MITCHELL BEEVERS LIMITED
Overview
| Company Name | MITCHELL BEEVERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07829488 |
| 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 BEEVERS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is MITCHELL BEEVERS LIMITED located?
| Registered Office Address | BOOTH & CO Coopers House Intake Lane WF5 0RG Ossett West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITCHELL BEEVERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITCHELL & BEEVERS LIMITED | Oct 31, 2011 | Oct 31, 2011 |
What are the latest accounts for MITCHELL BEEVERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for MITCHELL BEEVERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2022 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2017 | 9 pages | 4.68 | ||||||||||
Registered office address changed from 224 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4PJ to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on Apr 06, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Leslie Mitchell as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Mitchell as a secretary on Mar 16, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Enterprise Chapel Bedford Street Cleckheaton West Yorkshire BD19 5EA to 224 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4PJ on Dec 02, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 2 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anne Mitchell as a secretary on Sep 04, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anne Mitchell as a director on Sep 04, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Matthew Merriman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Merriman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Leslie Mitchell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MITCHELL BEEVERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Anne | Secretary | Pyenot Drive BD19 5AX Cleckheaton 5 West Yorkshire England | 195884610001 | |||||||||||
| MITCHELL, Leslie | Director | Pyenot Drive BD19 5AX Cleckheaton 5 West Yorkshire England | United Kingdom | English | 140346130001 | |||||||||
| MITCHELL, Anne | Secretary | Pyenot Drive Cleckheaton BD19 5AX Bradford 5 West Yorkshire United Kingdom | 164187180001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 | |||||||||
| MERRIMAN, Matthew | Director | Bedford Street BD19 5EA Cleckheaton Enterprise Chapel West Yorkshire United Kingdom | England | British | 182018310001 | |||||||||
| MITCHELL, Anne | Director | Pyenot Drive Cleckheaton BD19 5AX Bradford 5 West Yorkshire United Kingdom | United Kingdom | British | 140346140001 | |||||||||
| MITCHELL, Leslie | Director | Pyenot Drive Cleckheaton BD19 5AX Bradford 5 West Yorkshire United Kingdom | United Kingdom | English | 140346130001 |
Does MITCHELL BEEVERS 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