Background WavePink WaveYellow Wave

MILLER BIRCH LIMITED (04026982)

MILLER BIRCH LIMITED (04026982) is a liquidation UK company. incorporated on 4 July 2000. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MILLER BIRCH LIMITED has been registered for 25 years. Current directors include GADSBY, Peter James, MILLOY, David Thomas.

Company Number
04026982
Status
liquidation
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
Ashcroft House Ervington Court, Leicester, LE19 1WL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GADSBY, Peter James, MILLOY, David Thomas
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER BIRCH LIMITED

MILLER BIRCH LIMITED is an liquidation company incorporated on 4 July 2000 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MILLER BIRCH LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68201)

Status

liquidation

Active since 25 years ago

Company No

04026982

LTD Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 November 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 January 2022 (4 years ago)
Submitted on 14 March 2022 (4 years ago)

Next Due

Due by 1 February 2023
For period ending 18 January 2023

Previous Company Names

DMWSL 318 LIMITED
From: 4 July 2000To: 25 September 2000
Contact
Address

Ashcroft House Ervington Court Meridian Business Park Leicester, LE19 1WL,

Previous Addresses

Octagon Point 5 Cheapside London EC2V 6AA England
From: 13 May 2021To: 21 November 2022
Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 13 May 2021
Condor House St Pauls Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 19 May 2017
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
From: 14 October 2015To: 19 May 2017
C/O Miller 33 Bruton Street London W1J 6QU
From: 14 June 2011To: 14 October 2015
C/O Miller 28 Dover Street London W1S 4NA
From: 4 July 2000To: 14 June 2011
Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Oct 12
Director Left
Jun 15
Director Left
Jul 17
Director Left
May 21
Director Joined
Aug 21
Director Left
Aug 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GADSBY, Peter James

Active
Burley Grange, DerbyDE22 5JR
Born July 1948
Director
Appointed 09 Oct 2000

MILLOY, David Thomas

Active
West George Street, GlasgowG2 2LW
Born May 1965
Director
Appointed 17 Aug 2021

SMYTH, Pamela June

Resigned
33 Bruton Street, LondonW1J 6QU
Secretary
Appointed 09 Oct 2000
Resigned 16 May 2012

DM COMPANY SERVICES LIMITED

Resigned
11 Walker Street, EdinburghEH3 7NE
Corporate secretary
Appointed 04 Jul 2000
Resigned 09 Oct 2000

BELL, David William

Resigned
Summerfield, ShirleyDE6 3AS
Born March 1962
Director
Appointed 01 Apr 2004
Resigned 01 Dec 2005

BORLAND, Donald William

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born September 1966
Director
Appointed 20 Aug 2007
Resigned 01 Jul 2011

CUBBAGE, Martyn John

Resigned
9 Epsom Road, NottinghamNG9 6HQ
Born November 1962
Director
Appointed 01 Dec 2005
Resigned 11 May 2021

HAGGERTY, Euan James Edward

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born April 1977
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2017

HARRIS, Nicholas John

Resigned
Evenlode,248 Station Road, KnowleB93 0ES
Born March 1952
Director
Appointed 09 Oct 2000
Resigned 20 Oct 2008

HOPKIN, Nicholas

Resigned
The Manor House, Nottingham
Born December 1955
Director
Appointed 09 Oct 2000
Resigned 23 May 2005

JACKSON, Julie Mansfield

Resigned
31 Inverleith Gardens, EdinburghEH3 5PR
Born December 1965
Director
Appointed 25 Feb 2005
Resigned 26 Feb 2005

MILLER, Keith Manson

Resigned
Cherry Hollows, EdinburghEH12 6EX
Born March 1949
Director
Appointed 09 Oct 2000
Resigned 13 Nov 2000

MILLER, Philip Hartley

Resigned
33 Bruton Street, LondonW1J 6QU
Born October 1956
Director
Appointed 13 Nov 2000
Resigned 31 May 2015

SUTHERLAND, Andrew

Resigned
5 Cheapside, LondonEC2V 6AA
Born January 1961
Director
Appointed 25 Feb 2005
Resigned 17 Aug 2021

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 26 Feb 2005
Resigned 20 Aug 2007

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 04 Jul 2000
Resigned 09 Oct 2000

Persons with significant control

2

Pride Park, DerbyDE24 8JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
St Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 January 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
23 November 2022
600600
Liquidation Voluntary Declaration Of Solvency
23 November 2022
LIQ01LIQ01
Resolution
23 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 October 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288cChange of Particulars
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363aAnnual Return
Legacy
23 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Memorandum Articles
21 April 2004
MEM/ARTSMEM/ARTS
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Memorandum Articles
15 August 2003
MEM/ARTSMEM/ARTS
Resolution
15 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
287Change of Registered Office
Legacy
23 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2002
AUDAUD
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
19 March 2002
287Change of Registered Office
Legacy
26 July 2001
363sAnnual Return (shuttle)
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
122122
Legacy
23 February 2001
88(2)R88(2)R
Legacy
23 February 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
225Change of Accounting Reference Date
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2000
NEWINCIncorporation