MITCHELLS & BUTLERS ACQUISITION COMPANY

MITCHELLS & BUTLERS ACQUISITION COMPANY

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

    Company NameMITCHELLS & BUTLERS ACQUISITION COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05879733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MITCHELLS & BUTLERS ACQUISITION COMPANY?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MITCHELLS & BUTLERS ACQUISITION COMPANY located?

    Registered Office Address
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITCHELLS & BUTLERS ACQUISITION COMPANY?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2021

    What are the latest filings for MITCHELLS & BUTLERS ACQUISITION COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Ann Berrow as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 25, 2021

    9 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2020

    9 pagesAA

    Appointment of Ms Denise Patricia Burton as a secretary on Sep 07, 2020

    2 pagesAP03

    Termination of appointment of Gregory Joseph Mcmahon as a secretary on Sep 07, 2020

    1 pagesTM02

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gregory Joseph Mcmahon as a secretary on Apr 01, 2020

    2 pagesAP03

    Termination of appointment of Denise Patricia Burton as a secretary on Mar 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 28, 2019

    11 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2016

    17 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 26, 2015

    11 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 545
    SH01

    Full accounts made up to Sep 27, 2014

    11 pagesAA

    Who are the officers of MITCHELLS & BUTLERS ACQUISITION COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    273999810001
    MARTINDALE, Susan Katrina
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish154582160002
    MCMAHON, Gregory Joseph
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish126547730005
    MILES, Lee Jonathan
    Fleet Street
    B3 1JP Birmingham
    27
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    EnglandBritish154020140001
    VAUGHAN, Andrew William
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    United KingdomBritish97486630001
    BENJAMIN, Rachel Abigail
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    British121622270001
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    157143270001
    MCMAHON, Gregory Joseph
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    268625890001
    PENRICE, Victoria Margaret
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    Secretary
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    British90459300001
    TOWNSEND, Jeremy Charles Douglas
    Wild Wood
    8 Bird In Hand Lane
    BR1 2NB Bromley
    Kent
    Secretary
    Wild Wood
    8 Bird In Hand Lane
    BR1 2NB Bromley
    Kent
    British106408890001
    TROUSDALE, Carolyn
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    155705900001
    BERROW, Jacqueline Ann
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish154392330001
    BOLTER, Andrew Christopher
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish146583270001
    KENNEDY, Bronagh
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    EnglandBritish165715410001
    NAFFAH, Karim
    75 Finlay Street
    SW6 6HF London
    Director
    75 Finlay Street
    SW6 6HF London
    United KingdomBritish61392390001
    TOWNSEND, Jeremy Charles Douglas
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish106408890001
    WHEATON, Alison Thompson
    12 Highfield Mews
    South Hampstead
    NW6 3GB London
    Director
    12 Highfield Mews
    South Hampstead
    NW6 3GB London
    British90637280001

    Who are the persons with significant control of MITCHELLS & BUTLERS ACQUISITION COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitchells & Butlers Retail (No 2) Limited
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Apr 06, 2016
    Fleet Street
    B3 1JP Birmingham
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number3959664
    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.

    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