Company Information for A B MITCHELL DEVELOPMENTS LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
05555489
Private Limited Company
Liquidation |
Company Name | |
---|---|
A B MITCHELL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in LA9 | |
Company Number | 05555489 | |
---|---|---|
Company ID Number | 05555489 | |
Date formed | 2005-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 07/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:36:11 |
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 |
---|---|---|
DAVID MICHAEL ROBERT NICHOLS |
||
JACQUELINE ELAINE WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY ANN THORNBURROW |
Company Secretary | ||
ANDREW BARRY MITCHELL |
Director | ||
KERRY ANN THORNBURROW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINK PIGGY HOLDINGS LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
HELPSTOPME LTD | Director | 2013-10-04 | CURRENT | 2013-02-04 | Active | |
ZALCO CLEANING LTD | Director | 2011-03-11 | CURRENT | 2009-04-09 | In Administration/Administrative Receiver | |
INNER PERFORMANCE LTD | Director | 2010-09-08 | CURRENT | 2005-09-16 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Joiner | Barrow-In-Furness | Time served joiner required to carry out all aspects of joinery works for local authority contract Job Type: Full |
Date | Document Type | Document Description |
---|---|---|
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM LOWTHER HOUSE, LOWTHER STREET KENDAL CUMBRIA LA9 4DX | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055554890003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY THORNBURROW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KERRY THORNBURROW | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ELAINE WEBSTER | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL ROBERT NICHOLS | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/15 FULL LIST | |
AR01 | 06/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055554890002 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN THORNBURROW / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY MITCHELL / 06/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
88(2)R | AD 06/09/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointmen | 2017-04-24 |
Resolution | 2017-04-24 |
Meetings of Creditors | 2017-03-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
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 A B MITCHELL DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Lakeland District Council | |
|
Grant Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Barrow Borough Council | Roosegate Housing Office, 182, Roose Road, Barrow In Furness, Cumbria, LA13 OEE | 6,200 | 01/04/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A B MITCHELL DEVELOPMENTS LIMITED | Event Date | 2017-04-13 |
Liquidator's name and address: Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk Tel: 0161 827 1200 Ag HF11491 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A B MITCHELL DEVELOPMENTS LIMITED | Event Date | 2017-04-13 |
At a General Meeting of the Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester, M3 3JZ on 13 April 2017 , the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk Tel: 0161 827 1200 . Ag HF11491 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A B MITCHELL DEVELOPMENTS LIMITED | Event Date | 2017-03-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester M3 3JZ on 13 April 2017 at 1.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , by no later than 12.00 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR on 11 April 2017 between the hours of 10.00 am and 4.00 pm. Further details contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk or Tel: 0161 827 1200. Ag GF123384 | |||
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. |