Company NameT.G. Mills Limited
Company StatusLiquidation
Company Number00537407
CategoryPrivate Limited Company
Incorporation Date27 August 1954(69 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKeith Charles Cartwright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 July 1991)
RoleCompany Director
Correspondence AddressThe Haze 16 Arthur Road
Biggin Hill
Kent
TN16 3DD
Director NameStephen Terence Mills
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonnibur Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HL
Director NameTerrence George Mills
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 January 2010)
RoleChairman And Managing Director
Correspondence AddressHeadley Hill House Lorretta Lodge
Tilley Lane, Headley
Epsom
Surrey
KT18 6EP
Director NameMr Philip John Scarborough
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 10 months after company formation)
Appointment Duration15 years (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaledon House
Hogs Back, Seale
Farnham
Surrey
GU10 1JX
Secretary NameJack Malcolm Lewis
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 July 1991)
RoleCompany Director
Correspondence AddressSaddlers Croft Road
Crowborough
East Sussex
TN6 1DS
Director NameMrs Beryl Brenda Mills
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(38 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley Hill House Loretta Lodge
Tilley Lane
Headley Epsom
Surrey
Secretary NameMr Philip John Scarborough
NationalityBritish
StatusResigned
Appointed12 July 1993(38 years, 10 months after company formation)
Appointment Duration13 years (resigned 17 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGaledon House
Hogs Back, Seale
Farnham
Surrey
GU10 1JX
Secretary NameTerrence George Mills
NationalityBritish
StatusResigned
Appointed17 July 2006(51 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressHeadley Hill House Lorretta Lodge
Tilley Lane, Headley
Epsom
Surrey
KT18 6EP
Director NameMrs Beryl Brenda Mills
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(55 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Egmont Park House
Egmont Park Road
Walton-On-The-Hill
Surrey
KT20 7QG
Secretary NameJuliette Ann Watkins
NationalityBritish
StatusResigned
Appointed28 January 2010(55 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address42 Pauls Place
Tilley Lane
Ashtead
Surrey
KT21 1HN

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100k at £0.05Mrs Beryl Mills
29.41%
Ordinary
5k at £1Mrs Beryl Mills
29.41%
Cumulative Preference A
5k at £1Mrs Beryl Mills
29.41%
Cumulative Preference B
40k at £0.05Mrs Beryl Mills
11.76%
Non Cumulative Preference

Financials

Year2014
Net Worth£249,840
Cash£28
Current Liabilities£70,789

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2019 (4 years, 10 months ago)
Next Return Due23 August 2020 (overdue)

