Company NameMiller Birch (Chellaston) Limited
Company StatusDissolved
Company Number07326078
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Martyn John Cubbage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Dover Street
London
W1S 4NA
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Dover Street
London
W1S 4NA
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 02 April 2019)
RoleDirector Of Property Development
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Dover Street
London
W1S 4NA
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NamePamela June Smyth
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 months, 1 week 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

Location

Registered AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ark Capital LTD
50.00%
Ordinary B
1 at £1Miller Developments Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit£50,231
Net Worth-£86,066
Current Liabilities£86,068

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2017Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Ark Capital Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Ark Capital Limited as a person with significant control on 6 April 2016 (2 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)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
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 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom 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 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 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)
12 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(6 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(6 pages)
12 June 2015Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 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)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
29 May 2012Termination of appointment of Pamela June Smyth as a secretary (1 page)
29 May 2012Termination of appointment of Pamela June Smyth as a secretary (1 page)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
31 August 2011Termination of appointment of Donald Borland as a director (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)
31 August 2011Termination of appointment of Donald Borland as a director (2 pages)
14 June 2011Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page)
23 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
23 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
26 July 2010Incorporation (37 pages)
26 July 2010Incorporation (37 pages)