Company Information for MILL GROUP LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MILL GROUP LIMITED | ||
Legal Registered Office | ||
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 06735296 | |
---|---|---|
Company ID Number | 06735296 | |
Date formed | 2008-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-06 13:07:05 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILL GROUP (GP) LIMITED | NEW ZEALAND HOUSE 15TH FLOOR 80 HAYMARKET LONDON UNITED KINGDOM SW1Y 4TE | Dissolved | Company formed on the 2003-01-14 | |
MILL GROUP HOUSING LIMITED | NEW ZEALAND HOUSE 15TH FLOOR 80 HAYMARKET LONDON UNITED KINGDOM SW1Y 4TE | Dissolved | Company formed on the 2013-07-17 | |
MILL GROUP MANAGEMENT LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active - Proposal to Strike off | Company formed on the 2013-07-17 | |
MILL GROUP MANAGEMENT SERVICES LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active - Proposal to Strike off | Company formed on the 2013-07-17 | |
MILL GROUP RESIDENTIAL LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active - Proposal to Strike off | Company formed on the 2013-08-20 | |
![]() |
MILL GROUP CONSULTING INC. | 3165 EMMONS AVE APT 3A Kings BROOKLYN NY 11235 | Active | Company formed on the 2012-08-28 |
![]() |
MILL GROUP AUSTRALIA PTY LTD | Active | Company formed on the 2016-07-01 | |
![]() |
MILL GROUP INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MILL | California | Unknown | |
![]() |
MILL GROUP AND ASSOCIATES INCORPORATED | New Jersey | Unknown | |
MILL GROUP HOLDINGS (UK) LIMITED | Ashbourne House The Guildway Old Portsmouth Road Guildford SURREY GU3 1LR | Active | Company formed on the 2020-11-13 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS WILLIAM SALISBURY |
||
DAVID HUGH SHERIDAN TOPLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NEIL PHILLIPS |
Director | ||
THOMAS BENEDICT SYMES |
Director | ||
ANDREW RICHARD INGRAM SMITH |
Director | ||
RONAN PATRICK MURPHY |
Director | ||
DAVID JOHN COULSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILL GROUP RESIDENTIAL LIMITED | Director | 2018-05-03 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
VESTA 12 LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
VESTA 12 HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
VESTA 11 HOLDING LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
VESTA 11 LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
ABODE IMPACT LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
VESTA PROPERTY SERVICES LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
VESTA GLOBAL LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-17 | Liquidation | |
PPNL SPV B34 - 1 LIMITED | Director | 2016-10-12 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
PPNL SPV B34 LIMITED | Director | 2016-10-12 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
IIH RTB LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
FREE GREEN ELECTRICITY CORPORATION LIMITED | Director | 2016-04-05 | CURRENT | 2010-08-31 | Active | |
MILL RESIDENTIAL REIT MANAGEMENT LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
MILL RR PLC | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-08-09 | |
MILL PROPERTIES LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
IIH OAK FH GP LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 1 LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK LH GP LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK NOM 2 LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
IIH OAK HOLDING DM LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
THE INVESTORS GROUP LIMITED | Director | 2013-09-19 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
MCH PROPERTIES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
MIRA VENTURES LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
IICG LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
MILL INVESTOR GROUP LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-11-15 | |
MILL GROUP HOUSING LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2016-11-15 | |
MILL GROUP MANAGEMENT LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
MILL GROUP MANAGEMENT SERVICES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
THREE HOGS HOMES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
INVESTORS IN THE COMMUNITY HOUSING LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2016-11-15 | |
INVESTORS IN THE COMMUNITY HOMES LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
INVESTORS IN ENTREPRENEURSHIP LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2016-05-24 | |
MILL COMMUNITY HOMES LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active - Proposal to Strike off | |
MILL COMMUNITY HOUSING LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-05-24 | |
INVESTORS IN HOMES NOMINEES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
MILL GROUP (GP) LIMITED | Director | 2011-08-03 | CURRENT | 2003-01-14 | Dissolved 2016-11-15 | |
MILL PARTNERSHIPS INVESTMENTS LIMITED | Director | 2010-09-29 | CURRENT | 2001-11-29 | Dissolved 2016-01-26 | |
MILL NOMINEES LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2016-11-08 | |
IICF GP LIMITED | Director | 2010-03-12 | CURRENT | 2009-12-12 | Dissolved 2017-06-29 | |
INVESTORS IN EDUCATION LIMITED | Director | 2009-07-13 | CURRENT | 2003-01-14 | Dissolved 2016-11-15 | |
MILL VENTURE PARTNERS LIMITED | Director | 2009-07-13 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
