Company NameMiller Metcalfe Surveyors Ltd
DirectorsArthur John Fletcher and John James Fletcher
Company StatusLiquidation
Company Number11437803
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arthur John Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address620 Manchester Road
Westhoughton
Bolton
Lancashire
BL5 3JD
Director NameMr John James Fletcher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address620 Manchester Road
Westhoughton
Bolton
Lancashire
BL5 3JD

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Next Accounts Due28 March 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Latest Return27 June 2019 (4 years, 9 months ago)
Next Return Due8 August 2020 (overdue)

Charges

24 October 2018Delivered on: 26 October 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 28 August 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 September 2023Liquidators' statement of receipts and payments to 20 July 2023 (20 pages)
7 September 2022Liquidators' statement of receipts and payments to 20 July 2022 (21 pages)
28 August 2021Liquidators' statement of receipts and payments to 20 July 2021 (19 pages)
20 August 2020Appointment of a voluntary liquidator (3 pages)
21 July 2020Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
19 February 2020Result of meeting of creditors (5 pages)
4 February 2020Statement of administrator's proposal (47 pages)
31 January 2020Registered office address changed from 620 Manchester Road Westhoughton Bolton Lancashire BL5 3JD United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 31 January 2020 (2 pages)
30 January 2020Appointment of an administrator (3 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 March 2019Change of details for Fletcher Livingstone Holdings Ltd as a person with significant control on 8 March 2019 (2 pages)
26 October 2018Registration of charge 114378030002, created on 24 October 2018 (19 pages)
28 August 2018Registration of charge 114378030001, created on 24 August 2018 (22 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 100
(40 pages)