D A MILLER & SONS (CONSTRUCTION) LIMITED
CO L'DERRY


Company number NI051215
Status Liquidation
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address 328 GLENSHANE ROAD, CLAUDY, CO L'DERRY, BT47 4HP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of liquidator compulsory; Order of court to wind up; First Gazette notice for compulsory strike-off. The most likely internet sites of D A MILLER & SONS (CONSTRUCTION) LIMITED are www.damillersonsconstruction.co.uk, and www.d-a-miller-sons-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. D A Miller Sons Construction Limited is a Private Limited Company. The company registration number is NI051215. D A Miller Sons Construction Limited has been working since 16 July 2004. The present status of the company is Liquidation. The registered address of D A Miller Sons Construction Limited is 328 Glenshane Road Claudy Co L Derry Bt47 4hp. . MILLER, Glen is a Secretary of the company. MILLER, Ryan is a Secretary of the company. MILLER, Andrew Robert is a Director of the company. MILLER, Drew is a Director of the company. MILLER, Glen is a Director of the company. MILLER, Sandra is a Director of the company. Director MILLER, Ryan has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MILLER, Glen
Appointed Date: 12 August 2011

Secretary
MILLER, Ryan
Appointed Date: 16 July 2004

Director
MILLER, Andrew Robert
Appointed Date: 16 July 2004
46 years old

Director
MILLER, Drew
Appointed Date: 16 July 2004
69 years old

Director
MILLER, Glen
Appointed Date: 10 December 2007
42 years old

Director
MILLER, Sandra
Appointed Date: 16 July 2004
67 years old

Resigned Directors

Director
MILLER, Ryan
Resigned: 12 August 2011
Appointed Date: 16 July 2004
44 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

D A MILLER & SONS (CONSTRUCTION) LIMITED Events

08 Nov 2016
Appointment of liquidator compulsory
02 Apr 2012
Order of court to wind up
30 Mar 2012
First Gazette notice for compulsory strike-off
14 Dec 2011
Appointment of Mr Glen Miller as a secretary on 12 August 2011
14 Dec 2011
Termination of appointment of Ryan Miller as a director on 12 August 2011
...
... and 33 more events
16 Jul 2004
Certificate of incorporation
16 Jul 2004
Articles
16 Jul 2004
Pars re dirs/sit reg off
16 Jul 2004
Decln complnce reg new co
16 Jul 2004
Memorandum

D A MILLER & SONS (CONSTRUCTION) LIMITED Charges

13 March 2010
Debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: ...1.2 by way of first fixed charge:-. (A) all other…
9 October 2006
Mortgage or charge
Delivered: 10 October 2006
Status: Satisfied on 13 September 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 61-63 main street, fivemiletown…
4 August 2005
Mortgage or charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £45000.00 legal charge. All that piece or parcel of ground…
17 May 2005
Mortgage or charge
Delivered: 19 May 2005
Status: Satisfied on 28 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge (£110,000.00 + costs).. All that piece or…