Company NameMills Shopfitting Limited
Company StatusActive
Company Number00191385
CategoryPrivate Limited Company
Incorporation Date18 July 1923(100 years, 9 months ago)
Previous NameH.Mills & Sons,Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Stuart Chalk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(68 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence Address1 Poynings Close
Harpenden
Hertfordshire
AL5 1JD
Director NameJames George Coker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(68 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address36 Faversham Avenue
London
E4 6DT
Director NameMr Geoffrey Michael Hermel
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(68 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 High Elms
Rainham
Gillingham
Kent
ME8 7DJ
Director NameMr Colin John Stuart Kemp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(68 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHightrees Cottage
Chapmore End
Ware
Hertfordshire
SG12 0HF
Secretary NameBarry John Millbank
NationalityBritish
StatusCurrent
Appointed01 September 1997(74 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address34 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SW
Secretary NameMrs Maureen Penelope Dye
NationalityBritish
StatusResigned
Appointed29 September 1991(68 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence Address11 Middle Road
East Barnet
Barnet
Hertfordshire
EN4 8TE
Secretary NameMr Jaswant Rai Ratilal Doshi
NationalityBritish
StatusResigned
Appointed01 October 1993(70 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address277 Stag Lane
London
NW9 0EF
Secretary NameIan Andrew Slade
NationalityBritish
StatusResigned
Appointed17 October 1994(71 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address199 Durham Road
Stevenage
Hertfordshire
SG1 4JP

Location

Registered Address1068 High Road
Whetstone
London
N20 0QP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,508,969
Gross Profit£493,281
Net Worth-£109,932
Cash£125
Current Liabilities£1,765,130

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due13 October 2016 (overdue)

Charges

16 May 1996Delivered on: 23 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1068 high road whetstone london N20 oqp any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
19 July 1995Delivered on: 26 July 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
11 September 1986Delivered on: 18 September 1986
Satisfied on: 15 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1072 high road, whetstone, barnet, london. Title no. Mx 4421249.
Fully Satisfied
11 September 1986Delivered on: 18 September 1986
Satisfied on: 15 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1068 high road, whetstone, barnet, london title no mx 290450.
Fully Satisfied
12 July 1983Delivered on: 15 July 1983
Satisfied on: 15 November 1993
Persons entitled: City of Westminster Assurance Company Limited

Classification: Debenture
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 1068 high road whetstone london borough of barnet f/h 1072 high road whetstone aforesaid. Title no. Mx 290450 and title no. Mx 442124 together with fixed plant machinery & other fixtures.
Fully Satisfied
12 July 1983Delivered on: 15 July 1983
Satisfied on: 7 December 1992
Persons entitled: City of Westminster Assurance Company Limited

Classification: Debenture
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital all plant & machinery.
Fully Satisfied
22 December 1981Delivered on: 5 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts both present and future. Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 December 1981Delivered on: 5 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property known as 1068-1070, high road, london N20 0QP. Title no - mx 290450.
Fully Satisfied

Filing History

16 May 2013Restoration by order of the court (3 pages)
16 May 2013Restoration by order of the court (3 pages)
18 December 2007Dissolved (1 page)
18 December 2007Dissolved (1 page)
18 September 2007Completion of winding up (1 page)
18 September 2007Completion of winding up (1 page)
1 March 2006Receiver ceasing to act (1 page)
1 March 2006Receiver's abstract of receipts and payments (2 pages)
1 March 2006Receiver ceasing to act (1 page)
1 March 2006Receiver's abstract of receipts and payments (2 pages)
16 November 2005Receiver's abstract of receipts and payments (2 pages)
16 November 2005Receiver's abstract of receipts and payments (2 pages)
11 November 2004Receiver's abstract of receipts and payments (2 pages)
11 November 2004Receiver's abstract of receipts and payments (2 pages)
15 November 2003Receiver's abstract of receipts and payments (2 pages)
15 November 2003Receiver's abstract of receipts and payments (2 pages)
20 November 2002Receiver's abstract of receipts and payments (2 pages)
20 November 2002Receiver's abstract of receipts and payments (2 pages)
16 November 2001Receiver's abstract of receipts and payments (3 pages)
16 November 2001Receiver's abstract of receipts and payments (3 pages)
7 February 2001Administrative Receiver's report (4 pages)
7 February 2001Administrative Receiver's report (4 pages)
22 December 2000Order of court to wind up (2 pages)
22 December 2000Order of court to wind up (2 pages)
14 November 2000Appointment of receiver/manager (1 page)
14 November 2000Appointment of receiver/manager (1 page)
18 October 2000Return made up to 29/09/00; full list of members (7 pages)
18 October 2000Return made up to 29/09/00; full list of members (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
3 August 1999Accounts made up to 30 September 1998 (15 pages)
3 August 1999Accounts made up to 30 September 1998 (15 pages)
15 October 1998Return made up to 29/09/98; no change of members (4 pages)
15 October 1998Return made up to 29/09/98; no change of members (4 pages)
29 July 1998Accounts made up to 30 September 1997 (17 pages)
29 July 1998Accounts made up to 30 September 1997 (17 pages)
5 November 1997Return made up to 29/09/97; no change of members (4 pages)
5 November 1997Return made up to 29/09/97; no change of members (4 pages)
15 September 1997New secretary appointed (2 pages)
15 September 1997Secretary resigned (1 page)
15 September 1997Secretary resigned (1 page)
15 September 1997New secretary appointed (2 pages)
3 March 1997Accounts made up to 30 September 1996 (17 pages)
3 March 1997Accounts made up to 30 September 1996 (17 pages)
27 December 1996Return made up to 29/09/96; full list of members (6 pages)
27 December 1996Return made up to 29/09/96; full list of members (6 pages)
24 June 1996Accounts made up to 30 September 1995 (17 pages)
24 June 1996Accounts made up to 30 September 1995 (17 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
2 October 1995Return made up to 29/09/95; no change of members (4 pages)
2 October 1995Return made up to 29/09/95; no change of members (4 pages)
1 August 1995Accounts made up to 30 September 1994 (18 pages)
1 August 1995Accounts made up to 30 September 1994 (18 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
23 April 1995Accounts made up to 30 September 1993 (16 pages)
23 April 1995Accounts made up to 30 September 1993 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)