W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED

W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameW.G. MITCHELL (CHARLOTTE SQUARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI043514
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED located?

    Registered Office Address
    C/O Tughans Solicitors, Marlborough House
    30 Victoria Street
    BT1 3GS Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.G. MITCHELL (GREENHILLS) LIMITEDJun 21, 2002Jun 21, 2002

    What are the latest accounts for W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Termination of appointment of Christopher Harwood Bernard Mills as a director on Jan 12, 2015

    1 pagesTM01

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2013

    5 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathan Whittingham on May 16, 2013

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    5 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    5 pagesAA

    Full accounts made up to May 31, 2010

    32 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    28 pagesAR01

    Full accounts made up to May 31, 2009

    14 pagesAA

    legacy

    7 pagesMG02

    Annual return made up to Jun 21, 2010 with full list of shareholders

    24 pagesAR01

    Accounts for a small company made up to May 31, 2008

    6 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of finance documents; power of directors in repsect of finance documents 23/12/2009
    RES13

    Notice of end of Administration

    6 pages2.32B(NI)

    Statement of administrator's revised proposal

    12 pages2.22B(NI)

    Memorandum and Articles of Association

    18 pagesMEM/ARTS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Christopher Harwood Bernard Mills as a director

    3 pagesAP01

    Who are the officers of W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTINGHAM, Jonathan
    Stratton Street
    W1J 8LD London
    6
    England
    Director
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish107619730001
    HEGARTY, Hugh Christopher
    8 Victoria Park
    Londonderry
    BT47 2AD
    Secretary
    8 Victoria Park
    Londonderry
    BT47 2AD
    British143556790001
    DANIELL, Sarah
    7 Victoria Park
    Londonderry
    BT47 2AD
    Director
    7 Victoria Park
    Londonderry
    BT47 2AD
    British143244530001
    HEGARTY, Hillary
    Jl Tebet Timur Dalam 7/C
    Rt 07/06
    Jakarta 12820
    Indonesia
    Director
    Jl Tebet Timur Dalam 7/C
    Rt 07/06
    Jakarta 12820
    Indonesia
    British143556810001
    HEGARTY, Hugh Christopher
    8 Victoria Park
    Londonderry
    BT47 2AD
    Director
    8 Victoria Park
    Londonderry
    BT47 2AD
    United KingdomIrish145468950001
    HEGARTY, Patrick
    Palza Drassanas 11-4
    07012 Palma De Mallorca
    Spain
    Director
    Palza Drassanas 11-4
    07012 Palma De Mallorca
    Spain
    British143244510001
    HEGARTY, Timothy John
    12 Oswald Road
    Edinburgh
    EH9 2HT
    Director
    12 Oswald Road
    Edinburgh
    EH9 2HT
    United KingdomBritish141992250001
    MILLS, Christopher Harwood Bernard
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    United KingdomBritish35557050001
    ROBINSON, Kathy
    99 Skegoneill Avenue
    Belfast
    BT15 3JR
    Director
    99 Skegoneill Avenue
    Belfast
    BT15 3JR
    Northern IrelandBritish145477780001

    Does W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1 fixed security. 1.1 fixed charges. Each chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest...see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jul 06, 2007
    Delivered On Jul 10, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies standard security. 23 charlotte square and 3 queensferry street lane, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 2007Registration of a charge (402 NI)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies standard security. 18-22 charlotte square, edinburgh, title no MID33701.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 2005Registration of a charge (402 NI)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies standard security. 18-22 charlotte square, edinburgh, title no MID33701.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 16, 2005Registration of a charge (402 NI)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture.. Fixed security. Land. The chargor charges:. (A) by way of first legal mortgage, all estates and interests in the specified properties (as defined below if any) and all other freehold or leasehold properties (other than the excluded properties owned (as defined in the debenture) or leased by the chargor) now or hereafter belonging to it together with the premises and the fixtures on and in them, and the ancillary rights pertaining to them;. See 402 for further details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 2005Registration of a charge (402 NI)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Nov 25, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Standard security all and whole the subjects known as and forming eighteen to twenty two charlotte square, edinburgh see doc. 14 for further details.
    Persons Entitled
    • 36 St Andrew Square
    • Royal Bank Of
    Transactions
    • Nov 29, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 25, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture all freehold and leasehold property of the company both present and future see doc 13 for further details.
    Persons Entitled
    • 36 St Andrew Square
    • Royal Bank Of
    Transactions
    • Nov 29, 2002Registration of a charge (402 NI)

    Does W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2009Administration started
    Dec 23, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew James Davison
    George House, 50 George Square
    G2 1RR Glasgow
    practitioner
    George House, 50 George Square
    G2 1RR Glasgow
    Fiona Livingstone Taylor
    George House 50 George Square
    G2 1RR Glasgow
    practitioner
    George House 50 George Square
    G2 1RR Glasgow
    Colin Peter Dempster
    George House
    50 George Square
    G2 1RR Glasgow
    practitioner
    George House
    50 George Square
    G2 1RR Glasgow

    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