Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELL'S & SONS M&E CONSULTANTS LIMITED
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 Overview

About Mitchell's & Sons M&e Consultants Ltd
MITCHELL'S & SONS M&E CONSULTANTS LIMITED was founded on 2006-07-10 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". Mitchell's & Sons M&e Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELL'S & SONS M&E CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AF 2003 LIMITED   RESTRUCTURE 2023 LIMITED
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 MITCHELL'S & SONS M&E CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES MITCHELL
Company Secretary 2012-02-10
ALEX IAN MITCHELL
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COLLIN MITCHELL
Director 2012-02-10 2014-08-01
ARKGLEN LIMITED
Company Secretary 2006-12-12 2012-02-10
ALAN COLLIN MITCHELL
Director 2006-07-11 2007-01-01
ALEX IAN MITCHELL
Company Secretary 2006-07-11 2006-12-12
ALEX IAN MITCHELL
Director 2006-07-11 2006-12-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-07-10 2006-07-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-07-10 2006-07-10

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
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016
2015-12-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM UNIT 5 KEMPSTON COURT KEMPSTON HARDWICK BEDFORD MK43 9PQ ENGLAND
2015-09-104.20STATEMENT OF AFFAIRS/4.19
2015-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX IAN MITCHELL / 31/07/2015
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 2 AMPTHILL BUSINESS PARK AMPTHILL BEDFORD BEDFORDSHIRE MK45 2QW
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058701860002
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0110/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-22AR0110/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-20AR0110/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-10AP01DIRECTOR APPOINTED MR ALAN COLLIN MITCHELL
2012-02-10AP03SECRETARY APPOINTED MR ALAN JAMES MITCHELL
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY ARKGLEN LIMITED
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU
2011-09-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-11DISS40DISS40 (DISS40(SOAD))
2011-08-09AR0110/07/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2011-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-23AR0110/07/10 FULL LIST
2010-04-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-13AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-08-09363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: FIRST FLOOR, TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE WEMBLEY MDDX HA0 1SS
2006-09-12225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-1288(2)RAD 12/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-10288bSECRETARY RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to MITCHELL'S & SONS M&E CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-08
Appointment of Liquidators2015-09-08
Resolutions for Winding-up2015-09-08
Meetings of Creditors2015-08-18
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against MITCHELL'S & SONS M&E CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-09 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-02-20 Satisfied LOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-08-01 £ 430,261
Provisions For Liabilities Charges 2011-08-01 £ 3,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31

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 MITCHELL'S & SONS M&E CONSULTANTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MITCHELL'S & SONS M&E CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELL'S & SONS M&E CONSULTANTS LIMITED
Trademarks
We have not found any records of MITCHELL'S & SONS M&E CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELL'S & SONS M&E CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MITCHELL'S & SONS M&E CONSULTANTS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELL'S & SONS M&E CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMITCHELL'S & SONS M&E CONSULTANTS LIMITEDEvent Date2015-09-03
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 TypeAppointment of Liquidators
Defending partyMITCHELL'S & SONS M&E CONSULTANTS LIMITEDEvent Date2015-09-02
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 TypeResolutions for Winding-up
Defending partyMITCHELL'S & SONS M&E CONSULTANTS LIMITEDEvent Date2015-09-02
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 TypeMeetings of Creditors
Defending partyMITCHELL'S & SONS M&E CONSULTANTS LIMITEDEvent Date2015-08-13
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 TypeProposal to Strike Off
Defending partyMITCHELL'S & SONS M&E CONSULTANTS LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELL'S & SONS M&E CONSULTANTS LIMITED 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 MITCHELL'S & SONS M&E CONSULTANTS LIMITED 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