MITCHELL'S PRACTICAL CAMPERS LIMITED
Overview
Company Name | MITCHELL'S PRACTICAL CAMPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00945379 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MITCHELL'S PRACTICAL CAMPERS LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MITCHELL'S PRACTICAL CAMPERS LIMITED located?
Registered Office Address | Edinburgh House Hollinsbrook Way Pilsworth BL9 8RR Bury Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MITCHELL'S PRACTICAL CAMPERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 01, 2020 |
What are the latest filings for MITCHELL'S PRACTICAL CAMPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 01, 2020 | 8 pages | AA | ||||||||||
Notification of Go Outdoors Retail Limited as a person with significant control on Jun 23, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Gol Realisations Limited as a person with significant control on Jun 23, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Gol Realisations Limited as a person with significant control on Jun 25, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Go Outdoors Limited as a person with significant control on Jun 25, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Go Outdoors Limited as a person with significant control on Jan 16, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Siobhan Mawdsley as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Louise Ayling as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on Jan 16, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 02, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Alan Cowgill on Apr 15, 2019 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Lee Paul Bagnall as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Mr Lee Paul Bagnall as a director on Nov 26, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on May 21, 2018 | 2 pages | AP04 | ||||||||||
Appointment of Mr Neil James Greenhalgh as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Michael Small as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 03, 2018 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MITCHELL'S PRACTICAL CAMPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 266337150001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BAGNALL, Lee Paul | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Managing Director | 254379490001 | ||||||||
COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | Director | 84147460004 | ||||||||
GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 165421500001 | ||||||||
AYLING, Louise | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 234992480001 | |||||||||||
FARR, William John Mac Lean | Secretary | 10 Birchitt Close S17 4QJ Sheffield South Yorkshire | British | 70698440001 | ||||||||||
MAYNARD, George Fitzgerald | Secretary | Arley Street S2 4QP Sheffield Cuthbert House | 185096860001 | |||||||||||
MITCHELL, Mary Elizabeth | Secretary | Cornmill Farm Hostingley Lane Middlestown WF4 4PZ Wakefield West Yorkshire | British | 26156040001 | ||||||||||
TOPHAM, Matthew Edward Currer | Secretary | Courtyard House Chapel En Le Frith SK23 9UE High Peak Derbyshire | British | Treasurer | 45173720001 | |||||||||
WOODS, Roger Lewis | Secretary | Arley Street S2 4QP Sheffield Cuthbert House | British | Accountant | 108148850001 | |||||||||
CAPLAN, Paul | Director | Arley Street S2 4QP Sheffield Cuthbert House | United States | British | Retailer | 57732180003 | ||||||||
GRAHAM, John Llewelyn | Director | Arley Street S2 4QP Sheffield Cuthbert House | United Kingdom | British | Retail Manager | 58278300008 | ||||||||
MATTHEWS, Christian John | Director | Arley Street S2 4QP Sheffield Cuthbert House | England | British | Director | 213313350001 | ||||||||
MITCHELL, Geoffrey Lawrence | Director | Cornmill Farm Hostingley Lane Middlestown WF4 4PZ Wakefield West Yorkshire | British | Camping Equipment Retailer | 26156050001 | |||||||||
MITCHELL, Mary Elizabeth | Director | Cornmill Farm Hostingley Lane Middlestown WF4 4PZ Wakefield West Yorkshire | British | Secretary | 26156040001 | |||||||||
SMALL, Brian Michael | Director | Arley Street S2 4QP Sheffield Cuthbert House | United Kingdom | British | Director | 45198750002 | ||||||||
TOPHAM, Matthew Edward Currer | Director | Courtyard House Chapel En Le Frith SK23 9UE High Peak Derbyshire | England | British | Treasurer | 45173720001 |
Who are the persons with significant control of MITCHELL'S PRACTICAL CAMPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Go Outdoors Retail Limited | Jun 23, 2020 | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gol Realisations Limited | Apr 06, 2016 | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MITCHELL'S PRACTICAL CAMPERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 22, 2005 Delivered On Nov 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 25, 2002 Delivered On Mar 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 31, 1973 Delivered On Apr 18, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land forming part of commill farm, middestown near wakefield. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0