In Administration
Administrative Receiver
Administrative Receiver
Company Information for THOMAS MITCHELL HOMES LIMITED
C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC057687
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
THOMAS MITCHELL HOMES LIMITED | |||
Legal Registered Office | |||
C/O KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH1 | |||
| |||
Previous Names | |||
|
Company Number | SC057687 | |
---|---|---|
Company ID Number | SC057687 | |
Date formed | 1975-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 01/01/2010 | |
Return next due | 29/01/2011 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-12 13:51:39 |
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 |
---|---|---|
IAIN BAXTER INNES |
||
BOB MACARTHUR |
||
ALEN THOMAS MITCHELL |
||
GRAEME JOHN MITCHELL |
||
GRAEME DOUGLAS REAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MCFARLANE |
Company Secretary | ||
THERESA BARBOUR |
Director | ||
KENNETH ADAM HUNTER |
Director | ||
PAUL GERARD MCGILLY |
Director | ||
CLIVE MAXWELL |
Director | ||
STUART HYNDMAN RENNIE |
Director | ||
SARAH HAMILTON MITCHELL |
Director | ||
THOMAS MITCHELL |
Director | ||
JOHN ALEXANDER MITCHELL |
Director | ||
ALEXANDER ROBB |
Director | ||
WILLIAM DUCAT FORD MOTION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS MITCHELL GROUP LIMITED | Director | 2008-12-01 | CURRENT | 2007-11-20 | Dissolved 2018-03-22 | |
KIRKCALDY ONE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-02 | Active | |
THOMAS MITCHELL GROUP LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-20 | Dissolved 2018-03-22 | |
MITCHELL THORNTON LIMITED | Director | 1996-05-08 | CURRENT | 1995-09-22 | Liquidation | |
ADD REALISATIONS LIMITED | Director | 1989-01-01 | CURRENT | 1977-09-22 | Dissolved 2017-06-02 | |
THOMAS MITCHELL DEVELOPMENTS LIMITED | Director | 1989-01-01 | CURRENT | 1978-11-29 | Dissolved 2017-06-06 | |
THOMAS MITCHELL TIMBER FRAME LIMITED | Director | 1989-01-01 | CURRENT | 1963-04-01 | Liquidation | |
KIRKCALDY TWO LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-02 | Active | |
MITCHELL THORNTON LIMITED | Director | 1996-05-08 | CURRENT | 1995-09-22 | Liquidation | |
ADD REALISATIONS LIMITED | Director | 1989-01-01 | CURRENT | 1977-09-22 | Dissolved 2017-06-02 | |
THOMAS MITCHELL DEVELOPMENTS LIMITED | Director | 1989-01-01 | CURRENT | 1978-11-29 | Dissolved 2017-06-06 | |
THOMAS MITCHELL TIMBER FRAME LIMITED | Director | 1989-01-01 | CURRENT | 1963-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNTER | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MCFARLANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA BARBOUR | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 2.13B(SCOT) STATEMENT OF AFFAIRS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOUTHEND THORNTON FIFE KY1 4ED | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 08/02/10 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOB MACARTHUR / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN BAXTER INNES / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADAM HUNTER / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA BARBOUR / 08/02/2010 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45 | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH MITCHELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MCGILLY | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39 | |
288a | DIRECTOR APPOINTED THERESA BARBOUR | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART RENNIE | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE MAXWELL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 | |
288a | DIRECTOR APPOINTED BOB MACARTHUR | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED THOMAS MITCHELL BUILDERS LIMITED CERTIFICATE ISSUED ON 04/01/08 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Appointment of Administrators | 2015-08-04 |
Appointment of Administrators | 2010-04-13 |
Appointment of Administrators | 2010-02-23 |
Total # Mortgages/Charges | 47 |
---|---|
Mortgages/Charges outstanding | 35 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | MILLER HOMES LIMITED | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | CURTIS FINE PAPERS LIMITED | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE SCOTTISH MINISTERS | |
