Liquidation
Company Information for MITCHELL'S & SONS M&E CONSULTANTS LIMITED
C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
05870186
Private Limited Company
Liquidation |
Company Name | |
---|---|
MITCHELL'S & SONS M&E CONSULTANTS LIMITED | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU Other companies in MK45 | |
Company Number | 05870186 | |
---|---|---|
Company ID Number | 05870186 | |
Date formed | 2006-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 10/07/2014 | |
Return next due | 07/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:54:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JAMES MITCHELL |
||
ALEX IAN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN COLLIN MITCHELL |
Director | ||
ARKGLEN LIMITED |
Company Secretary | ||
ALAN COLLIN MITCHELL |
Director | ||
ALEX IAN MITCHELL |
Company Secretary | ||
ALEX IAN MITCHELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM UNIT 5 KEMPSTON COURT KEMPSTON HARDWICK BEDFORD MK43 9PQ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX IAN MITCHELL / 31/07/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 2 AMPTHILL BUSINESS PARK AMPTHILL BEDFORD BEDFORDSHIRE MK45 2QW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058701860002 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALAN COLLIN MITCHELL | |
AP03 | SECRETARY APPOINTED MR ALAN JAMES MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARKGLEN LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 10/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: FIRST FLOOR, TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE WEMBLEY MDDX HA0 1SS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Resolutions for Winding-up | 2015-09-08 |
Meetings of Creditors | 2015-08-18 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | LOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2011-08-01 | £ 430,261 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 3,225 |
Creditors and other liabilities
|
|
|
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 MITCHELL'S & SONS M&E CONSULTANTS LIMITED
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 30,108 |
Current Assets | 2011-08-01 | £ 358,756 |
Debtors | 2011-08-01 | £ 166,185 |
Fixed Assets | 2011-08-01 | £ 91,784 |
Shareholder Funds | 2011-08-01 | £ 17,054 |
Stocks Inventory | 2011-08-01 | £ 162,463 |
Tangible Fixed Assets | 2011-08-01 | £ 86,313 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MITCHELL'S & SONS M&E CONSULTANTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MITCHELL'S & SONS M&E CONSULTANTS LIMITED | Event Date | 2015-09-03 |
In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison (IP Nos 9113 and 9703) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 2 September 2015 we were appointed Joint Liquidators of Mitchells & Sons M&E Consultants Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 30 November 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MITCHELL'S & SONS M&E CONSULTANTS LIMITED | Event Date | 2015-09-02 |
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MITCHELL'S & SONS M&E CONSULTANTS LIMITED | Event Date | 2015-09-02 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London EC2M 3XD on 02 September 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting 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 E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Alex Mitchell , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MITCHELL'S & SONS M&E CONSULTANTS LIMITED | Event Date | 2015-08-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 02 September 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Alternative contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MITCHELL'S & SONS M&E CONSULTANTS LIMITED | Event Date | 2011-08-02 |
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. |