Company NameStanley Miller Construction Limited
Company StatusActive
Company Number00552768
CategoryPrivate Limited Company
Incorporation Date30 July 1955(68 years, 9 months ago)
Previous NameStanley Miller Limited

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£37,654,000
Net Worth£1,287,000
Cash£52,000
Current Liabilities£11,024,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due28 June 2017 (overdue)

Charges

8 December 1986Delivered on: 16 December 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: 17 draycott avenue, london borough of kensington & chelsea tn: 143001 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1986Delivered on: 14 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: 15 draycott avenue chelsea london borough of kensington and chelsea title no:- 129015 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1977Delivered on: 18 November 1977
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 undertaking and all property and assets present and future including goodwill uncalled capital. F/h land & buildings of 3 acres, situate at westslade colliery westslade nr. Dudley, northumberland.
Outstanding
10 July 1967Delivered on: 14 July 1967
Persons entitled: Refuge Assurance Company LTD

Classification: Mortgage
Secured details: £80000.
Particulars: Land fronting to great lime rd., Longbenton, northumberland approx. 5.493 acres together with the workshop office building, outbuildings & premises.
Outstanding

Filing History

7 August 2020Restoration by order of the court (3 pages)
11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2012Compulsory strike-off action has been suspended (1 page)
17 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Restoration by order of the court (4 pages)
23 June 2011Restoration by order of the court (4 pages)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2007Restoration by order of the court (3 pages)
27 October 2007Restoration by order of the court (3 pages)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2003Restoration by order of the court (6 pages)
1 December 2003Restoration by order of the court (6 pages)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Receiver ceasing to act (1 page)
20 March 2001Receiver ceasing to act (1 page)
20 March 2001Receiver's abstract of receipts and payments (2 pages)
20 March 2001Receiver's abstract of receipts and payments (2 pages)
12 July 2000Receiver ceasing to act (1 page)
12 July 2000Receiver ceasing to act (1 page)
2 June 2000Receiver's abstract of receipts and payments (2 pages)
2 June 2000Receiver's abstract of receipts and payments (2 pages)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
5 June 1997Receiver's abstract of receipts and payments (2 pages)
5 June 1997Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Receiver's abstract of receipts and payments (4 pages)
3 June 1994Receiver's abstract of receipts and payments (2 pages)
3 June 1994Receiver's abstract of receipts and payments (2 pages)
19 May 1994Registered office changed on 19/05/94 from: great lime road east newcastle upon tyne NE12 9UD (1 page)
19 May 1994Registered office changed on 19/05/94 from: great lime road east newcastle upon tyne NE12 9UD (1 page)
19 January 1994Administrative Receiver's report (6 pages)
19 January 1994Administrative Receiver's report (6 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 May 1990Appointment of receiver/manager (1 page)
18 May 1990Appointment of receiver/manager (1 page)
11 August 1989Full accounts made up to 31 December 1988 (16 pages)
11 August 1989Full accounts made up to 31 December 1988 (16 pages)
1 August 1989Return made up to 14/06/89; full list of members (5 pages)
1 August 1989Return made up to 14/06/89; full list of members (5 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
28 January 1988Memorandum and Articles of Association (7 pages)