Dissolved
Dissolved 2018-01-04
Company Information for W.G. MITCHELL (DERRY), LIMITED
16 BEDFORD ROAD, BELFAST, BT2,
|
Company Registration Number
NI001801
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | |
---|---|
W.G. MITCHELL (DERRY), LIMITED | |
Legal Registered Office | |
16 BEDFORD ROAD BELFAST | |
Company Number | NI001801 | |
---|---|---|
Date formed | 1944-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-05-31 | |
Date Dissolved | 2018-01-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 20:40:36 |
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 |
---|---|---|
ELIZABETH HEGARTY |
||
SARAH DANIEL |
||
HILLARY HEGARTY |
||
HUGH CHRISTOPHER HEGARTY |
||
HUGH COLUMBA HEGARTY |
||
PATRICK EUGENE HEGARTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MERCHANT BURTON |
Director | ||
TIMOTHY HEGARTY |
Director | ||
ALEXANDER MC INTYRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GM8 LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Dissolved 2018-03-27 | |
GEMANDATE LTD | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
LANGS HOTEL LIMITED | Director | 2008-11-02 | CURRENT | 2006-06-23 | Dissolved 2014-08-01 | |
W.G. MITCHELL HOTELS GP LIMITED | Director | 2007-05-22 | CURRENT | 2007-03-14 | Dissolved 2016-12-30 | |
W.G. MITCHELL (ELEVEN) LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2015-03-16 | |
W.G. MITCHELL (FOUR) LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | In Administration/Administrative Receiver | |
W.G. MITCHELL LEITH LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | In Administration/Administrative Receiver | |
BIRCHGROVE DEVELOPMENTS LIMITED | Director | 2003-02-19 | CURRENT | 2002-11-29 | Dissolved 2018-04-19 | |
8H LIMITED | Director | 2002-07-09 | CURRENT | 2002-07-09 | Active | |
W G MITCHELL (RICHMOND) LIMITED | Director | 1999-04-14 | CURRENT | 1999-04-14 | Liquidation | |
CITY CENTRE INITIATIVE LIMITED | Director | 1997-12-15 | CURRENT | 1997-12-15 | Active | |
W G MITCHELL (RICHMOND) LIMITED | Director | 2006-04-12 | CURRENT | 1999-04-14 | Liquidation | |
W.G. MITCHELL (ELEVEN) LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2015-03-16 | |
W.G. MITCHELL (FOUR) LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | In Administration/Administrative Receiver | |
W.G. MITCHELL LEITH LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | In Administration/Administrative Receiver | |
W G MITCHELL (RICHMOND) LIMITED | Director | 1999-04-14 | CURRENT | 1999-04-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2017 | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2014 | |
AP01 | DIRECTOR APPOINTED THOMAS MERCHANT BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(NI) | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2012 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2011 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2011 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 35 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2010 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2009 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2010 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39 | |
4.21(NI) | LIQ STATEMENT OF AFFAIRS | |
2.07(NI) | NOT OF ADMIN ORD | |
2.07(NI) | NOT OF ADMIN ORD | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 11/01/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371SR(NI) | 11/01/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
UDART(NI) | UPDATED ARTICLES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
371S(NI) | 11/01/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
371S(NI) | 11/01/06 ANNUAL RETURN SHUTTLE | |
411B(NI) | DISPOSAL OR CHARGED PROP | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
371S(NI) | 11/01/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411B(NI) | DISPOSAL OR CHARGED PROP | |
411A(NI) | MORTGAGE SATISFACTION |
Notices to Creditors | 2013-11-15 |
Appointment of Administrators | 2009-04-17 |
Appointment of Administrators | 2009-04-17 |
Total # Mortgages/Charges | 41 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 35 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BRADFORD & BINLEY | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND | |
MORTGAGE OR CHARGE | Satisfied | FOXDOWN PROPERTIES | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | BASS IRELAND LTD | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK |
The top companies supplying to UK government with the same SIC code (None Supplied) as W.G. MITCHELL (DERRY), LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | W.G. MITCHELL (DERRY), LIMITED | Event Date | 2013-11-15 |
(Company Number NI001801) Notice is hereby given pursuant to Rule 2.96 of The Insolvency (Northern Ireland) Rules 1991 that the Joint Administrators in this matter intend declaring a first and final dividend to non preferential creditors who are required on or before 13 December 2013, being the last date for proving, to submit their proofs of debt to the undersigned and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators at the following address: Ernst & Young LLP, G1, 5 George Square, Glasgow G2 1DY The dividend will be declared within the period of two months from the last date for proving. FL Taylor , Joint Administrator 5 November 2013. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | W.G. MITCHELL (DERRY), LIMITED | Event Date | 2009-04-17 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the matter of W. G. Mitchell (Derry) LIMITED Company Number: NI 001801 In the matter of W. G. Mitchell (2003) LIMITED Company Number: NI 045725 And in the matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of businesses: Property Investment Registered office of companies:10 Victoria Park, Londonderry, BT47 2AD Administrator appointments made on 03 April 2009 Names and addresses of administrators: Fiona Livingstone Taylor, Andrew James Davison and Colin Peter Dempster Ernst & Young LLP, George House, 50 George Square, Glasgow, G2 1RR Joint Administrators IP Nos. 008787, 009353 and 008908 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | W.G. MITCHELL (DERRY), LIMITED | Event Date | 2009-04-17 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the matter of W. G. Mitchell (SCOTLAND) LIMITED Company Number: NI 001801 In the matter of W. G. Mitchell ABERDEEN LIMITED Company Number: NI 054852 In the matter of W. G. Mitchell (GEORGE STREET) LIMITED Company Number: NI 043191 In the matter of W. G. Mitchell (CHARLOTTE SQUARE) LIMITED Company Number: NI 043514 In the matter of W. G. Mitchell ENTERPRISES LIMITED Company Number: NI 050837 In the matter of W. G. Mitchell (SEVEN) LIMITED Company Number: NI 057378 In the matter of W. G. Mitchell (ELEVEN) LIMITED Company Number: NI 059357 In the matter of W. G. Mitchell (FIFTEEN) LIMITED Company Number: NI 001801 And in the matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of businesses: Property Investment Registered office of companies: Registered office of company: 10 Victoria Park, Londonderry, BT47 2AD Administrator appointments made on 01 April 2009 Names and addresses of administrators: Fiona Livingstone Taylor, Colin Peter Dempster and Andrew James Davison Ernst & Young LLP, George House, 50 George Square, Glasgow, G2 1RR Joint Administrators IP Nos. 008787, 008908 and 009353 | |||
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. |