STANDARD SECURITY | Outstanding | SCOTTISH MINISTERS | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | Outstanding | ROY GILLESPIE CROMBIE | |
STANDARD SECURITY | Satisfied | GLENROTHES DEVELOPMENT CORPORATION | |
STANDARD SECURITY | Satisfied | GLENROTHES DEVELOPMENT CORPORATION | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | JAMES PENMAN CAMPBELL, KIDD & ANOTHER | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | SCOTTISH RESIDENTIAL ESTATES DEVELOPMENT COMPANY LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | PENDANT SECURITIES | |
STANDARD SECURITY | Outstanding | PENDANT SECURITIES LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | BARRATT, EDINBURGH LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | GLENROTHES DEVELOPMENT CORPORATION |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | BALGONIE ESTATES LIMITED | 2008-02-16 | Outstanding |
STANDARD SECURITY | EASTER ROSS DEVELOPMENT COMPANY LTD. | 1997-12-24 | Outstanding |
STANDARD SECURITY | MUSTO PROPERTIES LIMITED | 2007-12-20 | Outstanding |
STANDARD SECURITY | YORK PLACE (NO. 296) LIMITED | 2007-05-19 | Outstanding |
FLOATING CHARGE | WESTMINSTER 43 LIMITED | 1988-04-21 | Outstanding |
We have found 5 mortgage charges which are owed to THOMAS MITCHELL HOMES LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as THOMAS MITCHELL HOMES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THOMAS MITCHELL HOMES LIMITED | Event Date | 2015-07-03 |
In the Edinburgh Court of Session Gerard Anthony Friar (IP No 8982 ), of KPMG LLP , 191 West George Street, Glasgow G2 2LJ (appointed as Replacement Administrator on 3 July 2015) and Blair Nimmo (IP No. 8208) of KPMG LLP, 191 West George Street, Glasgow G2 2LJ (appointed as Joint Administrator on 17 February 2010) Any person who requires further information should contact Kirsty Marshall on 0131 527 6658. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THOMAS MITCHELL HOMES LIMITED | Event Date | 2010-04-13 |
THOMAS MITCHELL HOMES LIMITED Company Number: SC057687 ADDACABIN LIMITED Company Number: SC063127 THOMAS MITCHELL TIMBER FRAME LIMITED Company Number: SC038611 MITCHELL THORNTON LIMITED Company Number: SC160589 THOMAS MITCHELL DEVELOPMENTS LIMITED Company Number: SC066474 THOMAS MITCHELL GROUP LIMITED Company Number: SC334169 (all in administration) Blair Carnegie Nimmo and Gary Steven Fraser of KPMG LLP were appointed Joint Administrators of the above noted companies on 17 February 2010. The previous registered office of these companies was Southend, Thornton, Kirkcaldy, Fife KY1 4ED. Notice is hereby given that meetings of creditors of the above companies are to be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG on 27 April 2010. Thomas Mitchell Homes Limiteds meeting is to be held at 10.00 am Addacabin Limiteds meeting is to be held at 11.30 am Thomas Mitchell Timber Frame Limiteds meeting is to be held at 12.30 pm Mitchell Thornton Limiteds meeting is to be held at 2.00 pm Thomas Mitchell Developments Limiteds meeting is to be held at 3.00 pm Thomas Mitchell Group Limiteds meeting is to be held at 3.30 pm All meetings are to consider proposals under paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing creditors committees. Members of the above companies may obtain, free of charge, a copy of the Statement of the Administrators proposals by writing to KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. G S Fraser, Joint Administrator KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. 9 April 2010. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THOMAS MITCHELL HOMES LIMITED | Event Date | 2010-02-23 |
Company Number: SC057687 Nature of Business: Construction. Trade Classification: 23. Administrator appointed on: 17 February 2010. By Notice of Appointment Lodged in: Court of Session Joint Administrators Names and Address: Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos 8208 and 9101), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. | |||
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. |