Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITROSE CONTRACTS LIMITED
Company Information for

MITROSE CONTRACTS LIMITED

PRESTON, LANCASHIRE, PR25 2ZF,
Company Registration Number
01461424
Private Limited Company
Dissolved

Dissolved 2015-03-09

Company Overview

About Mitrose Contracts Ltd
MITROSE CONTRACTS LIMITED was founded on 1979-11-15 and had its registered office in Preston. The company was dissolved on the 2015-03-09 and is no longer trading or active.

Key Data
Company Name
MITROSE CONTRACTS LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
PR25 2ZF
Other companies in PR25
 
Previous Names
WM LANGSHAW & SONS LIMITED09/10/2003
MITROSE LIMITED26/02/1998
Filing Information
Company Number 01461424
Date formed 1979-11-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-03-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 21:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITROSE CONTRACTS 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 MITROSE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SCAHILL EASTHAM
Director 1991-07-30
JOHN EASTHAM
Director 2007-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALIYA-JANE EASTHAM
Company Secretary 1999-04-26 2010-03-31
JENNIFER SCAHILL EASTHAM
Company Secretary 1991-07-30 1999-04-26
ELIZABETH AGNES RICHARDS
Director 1991-07-30 1999-04-26
SUZANNE NICOLA PARSONS
Director 1991-07-30 1991-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER SCAHILL EASTHAM KOSMIC KAT ENTERPRISES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Active
JENNIFER SCAHILL EASTHAM MITROSE LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
JOHN EASTHAM Q.C. (MANAGEMENT) LIMITED Director 2017-04-01 CURRENT 1980-08-29 Active
JOHN EASTHAM CONSTRUCTION CLAIMS RESOLUTION LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-03-08
JOHN EASTHAM MITROSE LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active

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
2015-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2013
2013-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2012
2012-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 316 BLACKPOOL ROAD, FULWOOD PRESTON LANCASHIRE PR2 3AE
2010-12-164.20STATEMENT OF AFFAIRS/4.19
2010-12-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-21LATEST SOC21/07/10 STATEMENT OF CAPITAL;GBP 10000
2010-07-21AR0114/07/10 NO CHANGES
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ALIYA-JANE EASTHAM
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
2007-04-14288aNEW DIRECTOR APPOINTED
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-11-03ELRESS386 DISP APP AUDS 07/04/03
2003-11-03ELRESS366A DISP HOLDING AGM 07/04/03
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-09CERTNMCOMPANY NAME CHANGED WM LANGSHAW & SONS LIMITED CERTIFICATE ISSUED ON 09/10/03
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28363aRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-22363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-04363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-07-27363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-24395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12288aNEW SECRETARY APPOINTED
1999-05-12288bDIRECTOR RESIGNED
1999-05-12288bSECRETARY RESIGNED
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-02363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-02-25CERTNMCOMPANY NAME CHANGED MITROSE LIMITED CERTIFICATE ISSUED ON 26/02/98
1998-02-24MISCCONSENT TO SHORT NOTICE
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-04363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-01-2288(2)AD 31/12/96--------- £ SI 9900@1=9900 £ IC 100/10000
1996-10-15ORES04£ NC 100/100000 04/10
1996-10-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/96
1996-07-31363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-17363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1994-07-27363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1994-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to MITROSE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-17
Fines / Sanctions
No fines or sanctions have been issued against MITROSE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 1986-07-30 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
LEGAL CHARGE 1986-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-08-06 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1982-04-19 Satisfied WILLIAMS & GLYN'S BANK PLC
CHARGE 1980-06-06 Satisfied WILLIAMS & GLYNS BANK LIMITED
Intangible Assets
Patents
We have not found any records of MITROSE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITROSE CONTRACTS LIMITED
Trademarks
We have not found any records of MITROSE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITROSE CONTRACTS 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 (4545 - Other building completion) as MITROSE CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITROSE CONTRACTS 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 TypeFinal Meetings
Defending partyMITROSE CONTRACTS LIMITEDEvent Date2014-09-12
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meetings of the members and creditors of Mitrose Contracts Limited will be held at T H Associates, Chandler House, 5 Talbot Road, Leyland PR25 2ZF on 28 November 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions detailed below. The Liquidators final report and receipts and payments account be approved. The Liquidator obtain his release. Notice is also given that there are insufficient funds within this case and therefore there will not be a dividend to any class of creditor. A proxy form for use at the meeting must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meetings. Date of Appointment: 10 December 2010. Office Holder details: Timothy John Hargreaves, (IP No. 008637) of T H Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF For further details contact: Timothy John Hargreaves, E-mail: info@tha-corporaterecovery.co.uk, Tel:01772 641146. T J Hargreaves , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITROSE CONTRACTS 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 MITROSE CONTRACTS 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.