Charges

31 July 1986Delivered on: 19 August 1986
Persons entitled: National Westminster 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: Loretta lodge stables, headley road, headley, surrey with the land forming the site thereof and adjacent thereto and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1980Delivered on: 16 October 1980
Persons entitled: National Westminster 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 situate at chertsey road shepperton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1979Delivered on: 26 February 1979
Persons entitled: National Westminster 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: Land lying to the north of chertsey road littleton spelthorne title no.SY454591. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1978Delivered on: 20 April 1978
Persons entitled: National Westminster 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: Poole end lake, shepperton spelthorne surrey title no sy 470409.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1976Delivered on: 26 March 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital see attached schedule for details of properties in surrey, kent and middlesex.
Outstanding
23 April 1974Delivered on: 26 April 1974
Persons entitled: National Westminster 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: South side of seale lane, seale, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1974Delivered on: 26 April 1974
Persons entitled: National Westminster 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: Riverscraft, chertsey road shepperton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1974Delivered on: 26 April 1974
Persons entitled: National Westminster 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: Land on the east side of brighton lane, seale surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 October 1988Delivered on: 20 October 1988
Persons entitled: National Westminster 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: The lodge, fourfield close house, tilley lane, headley surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1974Delivered on: 26 April 1974
Persons entitled: National Westminster 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: Land at green st green rd darenth kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 December 2020Liquidators' statement of receipts and payments to 17 October 2020 (14 pages)
31 October 2019Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3 Field Court London WC1R 5EF on 31 October 2019 (2 pages)
28 October 2019Appointment of a voluntary liquidator (3 pages)
28 October 2019Statement of affairs (8 pages)
28 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
(1 page)
5 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
6 August 2018Director's details changed for Mrs Beryl Brenda Mills on 6 August 2018 (2 pages)
6 August 2018Change of details for Beryl Brenda Mills as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 12 July 2018 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 August 2017Notification of Beryl Brenda Mills as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mrs Beryl Brenda Mills on 1 August 2017 (2 pages)
1 August 2017Notification of Beryl Brenda Mills as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Beryl Brenda Mills as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mrs Beryl Brenda Mills on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 17,000
(4 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 17,000
(4 pages)
4 August 2015Termination of appointment of Beryl Mills as a director on 1 October 2009 (1 page)
4 August 2015Termination of appointment of Beryl Mills as a director on 1 October 2009 (1 page)
4 August 2015Termination of appointment of Beryl Mills as a director on 1 October 2009 (1 page)
4 August 2015Appointment of Mrs Beryl Mills as a director on 1 October 2009 (2 pages)
4 August 2015Appointment of Mrs Beryl Mills as a director on 1 October 2009 (2 pages)
4 August 2015Appointment of Mrs Beryl Mills as a director on 1 October 2009 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,000
(14 pages)
18 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,000
(14 pages)
5 August 2014Termination of appointment of Juliette Ann Watkins as a secretary on 19 June 2014 (2 pages)
5 August 2014Termination of appointment of Juliette Ann Watkins as a secretary on 19 June 2014 (2 pages)
16 October 2013Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 17,000
(14 pages)
16 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 17,000
(14 pages)
16 October 2013Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 16 October 2013 (2 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
20 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 20 May 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Appointment of Juliette Ann Watkins as a secretary (3 pages)
15 September 2010Termination of appointment of Terrence Mills as a secretary (2 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
15 September 2010Termination of appointment of Terrence Mills as a secretary (2 pages)
15 September 2010Termination of appointment of Terrence Mills as a director (2 pages)
15 September 2010Termination of appointment of Terrence Mills as a director (2 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
15 September 2010Appointment of Juliette Ann Watkins as a secretary (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Return made up to 12/07/09; full list of members (7 pages)
5 August 2009Return made up to 12/07/09; full list of members (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 August 2007Return made up to 12/07/07; full list of members (7 pages)
22 August 2007Return made up to 12/07/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New secretary appointed (1 page)
26 July 2006Return made up to 12/07/06; full list of members (8 pages)
26 July 2006Return made up to 12/07/06; full list of members (8 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Return made up to 12/07/05; full list of members (8 pages)
29 July 2005Return made up to 12/07/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
10 October 2003Return made up to 12/07/03; full list of members (7 pages)
10 October 2003Return made up to 12/07/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2002Return made up to 12/07/02; full list of members (7 pages)
22 October 2002Return made up to 12/07/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(8 pages)
20 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(8 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
31 October 2000Accounts made up to 31 December 1999 (11 pages)
31 October 2000Accounts made up to 31 December 1999 (11 pages)
24 August 2000Return made up to 12/07/00; full list of members (8 pages)
24 August 2000Return made up to 12/07/00; full list of members (8 pages)
28 October 1999Accounts made up to 31 December 1998 (12 pages)
28 October 1999Accounts made up to 31 December 1998 (12 pages)
10 August 1999Return made up to 12/07/99; no change of members (4 pages)
10 August 1999Return made up to 12/07/99; no change of members (4 pages)
22 January 1999Return made up to 12/07/98; full list of members (6 pages)
22 January 1999Return made up to 12/07/98; full list of members (6 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
31 October 1997Accounts made up to 31 December 1996 (10 pages)
31 October 1997Accounts made up to 31 December 1996 (10 pages)
17 July 1997Return made up to 12/07/97; change of members (6 pages)
17 July 1997Return made up to 12/07/97; change of members (6 pages)
4 November 1996Accounts made up to 31 December 1995 (13 pages)
4 November 1996Accounts made up to 31 December 1995 (13 pages)
18 August 1996Return made up to 12/07/96; no change of members (4 pages)
18 August 1996Return made up to 12/07/96; no change of members (4 pages)
1 November 1995Accounts made up to 31 December 1994 (11 pages)
1 November 1995Accounts made up to 31 December 1994 (11 pages)
11 August 1995Return made up to 12/07/95; full list of members (6 pages)
11 August 1995Return made up to 12/07/95; full list of members (6 pages)
2 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1973Memorandum and Articles of Association (8 pages)
16 August 1973Memorandum and Articles of Association (8 pages)
16 October 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 October 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 August 1954Certificate of incorporation (1 page)
27 August 1954Certificate of incorporation (1 page)