Company NameMiller Metcalfe Limited
Company StatusDissolved
Company Number05539355
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date5 December 2020 (3 years, 4 months ago)
Previous NameMarplace (Number 663) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Arthur John Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(2 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 05 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameJohn James Flethcer
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(3 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 05 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Manchester
M46 9HJ
Secretary NameJohn James Fletcher
NationalityBritish
StatusClosed
Appointed14 August 2009(3 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 05 December 2020)
RoleChartered Surveyor
Correspondence AddressBreeze Hill House Breeze Hill Road
Manchester
M46 9HJ
Director NameMr Alan Finlay McNaughton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Threadfold Way
Eagley
Bolton
BL7 9DN
Secretary NameMr Arthur John Fletcher
NationalityBritish
StatusResigned
Appointed08 November 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameMr Neil Stainton Wilkinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Thorsby Close
Bolton
Lancashire
BL7 9NW
Director NameWilliam Saunders
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2011)
RoleResidential Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitecroft Road
Heaton
Bolton
Lancashire
BL1 5NT
Director NameMichael Anthony Picot
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(3 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 April 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address37 Newerth Road Walkden
Worsley
Greater Manchester
M28 7UT
Director NameMiss Jane Thompson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Margrove Chase
Lostock
Bolton
Lancashire
BL6 4NN
Director NameMiss Jane Thompson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleCommercial Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMrs Janet Wendy Casey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleResidential Director
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Simon Timothy David Blackburn
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Contact

Websitemillermetcalfe.co.uk/
Email address[email protected]
Telephone01204 525252
Telephone regionBolton

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fletcher Livingstone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,911,437
Cash£292,345
Current Liabilities£1,538,429

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 September 2016Delivered on: 14 September 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
13 July 2012Delivered on: 3 August 2012
Persons entitled: The Trustees of the Aj Fletcher 1997 Settlement Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding
13 July 2012Delivered on: 26 July 2012
Persons entitled: Fletcher Livingstone Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding
8 February 2012Delivered on: 9 February 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 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
1 November 2010Delivered on: 4 November 2010
Satisfied on: 26 July 2012
Persons entitled: John James Fletcher

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 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.
Fully Satisfied
30 December 2005Delivered on: 4 January 2006
Satisfied on: 2 November 2010
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

