITED Director 2018-01-15 CURRENT 2017-10-30 Active - Proposal to Strike off
TRYPHONAS STAVROU PRIME AGRICULTURAL FINANCE PLC Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
TRYPHONAS STAVROU PRIME BOND RENEWABLES PLC Director 2017-11-15 CURRENT 2017-10-26 Active - Proposal to Strike off
TRYPHONAS STAVROU PRESTIGE AGRI DEBT FINANCE PLC Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
TRYPHONAS STAVROU STAVROU & COMPANY LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
TRYPHONAS STAVROU BIOTAX LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016
2015-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2015
2014-11-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY
2014-08-294.20STATEMENT OF AFFAIRS/4.19
2014-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-26AR0122/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-05AR0122/06/13 FULL LIST
2013-03-31AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LYNCH
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL LYNCH / 11/10/2012
2012-07-16AR0122/06/12 FULL LIST
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-15AR0122/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TRYPHONAS STAVROU / 02/03/2011
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-07AR0122/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP MAY / 22/06/2010
2010-05-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 13 PENNINGTONS BISHOPS STORTFORD HERTFORDSHIRE CM23 4LE
2005-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MILLERS ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-02
Appointment of Liquidators2014-08-29
Resolutions for Winding-up2014-08-29
Meetings of Creditors2014-08-07
Fines / Sanctions
No fines or sanctions have been issued against MILLERS ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-09 Outstanding SPITAL SQUARE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MILLERS ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLERS ASSOCIATES LIMITED
Trademarks
We have not found any records of MILLERS ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERS ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MILLERS ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MILLERS ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMILLERS ASSOCIATES LIMITEDEvent Date2016-10-14
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 TypeAppointment of Liquidators
Defending partyMILLERS ASSOCIATES LIMITEDEvent Date2014-08-19
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 TypeResolutions for Winding-up
Defending partyMILLERS ASSOCIATES LIMITEDEvent Date2014-08-19
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 TypeMeetings of Creditors
Defending partyMILLERS ASSOCIATES LIMITEDEvent Date2014-07-31
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLERS ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLERS ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.