MITCHELL AND HEWITT LIMITED
Overview
| Company Name | MITCHELL AND HEWITT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01455864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MITCHELL AND HEWITT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORANKENT LIMITED | Oct 22, 1979 | Oct 22, 1979 |
What are the latest accounts for MITCHELL AND HEWITT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MITCHELL AND HEWITT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 20, 2024 |
What are the latest filings for MITCHELL AND HEWITT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of David James Lanchester as a secretary on May 27, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Registered office address changed from Windsor Court Ascot Drive Derby Derbyshire DE24 8GZ to 45 Moorfields London EC2Y 9AE on Aug 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MITCHELL AND HEWITT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Mark | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | 140760910001 | |||||
| MITCHELL, Trevor John | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | 18205900001 | |||||
| DENT, Alexandra | Secretary | Ascot Drive DE24 8GZ Derby Windsor Court Derbyshire | 196879510001 | |||||||
| LANCHESTER, David James | Secretary | Moorfields EC2Y 9AE London 45 United Kingdom | 231340110001 | |||||||
| MARSHALL, Philip Keith | Secretary | 133 Russell Drive Wollaton NG8 2BD Nottingham Nottinghamshire | British | 31584110002 | ||||||
| MITCHELL, Christine Ann | Secretary | The Old Barn Duck Street Egginton DE65 6HG Derby Derbyshire | British | 18162580001 | ||||||
| SUTTON, Catherine Elizabeth | Secretary | 5 John Port Close Etwall DE65 6NU Derby Derbyshire | British | 49285670002 | ||||||
| CLARKE, Stuart Edward | Director | 43 Hindscarth Crescent Mickleover DE3 9NN Derby Derbyshire | England | British | 116003500001 | |||||
| DEFALCO, Barry Victor | Director | 18 Keel Close Rotherhithe SE16 6BX London | British | 79201270001 | ||||||
| FAIRMAN, Leonard Michael | Director | 36 Water Mead CR5 3NU Chipstead Surrey | England | British | 34747720003 | |||||
| HOLMES, David Robert | Director | 25 Morley Lane Little Eaton DE21 5AH Derby Derbyshire | British | 25691730001 | ||||||
| MARSHALL, Philip Keith | Director | 133 Russell Drive Wollaton NG8 2BD Nottingham Nottinghamshire | England | British | 31584110002 | |||||
| MITCHELL, Christine Ann | Director | The Old Barn Duck Street Egginton DE65 6HG Derby Derbyshire | United Kingdom | British | 18162580001 | |||||
| MITCHELL, David John | Director | The Old Barn Duck Street Eggington DE6 8HQ Derby Derbyshire | United Kingdom | British | 56130440001 | |||||
| MITCHELL, Jared Ian | Director | 5 Radbourne Gate Station Road Micklover DE3 0DW Derby Derbyshire | United Kingdom | British | 90550210001 | |||||
| PECK, David Ian | Director | 4 Pepper Lane Stanton-By-Dale DE7 4QB Ilkeston Derbyshire | England | British | 13822790004 | |||||
| SUTTON, Catherine Elizabeth | Director | 5 John Port Close Etwall DE65 6NU Derby Derbyshire | British | 49285670002 | ||||||
| WALTON, Martin Robert | Director | Moorfields EC2Y 9AE London 45 United Kingdom | England | British | 196851690001 | |||||
| WHITE, Raymond Leslie | Director | 5 Addington Walk School Lane Eaton Socon PE19 8GX St Neots Cambs | England | British | 45502890003 |
Who are the persons with significant control of MITCHELL AND HEWITT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tclarke Plc | Apr 06, 2016 | Moorfields EC2Y 9AE London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MITCHELL AND HEWITT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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