MITCHELL AND HEWITT LIMITED

MITCHELL AND HEWITT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMITCHELL AND HEWITT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01455864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MITCHELL AND HEWITT LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is MITCHELL AND HEWITT LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of MITCHELL AND HEWITT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORANKENT LIMITEDOct 22, 1979Oct 22, 1979

    What are the latest accounts for MITCHELL AND HEWITT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MITCHELL AND HEWITT LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for MITCHELL AND HEWITT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Jan 07, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on Apr 26, 2022

    1 pagesAD01

    Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on Apr 20, 2022

    1 pagesAD01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Termination of appointment of David James Lanchester as a secretary on May 27, 2020

    1 pagesTM02

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Registered office address changed from Windsor Court Ascot Drive Derby Derbyshire DE24 8GZ to 45 Moorfields London EC2Y 9AE on Aug 06, 2018

    1 pagesAD01

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Trevor John Mitchell as a director on Feb 05, 2018

    2 pagesAP01

    Termination of appointment of Martin Robert Walton as a director on Feb 02, 2018

    1 pagesTM01

    Who are the officers of MITCHELL AND HEWITT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Mark
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    United KingdomBritishElectrical Engineer140760910001
    MITCHELL, Trevor John
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    United KingdomBritishAccountant18205900001
    DENT, Alexandra
    Ascot Drive
    DE24 8GZ Derby
    Windsor Court
    Derbyshire
    Secretary
    Ascot Drive
    DE24 8GZ Derby
    Windsor Court
    Derbyshire
    196879510001
    LANCHESTER, David James
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    Secretary
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    231340110001
    MARSHALL, Philip Keith
    133 Russell Drive
    Wollaton
    NG8 2BD Nottingham
    Nottinghamshire
    Secretary
    133 Russell Drive
    Wollaton
    NG8 2BD Nottingham
    Nottinghamshire
    BritishChartered Surveyor31584110002
    MITCHELL, Christine Ann
    The Old Barn Duck Street
    Egginton
    DE65 6HG Derby
    Derbyshire
    Secretary
    The Old Barn Duck Street
    Egginton
    DE65 6HG Derby
    Derbyshire
    British18162580001
    SUTTON, Catherine Elizabeth
    5 John Port Close
    Etwall
    DE65 6NU Derby
    Derbyshire
    Secretary
    5 John Port Close
    Etwall
    DE65 6NU Derby
    Derbyshire
    British49285670002
    CLARKE, Stuart Edward
    43 Hindscarth Crescent
    Mickleover
    DE3 9NN Derby
    Derbyshire
    Director
    43 Hindscarth Crescent
    Mickleover
    DE3 9NN Derby
    Derbyshire
    EnglandBritishDirector116003500001
    DEFALCO, Barry Victor
    18 Keel Close
    Rotherhithe
    SE16 6BX London
    Director
    18 Keel Close
    Rotherhithe
    SE16 6BX London
    BritishElectrical Engineer79201270001
    FAIRMAN, Leonard Michael
    36 Water Mead
    CR5 3NU Chipstead
    Surrey
    Director
    36 Water Mead
    CR5 3NU Chipstead
    Surrey
    EnglandBritishElectrical Engineer34747720003
    HOLMES, David Robert
    25 Morley Lane
    Little Eaton
    DE21 5AH Derby
    Derbyshire
    Director
    25 Morley Lane
    Little Eaton
    DE21 5AH Derby
    Derbyshire
    BritishElectrical Contractor25691730001
    MARSHALL, Philip Keith
    133 Russell Drive
    Wollaton
    NG8 2BD Nottingham
    Nottinghamshire
    Director
    133 Russell Drive
    Wollaton
    NG8 2BD Nottingham
    Nottinghamshire
    EnglandBritishChartered Surveyor31584110002
    MITCHELL, Christine Ann
    The Old Barn Duck Street
    Egginton
    DE65 6HG Derby
    Derbyshire
    Director
    The Old Barn Duck Street
    Egginton
    DE65 6HG Derby
    Derbyshire
    United KingdomBritishSecretary18162580001
    MITCHELL, David John
    The Old Barn
    Duck Street Eggington
    DE6 8HQ Derby
    Derbyshire
    Director
    The Old Barn
    Duck Street Eggington
    DE6 8HQ Derby
    Derbyshire
    United KingdomBritishElectrical Contractor56130440001
    MITCHELL, Jared Ian
    5 Radbourne Gate
    Station Road Micklover
    DE3 0DW Derby
    Derbyshire
    Director
    5 Radbourne Gate
    Station Road Micklover
    DE3 0DW Derby
    Derbyshire
    United KingdomBritishElectrical Engineer90550210001
    PECK, David Ian
    4 Pepper Lane
    Stanton-By-Dale
    DE7 4QB Ilkeston
    Derbyshire
    Director
    4 Pepper Lane
    Stanton-By-Dale
    DE7 4QB Ilkeston
    Derbyshire
    EnglandBritishElectrical Engineer13822790004
    SUTTON, Catherine Elizabeth
    5 John Port Close
    Etwall
    DE65 6NU Derby
    Derbyshire
    Director
    5 John Port Close
    Etwall
    DE65 6NU Derby
    Derbyshire
    BritishCompany Secretary49285670002
    WALTON, Martin Robert
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    Director
    Moorfields
    EC2Y 9AE London
    45
    United Kingdom
    EnglandBritishChartered Accountant196851690001
    WHITE, Raymond Leslie
    5 Addington Walk
    School Lane Eaton Socon
    PE19 8GX St Neots
    Cambs
    Director
    5 Addington Walk
    School Lane Eaton Socon
    PE19 8GX St Neots
    Cambs
    EnglandBritishElectrical Engineer45502890003

    Who are the persons with significant control of MITCHELL AND HEWITT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorfields
    EC2Y 9AE London
    45
    England
    Apr 06, 2016
    Moorfields
    EC2Y 9AE London
    45
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number119351
    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 AND HEWITT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2024Commencement of winding up
    Dec 16, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Sharon Margaret Bloomfield
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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