INVESTORS IN THE COMMUNITY LIMITED | Director | 2009-07-13 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
INVESTORS IN SCHOOLS LIMITED | Director | 2009-07-13 | CURRENT | 2003-01-20 | Active - Proposal to Strike off | |
INVESTORS IN ENTERPRISE LIMITED | Director | 2009-07-13 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2016-11-15 | |
STEPPING STONES HOUSING LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
COMMUNITY SPONSORS CHARITY | Director | 2006-10-26 | CURRENT | 2006-10-26 | Active | |
COMMUNITY SPONSORS LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
COMMUNITY SPONSORS UK LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
SATURN INVESTORS LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Liquidation | |
IIC II NOMINEES LIMITED | Director | 2006-04-13 | CURRENT | 2003-12-05 | Dissolved 2017-06-29 | |
MILL IBERIA LIMITED | Director | 2005-08-16 | CURRENT | 2003-01-14 | Dissolved 2014-09-30 | |
INVESTORS IN HOUSING (FP) LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Dissolved 2016-11-15 | |
MILL FUNDS LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-13 | Liquidation | |
MILL FINANCE LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-13 | Liquidation | |
IIC FUNDS LIMITED | Director | 2003-12-30 | CURRENT | 2003-10-17 | Dissolved 2014-08-05 | |
STEPPING STONES HOMES LIMITED | Director | 1998-04-22 | CURRENT | 1998-02-17 | Dissolved 2016-05-24 | |
IIC MGLP LIMITED | Director | 1997-03-26 | CURRENT | 1995-10-27 | Dissolved 2014-07-02 | |
IIC PROJECTS LIMITED | Director | 1995-10-20 | CURRENT | 1995-06-28 | Dissolved 2014-07-02 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-08 | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-08 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/12/22 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM SALISBURY | |
APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES KINBAR ROBINSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES KINBAR ROBINSON | |
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RUPERT CHARLES KINBAR ROBINSON | |
CH01 | Director's details changed for Mr Nicholas William Salisbury on 2021-08-02 | |
RES13 | Resolutions passed:
| |
MR05 | ||
PSC02 | Notification of Mill Group Holdings (Uk) Limited as a person with significant control on 2021-03-29 | |
PSC07 | CESSATION OF DAVID HUGH SHERIDAN TOPLAS AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067352960002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/20 FROM New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Mr David Hugh Sheridan Toplas as a person with significant control on 2016-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM SALISBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BENEDICT SYMES | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS BENEDICT SYMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Cristina Felipez Alhambra House 27-31 Charing Cross Rd London WC2H 0AU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD INGRAM SMITH | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN PATRICK MURPHY | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2014-10-08 GBP 12,000 | |
RES13 | Resolutions passed:<ul><li>Reduce share prem a/c 30/06/2014</ul> | |
CAP-SS | Solvency Statement dated 30/06/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/10/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 17200 | |
RES15 | CHANGE OF NAME 30/06/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD INGRAM SMITH | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067352960002 | |
AP01 | DIRECTOR APPOINTED MR RONAN PATRICK MURPHY | |
AR01 | 28/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 39 CRAVEN STREET LONDON WC2N 5NG | |
AR01 | 28/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 16/11/2010 | |
AR01 | 28/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED SIMON NEIL PHILLIPS | |
AP01 | DIRECTOR APPOINTED DAVID JOHN COULSON | |
AR01 | 28/10/09 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 17/11/2008 | |
RES04 | NC INC ALREADY ADJUSTED 17/11/2008 | |
123 | GBP NC 1000/10000 17/11/08 | |
88(2) | AD 17/11/08 GBP SI 9999@1=9999 GBP IC 1/10000 | |
CERTNM | COMPANY NAME CHANGED LANCASTER 3 LIMITED CERTIFICATE ISSUED ON 10/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-11-22 |
Resolution | 2022-11-22 |
Meetings o | 2022-10-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BOVIS HOMES LIMITED | ||
DEBENTURE | PART of the property or undertaking has been released from charge | HEXWORTH INVESTMENTS LIMITED |
|
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 MILL GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Economic Development & Regeneration |
Salford City Council | |
|
Equipment Hire |
Salford City Council | |
|
Equipment Hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MILL GROUP LIMITED | Event Date | 2022-11-22 |
Name of Company: MILL GROUP LIMITED Company Number: 06735296 Nature of Business: Other business support service activities Registered office: Ashbourne House The Guildway, Old Portsmouth Road, Guildfo… | |||
Initiating party | Event Type | Resolution | |
Defending party | MILL GROUP LIMITED | Event Date | 2022-11-22 |
Initiating party | Event Type | Meetings o | |
Defending party | MILL GROUP LIMITED | Event Date | 2022-10-31 |
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. |