Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > W.G. MITCHELL (DERRY), LIMITED
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 Overview

About W.g. Mitchell (derry), Ltd
W.G. MITCHELL (DERRY), LIMITED was founded on 1944-08-23 and had its registered office in 16 Bedford Road. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
W.G. MITCHELL (DERRY), LIMITED
 
Legal Registered Office
16 BEDFORD ROAD
BELFAST
 
Filing Information
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
Primary Source:Companies House
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 W.G. MITCHELL (DERRY), LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HEGARTY
Company Secretary 1967-04-11
SARAH DANIEL
Director 1980-02-18
HILLARY HEGARTY
Director 1980-02-18
HUGH CHRISTOPHER HEGARTY
Director 1980-02-18
HUGH COLUMBA HEGARTY
Director 1961-07-04
PATRICK EUGENE HEGARTY
Director 1980-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MERCHANT BURTON
Director 2013-11-20 2013-11-30
TIMOTHY HEGARTY
Director 1980-02-18 2008-11-02
ALEXANDER MC INTYRE
Director 2006-04-25 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH CHRISTOPHER HEGARTY GM8 LTD Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2018-03-27
HUGH CHRISTOPHER HEGARTY GEMANDATE LTD Director 2012-07-16 CURRENT 2012-07-16 Active
HUGH CHRISTOPHER HEGARTY LANGS HOTEL LIMITED Director 2008-11-02 CURRENT 2006-06-23 Dissolved 2014-08-01
HUGH CHRISTOPHER HEGARTY W.G. MITCHELL HOTELS GP LIMITED Director 2007-05-22 CURRENT 2007-03-14 Dissolved 2016-12-30
HUGH CHRISTOPHER HEGARTY W.G. MITCHELL (ELEVEN) LIMITED Director 2006-05-16 CURRENT 2006-05-16 Dissolved 2015-03-16
HUGH CHRISTOPHER HEGARTY W.G. MITCHELL (FOUR) LIMITED Director 2005-07-26 CURRENT 2005-07-26 In Administration/Administrative Receiver
HUGH CHRISTOPHER HEGARTY W.G. MITCHELL LEITH LIMITED Director 2005-03-04 CURRENT 2005-03-04 In Administration/Administrative Receiver
HUGH CHRISTOPHER HEGARTY BIRCHGROVE DEVELOPMENTS LIMITED Director 2003-02-19 CURRENT 2002-11-29 Dissolved 2018-04-19
HUGH CHRISTOPHER HEGARTY 8H LIMITED Director 2002-07-09 CURRENT 2002-07-09 Active
HUGH CHRISTOPHER HEGARTY W G MITCHELL (RICHMOND) LIMITED Director 1999-04-14 CURRENT 1999-04-14 Liquidation
HUGH CHRISTOPHER HEGARTY CITY CENTRE INITIATIVE LIMITED Director 1997-12-15 CURRENT 1997-12-15 Active
HUGH COLUMBA HEGARTY W G MITCHELL (RICHMOND) LIMITED Director 2006-04-12 CURRENT 1999-04-14 Liquidation
PATRICK EUGENE HEGARTY W.G. MITCHELL (ELEVEN) LIMITED Director 2006-05-16 CURRENT 2006-05-16 Dissolved 2015-03-16
PATRICK EUGENE HEGARTY W.G. MITCHELL (FOUR) LIMITED Director 2005-07-26 CURRENT 2005-07-26 In Administration/Administrative Receiver
PATRICK EUGENE HEGARTY W.G. MITCHELL LEITH LIMITED Director 2005-03-04 CURRENT 2005-03-04 In Administration/Administrative Receiver
PATRICK EUGENE HEGARTY W G MITCHELL (RICHMOND) LIMITED Director 1999-04-14 CURRENT 1999-04-14 Liquidation

