Company NameMillers Footwear Limited
Company StatusDissolved
Company Number00707404
CategoryPrivate Limited Company
Incorporation Date6 November 1961(62 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameMillers (Cockermouth) Holdings Limited

Location

Registered AddressKpmg Peat Marwick McLintock
Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 March 1989Delivered on: 30 March 1989
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 March 1989Delivered on: 23 March 1989
Persons entitled: West Cumbria Development Food Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from millers footwear holdings limited to the chargee on any account whatsoever.
Particulars: (See doc for full details). 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.
Outstanding
20 May 1988Delivered on: 26 May 1988
Persons entitled: British Steel Corporation (Industry) Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from millers footwear holdings limited to the chargee on any account whatsoever.
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.
Outstanding
25 April 1988Delivered on: 28 April 1988
Persons entitled: British Coal Enterprise Limited

Classification: Collateral secured debenture
Secured details: All moneys due or to become due from millers footwear holdings limited and its subsidiaries (if any) to british coal enterprise limited under the borrower's debenture of even date (as defined) and/or this 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.
Outstanding
1 October 1987Delivered on: 6 October 1987
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from millers footwear holdings to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progrees (for full details & specific details of the property - see doc).. 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.
Outstanding
26 November 1987Delivered on: 3 December 1987
Satisfied on: 7 April 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge: undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied

Filing History

5 November 2015Restoration by order of the court (4 pages)
5 November 2015Restoration by order of the court (4 pages)
16 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver ceasing to act (1 page)
12 May 1995Receiver ceasing to act (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
12 May 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
19 April 1990Secretary resigned;new secretary appointed (2 pages)
29 November 1989Secretary resigned;director resigned (2 pages)
10 October 1989Full accounts made up to 31 December 1988 (19 pages)
10 October 1989Return made up to 27/09/89; full list of members (8 pages)