Company NameMiller Fort William Limited
Company StatusDissolved
Company Number06016149
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NamesMiller Cinemas (General Partner) Limited and Miller Cinemas (Bury )Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Miller Developments Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£255
Net Worth£463,025
Cash£13,634
Current Liabilities£64,435

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 October 2015Delivered on: 14 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 17 October 2013
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties, the Pension Creditor, Any Receiver or Delegate (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Fully Satisfied
19 April 2012Delivered on: 28 April 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC, as Trustee, Agent and Zecurity Agent for Each of the Senior Secured Parties.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property known as blar mhor, fort william with title number INV26759 see image for full details.
Fully Satisfied
29 February 2012Delivered on: 15 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 May 2021Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 February 2020Change of details for Miller Developments Limited as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Change of details for Miller Developments Limited as a person with significant control on 3 February 2020 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
6 August 2018Satisfaction of charge 060161490004 in full (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
14 October 2015Registration of charge 060161490004, created on 8 October 2015 (10 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registration of charge 060161490004, created on 8 October 2015 (10 pages)
14 October 2015Registration of charge 060161490004, created on 8 October 2015 (10 pages)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page)
6 July 2015Satisfaction of charge 2 in full (5 pages)
6 July 2015Satisfaction of charge 060161490003 in full (4 pages)
6 July 2015Satisfaction of charge 1 in full (18 pages)
6 July 2015Satisfaction of charge 060161490003 in full (4 pages)
6 July 2015Satisfaction of charge 1 in full (18 pages)
6 July 2015Satisfaction of charge 2 in full (5 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (12 pages)
30 May 2015Full accounts made up to 31 December 2014 (12 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
20 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Termination of appointment of John Richards as a director (1 page)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
17 October 2013Registration of charge 060161490003 (32 pages)
17 October 2013Registration of charge 060161490003 (32 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 June 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
30 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
28 April 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (9 pages)
28 April 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (9 pages)
22 March 2012Full accounts made up to 31 December 2010 (12 pages)
22 March 2012Full accounts made up to 31 December 2010 (12 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Memorandum and Articles of Association (9 pages)
21 February 2012Memorandum and Articles of Association (9 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
15 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Donald William Borland on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
31 August 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
4 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
15 December 2009Memorandum and Articles of Association (16 pages)
15 December 2009Memorandum and Articles of Association (16 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
26 November 2009Company name changed miller cinemas (bury )LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
26 November 2009Company name changed miller cinemas (bury )LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
26 November 2009Change of name notice (2 pages)
26 November 2009Change of name notice (2 pages)
29 September 2009Director appointed david thomas milloy (5 pages)
29 September 2009Director appointed david thomas milloy (5 pages)
29 September 2009Director appointed andrew sutherland (5 pages)
29 September 2009Director appointed andrew sutherland (5 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 01/12/07; full list of members (3 pages)
15 January 2008Return made up to 01/12/07; full list of members (3 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (16 pages)
26 January 2007New director appointed (7 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (7 pages)
26 January 2007New director appointed (16 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (16 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (16 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
23 January 2007Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
11 January 2007Company name changed miller cinemas (general partner) LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed miller cinemas (general partner) LIMITED\certificate issued on 11/01/07 (2 pages)
1 December 2006Incorporation (20 pages)
1 December 2006Incorporation (20 pages)