5 December 2020Final Gazette dissolved following liquidation (1 page)
5 September 2020Administrator's progress report (29 pages)
5 September 2020Notice of move from Administration to Dissolution (3 pages)
4 September 2020Statement of affairs with form AM02SOA (9 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
18 March 2020Administrator's progress report (30 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
26 September 2019Administrator's progress report (29 pages)
19 August 2019Notice of extension of period of Administration (3 pages)
28 March 2019Administrator's progress report (30 pages)
26 October 2018Notice of deemed approval of proposals (3 pages)
25 September 2018Statement of administrator's proposal (74 pages)
14 September 2018Registered office address changed from 620 Manchester Road Westhoughton Bolton BL5 3JD England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 14 September 2018 (2 pages)
13 September 2018Appointment of an administrator (3 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 July 2017Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
27 September 2016Alteration to charge 055393550008, created on 9 September 2016 (14 pages)
27 September 2016Alteration to charge 055393550008, created on 9 September 2016 (14 pages)
14 September 2016Registration of charge 055393550008, created on 9 September 2016 (21 pages)
14 September 2016Registration of charge 055393550008, created on 9 September 2016 (21 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 January 2016Notice of completion of voluntary arrangement (17 pages)
20 January 2016Notice of completion of voluntary arrangement (17 pages)
6 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2015 (15 pages)
6 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2015 (15 pages)
4 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2014 (16 pages)
5 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2014 (16 pages)
22 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 January 2014Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
27 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2013 (18 pages)
27 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2013 (18 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2012 (14 pages)
18 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2012 (14 pages)
9 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
9 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 November 2012Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 January 2012Termination of appointment of Jane Thompson as a director (1 page)
31 January 2012Termination of appointment of Jane Thompson as a director (1 page)
31 January 2012Termination of appointment of Janet Casey as a director (1 page)
31 January 2012Termination of appointment of Janet Casey as a director (1 page)
19 January 2012Termination of appointment of Simon Blackburn as a director (1 page)
19 January 2012Termination of appointment of Simon Blackburn as a director (1 page)
28 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2011 (13 pages)
28 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2011 (13 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
14 December 2011Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX United Kingdom on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX United Kingdom on 14 December 2011 (2 pages)
5 December 2011Registered office address changed from 11 Institute Street Bolton Lancashire BL1 1PZ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 11 Institute Street Bolton Lancashire BL1 1PZ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 11 Institute Street Bolton Lancashire BL1 1PZ on 5 December 2011 (1 page)
20 May 2011Appointment of Mr Simon Timothy David Blackburn as a director (2 pages)
20 May 2011Appointment of Mr Simon Timothy David Blackburn as a director (2 pages)
31 March 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
31 March 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
28 January 2011Termination of appointment of William Saunders as a director (1 page)
28 January 2011Appointment of Mrs Janet Wendy Casey as a director (2 pages)
28 January 2011Appointment of Miss Jane Thompson as a director (2 pages)
28 January 2011Termination of appointment of William Saunders as a director (1 page)
28 January 2011Appointment of Miss Jane Thompson as a director (2 pages)
28 January 2011Appointment of Mrs Janet Wendy Casey as a director (2 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 November 2010Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
9 November 2010Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
25 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
4 October 2010Termination of appointment of Jane Thompson as a director (1 page)
4 October 2010Termination of appointment of Jane Thompson as a director (1 page)
28 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
28 September 2010Termination of appointment of Michael Picot as a director (1 page)
28 September 2010Termination of appointment of Michael Picot as a director (1 page)
27 September 2010Termination of appointment of Michael Picot as a director (1 page)
27 September 2010Director's details changed for John James Flethcer on 17 August 2010 (2 pages)
27 September 2010Director's details changed for William Saunders on 17 August 2010 (2 pages)
27 September 2010Director's details changed for John James Flethcer on 17 August 2010 (2 pages)
27 September 2010Director's details changed for William Saunders on 17 August 2010 (2 pages)
27 September 2010Director's details changed for Jane Thompson on 17 August 2010 (2 pages)
27 September 2010Director's details changed for Jane Thompson on 17 August 2010 (2 pages)
27 September 2010Termination of appointment of Michael Picot as a director (1 page)
31 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
7 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
27 September 2009Director appointed john james flethcer (2 pages)
27 September 2009Appointment terminated secretary arthur fletcher (1 page)
27 September 2009Director appointed jane thompson (2 pages)
27 September 2009Director appointed john james flethcer (2 pages)
27 September 2009Appointment terminated secretary arthur fletcher (1 page)
27 September 2009Appointment terminated director alan mcnaughton (1 page)
27 September 2009Secretary appointed john james fletcher (2 pages)
27 September 2009Director appointed michael anthony picot (2 pages)
27 September 2009Appointment terminated director alan mcnaughton (1 page)
27 September 2009Director appointed michael anthony picot (2 pages)
27 September 2009Director appointed jane thompson (2 pages)
27 September 2009Secretary appointed john james fletcher (2 pages)
19 August 2009Registered office changed on 19/08/2009 from bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
19 August 2009Registered office changed on 19/08/2009 from bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
31 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
18 September 2008Return made up to 17/08/08; full list of members (5 pages)
18 September 2008Return made up to 17/08/08; full list of members (5 pages)
11 July 2008Appointment terminated director neil wilkinson (1 page)
11 July 2008Appointment terminated director neil wilkinson (1 page)
2 October 2007Return made up to 17/08/07; full list of members; amend (10 pages)
2 October 2007Return made up to 17/08/07; full list of members; amend (10 pages)
12 September 2007Return made up to 17/08/07; full list of members (4 pages)
12 September 2007Return made up to 17/08/07; full list of members (4 pages)
26 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 January 2007Nc inc already adjusted 18/12/06 (3 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Ad 18/12/06--------- £ si 200@1=200 £ ic 1/201 (2 pages)
2 January 2007Ad 18/12/06--------- £ si 300@1=300 £ ic 201/501 (2 pages)
2 January 2007Ad 18/12/06--------- £ si 300@1=300 £ ic 201/501 (2 pages)
2 January 2007Ad 18/12/06--------- £ si 200@1=200 £ ic 1/201 (2 pages)
2 January 2007Nc inc already adjusted 18/12/06 (3 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
18 September 2006Return made up to 17/08/06; full list of members (3 pages)
18 September 2006Return made up to 17/08/06; full list of members (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005Memorandum and Articles of Association (17 pages)
1 December 2005Memorandum and Articles of Association (17 pages)
24 November 2005Company name changed marplace (number 663) LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed marplace (number 663) LIMITED\certificate issued on 24/11/05 (2 pages)
21 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Incorporation (25 pages)
17 August 2005Incorporation (25 pages)