Company NameMillshaw No.3 Limited
Company StatusDissolved
Company Number06006472
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(6 years after company formation)
Appointment Duration9 years, 5 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(14 years, 7 months after company formation)
Appointment Duration11 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameScott Gallagher
StatusClosed
Appointed31 March 2022(15 years, 4 months after company formation)
Appointment Duration2 months (closed 31 May 2022)
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Drachs Investments No.3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£161,416
Gross Profit£162,859
Net Worth-£61,130
Current Liabilities£1,945,900

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of millshaw beeston leeds west yorkshire t/n WYK488274 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)

Classification: Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2017Full accounts made up to 31 March 2017 (18 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
22 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
21 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 463,100
(4 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (17 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
22 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
22 July 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
29 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Termination of appointment of John Bell as a director (1 page)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2011Memorandum and Articles of Association (17 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 March 2010 (17 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 November 2008Appointment terminated director philip turner (1 page)
27 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
18 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 March 2007Particulars of mortgage/charge (10 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
2 March 2007New director appointed (3 pages)
15 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2006New director appointed (3 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006New director appointed (3 pages)
22 November 2006Incorporation (16 pages)