Company NameMiliccia Developments  Limited
Company StatusDissolved
Company Number05225733
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCatherine Giselle Miller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeabreeze
29 Column Road
West Kirby
Merseyside
CH48 8AN
Wales
Director NameJohn Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeabreeze
29 Column Road
West Kirby
Merseyside
CH48 8AN
Wales
Secretary NameCatherine Giselle Miller
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeabreeze
29 Column Road
West Kirby
Merseyside
CH48 8AN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.x1developments.com
Telephone0151 5593333
Telephone regionLiverpool

Location

Registered Address62 Vittoria Street
Wirral
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Catherine Giselle Miller
50.00%
Ordinary
1 at £1John Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,265
Cash£14,436
Current Liabilities£78,339

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 August 2007Delivered on: 23 August 2007
Satisfied on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19/23 whitfield street tranmere wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 2005Delivered on: 15 November 2005
Satisfied on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of martins lane wallasey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 2005Delivered on: 8 August 2005
Satisfied on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south-east side of 22 acre lane heswall wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
21 July 2020Application to strike the company off the register (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
26 June 2018Notification of Catherine Giselle Miller as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Notification of John Miller as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
15 May 2014Satisfaction of charge 1 in full (6 pages)
15 May 2014Satisfaction of charge 2 in full (6 pages)
15 May 2014Satisfaction of charge 2 in full (6 pages)
15 May 2014Satisfaction of charge 3 in full (6 pages)
15 May 2014Satisfaction of charge 3 in full (6 pages)
15 May 2014Satisfaction of charge 1 in full (6 pages)
19 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 08/09/08; no change of members (7 pages)
24 September 2008Return made up to 08/09/08; no change of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 March 2008Return made up to 08/09/07; no change of members (7 pages)
8 March 2008Return made up to 08/09/07; no change of members (7 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 October 2006Return made up to 08/09/06; full list of members (7 pages)
4 October 2006Return made up to 08/09/06; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
26 September 2005Return made up to 08/09/05; full list of members (7 pages)
26 September 2005Return made up to 08/09/05; full list of members (7 pages)
8 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Particulars of mortgage/charge (3 pages)
22 September 2004Registered office changed on 22/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Incorporation (8 pages)
8 September 2004Incorporation (8 pages)