MITCHELL'S PRACTICAL CAMPERS LIMITED

MITCHELL'S PRACTICAL CAMPERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMITCHELL'S PRACTICAL CAMPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00945379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MITCHELL'S PRACTICAL CAMPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2020

    What are the latest filings for MITCHELL'S PRACTICAL CAMPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Feb 01, 2020

    8 pagesAA

    Notification of Go Outdoors Retail Limited as a person with significant control on Jun 23, 2020

    2 pagesPSC02

    Cessation of Gol Realisations Limited as a person with significant control on Jun 23, 2020

    1 pagesPSC07

    Change of details for Gol Realisations Limited as a person with significant control on Jun 25, 2020

    2 pagesPSC05

    Change of details for Go Outdoors Limited as a person with significant control on Jun 25, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Change of details for Go Outdoors Limited as a person with significant control on Jan 16, 2020

    2 pagesPSC05

    Appointment of Mrs Siobhan Mawdsley as a secretary on Jan 06, 2020

    2 pagesAP03

    Termination of appointment of Louise Ayling as a secretary on Oct 18, 2019

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Feb 02, 2019

    8 pagesAA

    Confirmation statement made on Apr 04, 2019 with updates

    6 pagesCS01

    Director's details changed for Mr Peter Alan Cowgill on Apr 15, 2019

    2 pagesCH01

    Second filing for the appointment of Lee Paul Bagnall as a director

    6 pagesRP04AP01

    Appointment of Mr Lee Paul Bagnall as a director on Nov 26, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 06, 2019Clarification A second filed AP01 was registered on 06/02/2019.

    Appointment of Oakwood Corporate Secretary Limited as a secretary on May 21, 2018

    2 pagesAP04

    Appointment of Mr Neil James Greenhalgh as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Brian Michael Small as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 03, 2018

    8 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018

    2 pagesCH01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of MITCHELL'S PRACTICAL CAMPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    266337150001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BAGNALL, Lee Paul
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishManaging Director254379490001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritishDirector84147460004
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector165421500001
    AYLING, Louise
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    234992480001
    FARR, William John Mac Lean
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    Secretary
    10 Birchitt Close
    S17 4QJ Sheffield
    South Yorkshire
    British70698440001
    MAYNARD, George Fitzgerald
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Secretary
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    185096860001
    MITCHELL, Mary Elizabeth
    Cornmill Farm Hostingley Lane
    Middlestown
    WF4 4PZ Wakefield
    West Yorkshire
    Secretary
    Cornmill Farm Hostingley Lane
    Middlestown
    WF4 4PZ Wakefield
    West Yorkshire
    British26156040001
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Secretary
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    BritishTreasurer45173720001
    WOODS, Roger Lewis
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Secretary
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    BritishAccountant108148850001
    CAPLAN, Paul
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United StatesBritishRetailer57732180003
    GRAHAM, John Llewelyn
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United KingdomBritishRetail Manager58278300008
    MATTHEWS, Christian John
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    EnglandBritishDirector213313350001
    MITCHELL, Geoffrey Lawrence
    Cornmill Farm Hostingley Lane
    Middlestown
    WF4 4PZ Wakefield
    West Yorkshire
    Director
    Cornmill Farm Hostingley Lane
    Middlestown
    WF4 4PZ Wakefield
    West Yorkshire
    BritishCamping Equipment Retailer26156050001
    MITCHELL, Mary Elizabeth
    Cornmill Farm Hostingley Lane
    Middlestown
    WF4 4PZ Wakefield
    West Yorkshire
    Director
    Cornmill Farm Hostingley Lane
    Middlestown
    WF4 4PZ Wakefield
    West Yorkshire
    BritishSecretary26156040001
    SMALL, Brian Michael
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    Director
    Arley Street
    S2 4QP Sheffield
    Cuthbert House
    United KingdomBritishDirector45198750002
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritishTreasurer45173720001

    Who are the persons with significant control of MITCHELL'S PRACTICAL CAMPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    England
    Jun 23, 2020
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12659342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3513318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MITCHELL'S PRACTICAL CAMPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 30, 2002Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank LTD
    Transactions
    • Apr 18, 1973Registration of a charge
    • Dec 17, 1992Statement of satisfaction of a charge in full or part (403a)

    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