Company NameThe Millar Group Limited
Company StatusDissolved
Company Number03802884
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameAshdene Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip David Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(1 month after company formation)
Appointment Duration23 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Cottage Mill Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LW
Secretary NameLisa Marie Millar
NationalityBritish
StatusClosed
Appointed12 October 2007(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressMill Farm Cottage
Mill Lane
Mottram St Andrew
Cheshire
SK10 4LW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJacqueline Anne Moffat
NationalityBritish
StatusResigned
Appointed11 August 1999(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address1 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Secretary NameRonald Colebrook
NationalityBritish
StatusResigned
Appointed16 July 2004(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2005)
RoleCompany Director
Correspondence Address2 Mansell Close
Widnes
Cheshire
WA8 9WL
Secretary NameMr John Michael Lees
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitethecreativesolution.co.uk

Location

Registered AddressUnit 9-11 Lindsays Industrial Estate
Oakfield Road Davenport
Stockport
Cheshire
SK3 8SG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Phillip David Millar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 June 2003Delivered on: 6 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or creative apparel 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
7 January 2000Delivered on: 13 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

25 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
29 April 2017Statement of capital following an allotment of shares on 4 March 2016
  • GBP 100
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 4 March 2016
  • GBP 100
(4 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 October 2012Registered office address changed from 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 08/07/09; full list of members (5 pages)
21 July 2009Return made up to 08/07/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 September 2008Return made up to 08/07/08; full list of members (5 pages)
9 September 2008Return made up to 08/07/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
24 July 2007Return made up to 08/07/07; full list of members (6 pages)
24 July 2007Return made up to 08/07/07; full list of members (6 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 08/07/06; full list of members (6 pages)
27 July 2006Return made up to 08/07/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Return made up to 08/07/05; full list of members (5 pages)
23 September 2005Return made up to 08/07/05; full list of members (5 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
12 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 July 2003Return made up to 08/07/03; full list of members (6 pages)
18 July 2003Return made up to 08/07/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 May 2003Registered office changed on 06/05/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
6 May 2003Registered office changed on 06/05/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
16 August 2002Return made up to 08/07/02; full list of members (6 pages)
16 August 2002Return made up to 08/07/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 August 2001Return made up to 08/07/01; full list of members (6 pages)
30 August 2001Return made up to 08/07/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
26 February 2001Return made up to 08/07/00; full list of members (5 pages)
26 February 2001Return made up to 08/07/00; full list of members (5 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2000Registered office changed on 19/04/00 from: maxdon house 337/341 chapel street salford lancashire M3 5JY (1 page)
19 April 2000Registered office changed on 19/04/00 from: maxdon house 337/341 chapel street salford lancashire M3 5JY (1 page)
13 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 October 1999New secretary appointed (2 pages)
17 August 1999Company name changed ashdene LIMITED\certificate issued on 18/08/99 (2 pages)
17 August 1999Company name changed ashdene LIMITED\certificate issued on 18/08/99 (2 pages)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)