Liquidation
Company Information for MITCHELL & SCOTT LTD.
C/O ROBINSON SCOTT ASSOCIATES 49, DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
06045077
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MITCHELL & SCOTT LTD. | ||
Legal Registered Office | ||
C/O ROBINSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in CM1 | ||
Previous Names | ||
|
Company Number | 06045077 | |
---|---|---|
Company ID Number | 06045077 | |
Date formed | 2007-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 10:39:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MITCHELL & SCOTT LIMITED | Unknown | |||
MITCHELL & SCOTT PROPERTIES LTD | Stoneybank Beach Road Kingston Fochabers IV32 7NP | Active | Company formed on the 2022-02-04 |
Officer | Role | Date Appointed |
---|---|---|
LESLIE ALAN GRAY |
||
LESLIE ALAN GRAY |
||
PATRICIA JANE GRAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELMSFORD CITIZENS ADVICE BUREAU | Director | 2015-03-24 | CURRENT | 2000-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/18 FROM 63 Maltese Road Chelmsford CM1 2PB | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/01/18 TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE GRAY / 14/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN GRAY / 14/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE ALAN GRAY on 2012-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/13 FROM 63 Maltese Road Chelmsford CM1 2PB England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/13 FROM 12 Cedar Avenue West Chelmsford Essex CM1 2XA | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 28/10/2011 | |
CERTNM | COMPANY NAME CHANGED MITCHELL & SCOTT HOMES LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE GRAY / 04/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 08/01/07--------- £ SI 20@1=20 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-10-22 |
Resolutions for Winding-up | 2018-10-22 |
Meetings of Creditors | 2018-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MORTGAGE TRUST LIMITED |
|
|
|
|
|
|
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 & SCOTT LTD.
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as MITCHELL & SCOTT LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MITCHELL & SCOTT LTD. | Event Date | 2018-10-22 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 09 October 2018, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 Mr Leslie Alan Gray, Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MITCHELL & SCOTT LTD. | Event Date | 2018-10-09 |
Liquidator's name and address: Christopher David Horner , Liquidator, Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MITCHELL & SCOTT LIMITED | Event Date | 2018-09-25 |
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. |