Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELLS DOMESTIC APPLIANCES LTD
Company Information for

MITCHELLS DOMESTIC APPLIANCES LTD

STOKE PRIOR, BROMSGROVE, B60,
Company Registration Number
04732070
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Mitchells Domestic Appliances Ltd
MITCHELLS DOMESTIC APPLIANCES LTD was founded on 2003-04-13 and had its registered office in Stoke Prior. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
MITCHELLS DOMESTIC APPLIANCES LTD
 
Legal Registered Office
STOKE PRIOR
BROMSGROVE
 
Filing Information
Company Number 04732070
Date formed 2003-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-04-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 23:14:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITCHELLS DOMESTIC APPLIANCES LTD

Current Directors
Officer Role Date Appointed
ELAINE LESLEY MITCHELL
Company Secretary 2003-04-13
BRIAN ROBERT MITCHELL
Director 2003-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE LESLEY MITCHELL
Director 2012-03-15 2012-04-04
JOHN HENRY MITCHELL
Director 2003-04-13 2007-01-01
MELANIE LEWIS
Company Secretary 2003-04-13 2003-04-17
JOHN VAUGHAN DAVIES
Director 2003-04-13 2003-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 8 HIGH STREET DAWLEY TELFORD SHROPSHIRETF4 2ET
2015-03-124.20STATEMENT OF AFFAIRS/4.19
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-09AR0109/02/15 FULL LIST
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-11AR0111/04/14 FULL LIST
2014-01-09AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-16AR0113/04/13 FULL LIST
2012-08-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-13AR0113/04/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MITCHELL
2012-03-15AP01DIRECTOR APPOINTED MRS ELAINE LESLEY MITCHELL
2011-11-11AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-13AR0113/04/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-26AR0113/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MITCHELL / 13/04/2010
2009-11-06AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-06AA01PREVSHO FROM 30/11/2009 TO 31/05/2009
2009-04-22363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-04-30225CURREXT FROM 31/05/2008 TO 30/11/2008 SECRETARY OF STATE APPROVAL
2008-04-24363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-05363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-10288bDIRECTOR RESIGNED
2006-09-20363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-17363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-02225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2005-01-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-01-18128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2005-01-18RES13B&C SHARES ISSUED 01/11/04
2005-01-1888(2)RAD 01/11/04--------- £ SI 2@1=2 £ IC 100/102
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: UNIT 1 HALESFIELD 22 TELFORD SHROPSHIRE TF7 4QX
2003-04-30288bSECRETARY RESIGNED
2003-04-30288bDIRECTOR RESIGNED
2003-04-30288aNEW SECRETARY APPOINTED
2003-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS DOMESTIC APPLIANCES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Appointment of Liquidators2015-03-10
Resolutions for Winding-up2015-03-10
Meetings of Creditors2015-02-18
Meetings of Creditors2015-02-18
Fines / Sanctions
No fines or sanctions have been issued against MITCHELLS DOMESTIC APPLIANCES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITCHELLS DOMESTIC APPLIANCES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-05-31 £ 37,710
Creditors Due Within One Year 2012-05-31 £ 32,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITCHELLS DOMESTIC APPLIANCES LTD

Financial Assets
Balance Sheet
Current Assets 2013-05-31 £ 25,987
Current Assets 2012-05-31 £ 16,016
Debtors 2013-05-31 £ 16,037
Debtors 2012-05-31 £ 8,466
Fixed Assets 2013-05-31 £ 11,850
Fixed Assets 2012-05-31 £ 17,466
Stocks Inventory 2013-05-31 £ 9,900
Stocks Inventory 2012-05-31 £ 7,500
Tangible Fixed Assets 2013-05-31 £ 1,850
Tangible Fixed Assets 2012-05-31 £ 2,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MITCHELLS DOMESTIC APPLIANCES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELLS DOMESTIC APPLIANCES LTD
Trademarks
We have not found any records of MITCHELLS DOMESTIC APPLIANCES LTD registering or being granted any trademarks
Income
Government Income

Government spend with MITCHELLS DOMESTIC APPLIANCES LTD

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-01-22 GBP £275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MITCHELLS DOMESTIC APPLIANCES LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 8, High Street, Dawley, Telford, TF4 2ET 4,9501999-10-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMITCHELLS DOMESTIC APPLIANCES LTDEvent Date2015-02-26
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMITCHELLS DOMESTIC APPLIANCES LTDEvent Date2015-02-26
Notice is hereby given that the following resolutions were passed on 26 February 2015 as a special resolution and ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos. 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. For further details contact: Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410 Brian Robert Mitchell , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMITCHELLS DOMESTIC APPLIANCES LTDEvent Date2015-02-26
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 13 December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 26 February 2015 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: The Joint Liquidators, E-mail: kate.conneely@rimesandco.co.uk. Alternative contact: Kate Conneely. Nickolas Garth Rimes , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMITCHELLS DOMESTIC APPLIANCES LIMITEDEvent Date2015-02-12
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 15 St Marys Street, Newport, Shropshire, TF10 7AF on 26 February 2015 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , by no later than 12 noon on the business day prior to the day of the meeting with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact: Deborah Morgan, Email: deborah.morgan@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeMeetings of Creditors
Defending partyMITCHELLS DOMESTIC APPLIANCES LIMITEDEvent Date
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS DOMESTIC APPLIANCES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELLS DOMESTIC APPLIANCES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1