MITCHCRAFT LIMITED
Overview
Company Name | MITCHCRAFT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03146868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MITCHCRAFT LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is MITCHCRAFT LIMITED located?
Registered Office Address | 11 Roman Way Business Centre Berry Hill WR9 9AJ Droitwich Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MITCHCRAFT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for MITCHCRAFT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2021 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on Jun 15, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 7 Canal Street Harts Hill Brierley Hill West Midlands DY5 1JJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on Jun 03, 2020 | 1 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Mitchell on Jan 28, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Yvonne Green on Jan 28, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of MITCHCRAFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Yvonne | Secretary | Sheepwash Lane Wolverley DY11 5SE Kidderminster Woodlands Worcestershire England | British | 46050360001 | ||||||
MITCHELL, Paul | Director | Sheepwash Lane Wolverley DY11 5SE Kidderminster Woodlands Worcestershire England | United Kingdom | British | Frame Maker | 46050390002 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MITCHCRAFT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Mitchell | Jan 16, 2017 | Roman Way Business Centre Berry Hill WR9 9AJ Droitwich 11 Worcestershire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does MITCHCRAFT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Feb 13, 1996 Delivered On Feb 20, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does MITCHCRAFT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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