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
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-092.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2017
2017-10-042.35B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-05-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2017
2016-11-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2016
2016-05-052.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2016
2015-11-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2015
2015-09-232.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-232.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015
2014-11-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2014
2014-05-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2014
2013-12-09AP01DIRECTOR APPOINTED THOMAS MERCHANT BURTON
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON
2013-11-122.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-122.22B(NI)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-11-052.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013
2013-05-092.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2013
2012-11-122.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2012
2012-05-092.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2012
2012-02-092.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2011
2011-05-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2011
2010-12-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 35
2010-11-012.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2010
2010-10-152.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-242.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2009
2010-05-052.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2010
2010-04-012.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-12-212.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-212.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-09-244.21(NI)LIQ STATEMENT OF AFFAIRS
2009-06-082.07(NI)NOT OF ADMIN ORD
2009-04-282.07(NI)NOT OF ADMIN ORD
2009-04-22295(NI)CHANGE IN SIT REG ADD
2009-01-27371S(NI)11/01/09 ANNUAL RETURN SHUTTLE
2008-12-05296(NI)CHANGE OF DIRS/SEC
2008-12-04AC(NI)31/05/07 ANNUAL ACCTS
2008-03-14371SR(NI)11/01/08
2007-11-15296(NI)CHANGE OF DIRS/SEC
2007-05-09UDART(NI)UPDATED ARTICLES
2007-05-09RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-03AC(NI)31/05/06 ANNUAL ACCTS
2007-01-22371S(NI)11/01/07 ANNUAL RETURN SHUTTLE
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-12RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-04-13AC(NI)31/05/05 ANNUAL ACCTS
2006-02-07371S(NI)11/01/06 ANNUAL RETURN SHUTTLE
2005-09-21411B(NI)DISPOSAL OR CHARGED PROP
2005-09-07402(NI)PARS RE MORTAGE
2005-03-25AC(NI)31/05/04 ANNUAL ACCTS
2005-02-22371S(NI)11/01/04 ANNUAL RETURN SHUTTLE
2005-02-16402(NI)PARS RE MORTAGE
2005-02-16402(NI)PARS RE MORTAGE
2005-02-16402(NI)PARS RE MORTAGE
2005-02-16402(NI)PARS RE MORTAGE
2005-02-09411A(NI)MORTGAGE SATISFACTION
2005-02-01411A(NI)MORTGAGE SATISFACTION
2005-01-31411A(NI)MORTGAGE SATISFACTION
2005-01-31411A(NI)MORTGAGE SATISFACTION
2005-01-31411A(NI)MORTGAGE SATISFACTION
2005-01-31411A(NI)MORTGAGE SATISFACTION
2005-01-31411A(NI)MORTGAGE SATISFACTION
2005-01-31411B(NI)DISPOSAL OR CHARGED PROP
2005-01-31411A(NI)MORTGAGE SATISFACTION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to W.G. MITCHELL (DERRY), LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-11-15
Appointment of Administrators2009-04-17
Appointment of Administrators2009-04-17
Fines / Sanctions
No fines or sanctions have been issued against W.G. MITCHELL (DERRY), LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-09-07 Outstanding BRADFORD & BINLEY
STANDARD SECURITY 2005-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-20 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2003-01-23 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-12-23 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-12-18 Satisfied FOXDOWN PROPERTIES
MORTGAGE OR CHARGE 2002-12-03 Satisfied THE GOVERNOR AND
MORTGAGE OR CHARGE 2000-10-02 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-06-30 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-01-19 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-12-03 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1997-11-28 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-07-24 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1997-03-28 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-03-26 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1996-01-03 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-12-20 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-05-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-05-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1993-08-23 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1993-08-23 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1993-08-23 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1993-05-05 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1992-07-29 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1992-04-13 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1991-10-30 Satisfied BASS IRELAND LTD
MORTGAGE OR CHARGE 1991-06-07 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1991-02-25 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1990-03-16 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1990-03-16 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1990-02-28 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1989-12-14 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1987-08-18 Satisfied ALLIED IRISH BANK
Intangible Assets
Patents
We have not found any records of W.G. MITCHELL (DERRY), LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.G. MITCHELL (DERRY), LIMITED
Trademarks
We have not found any records of W.G. MITCHELL (DERRY), LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.G. MITCHELL (DERRY), 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 (None Supplied) as W.G. MITCHELL (DERRY), LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.G. MITCHELL (DERRY), 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 TypeNotices to Creditors
Defending partyW.G. MITCHELL (DERRY), LIMITEDEvent Date2013-11-15
(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 TypeAppointment of Administrators
Defending partyW.G. MITCHELL (DERRY), LIMITEDEvent Date2009-04-17
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 TypeAppointment of Administrators
Defending partyW.G. MITCHELL (DERRY), LIMITEDEvent Date2009-04-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.G. MITCHELL (DERRY), 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 W.G. MITCHELL (DERRY), 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.
    Other companies at postcode BT2