Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCH DEVELOPMENTS NO 2 LIMITED
Company Information for

MITCH DEVELOPMENTS NO 2 LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, B3 3HN,
Company Registration Number
09552549
Private Limited Company
Liquidation

Company Overview

About Mitch Developments No 2 Ltd
MITCH DEVELOPMENTS NO 2 LIMITED was founded on 2015-04-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mitch Developments No 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MITCH DEVELOPMENTS NO 2 LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
B3 3HN
 
Filing Information
Company Number 09552549
Company ID Number 09552549
Date formed 2015-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 31/10/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB229897349  
Last Datalog update: 2021-12-05 11:46:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITCH DEVELOPMENTS NO 2 LIMITED

Current Directors
Officer Role Date Appointed
ERIC GEORGE DIXON
Director 2015-04-21
STEPHEN DIXON
Director 2015-04-21
SHAUN IAN LUCAS
Director 2015-04-21
IAIN ALSTON MURPHY
Director 2015-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC GEORGE DIXON BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
ERIC GEORGE DIXON MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
ERIC GEORGE DIXON DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
ERIC GEORGE DIXON ELM PARK HEALTHCARE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Liquidation
ERIC GEORGE DIXON THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
ERIC GEORGE DIXON ASSOCIATED CARE FACILITIES LTD Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2014-03-18
ERIC GEORGE DIXON WILLOW PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
ERIC GEORGE DIXON OAK PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
STEPHEN DIXON BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
STEPHEN DIXON SYCAMORE PARK HEALTHCARE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
STEPHEN DIXON MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
STEPHEN DIXON DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
STEPHEN DIXON ELM PARK HEALTHCARE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Liquidation
STEPHEN DIXON THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
STEPHEN DIXON WILLOW PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
STEPHEN DIXON OAK PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
IAIN ALSTON MURPHY BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
IAIN ALSTON MURPHY AMA WORKS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
IAIN ALSTON MURPHY SYCAMORE PARK HEALTHCARE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
IAIN ALSTON MURPHY MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
IAIN ALSTON MURPHY DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
IAIN ALSTON MURPHY THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
IAIN ALSTON MURPHY ASSOCIATED CARE FACILITIES LTD Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2014-03-18
IAIN ALSTON MURPHY WILLOW PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
IAIN ALSTON MURPHY OAK PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
IAIN ALSTON MURPHY ALSTON MURPHY ASSOCIATES LIMITED Director 2008-11-11 CURRENT 2008-11-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-09LIQ01Voluntary liquidation declaration of solvency
2021-11-09600Appointment of a voluntary liquidator
2021-11-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
2021-04-28AA01Previous accounting period extended from 30/04/20 TO 31/10/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-17PSC05Change of details for Thr Number 34 Limited as a person with significant control on 2019-12-04
2020-04-16PSC05Change of details for Darrington Healthcare Ltd as a person with significant control on 2019-12-04
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095525490004
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
2019-11-12AP04Appointment of Target Fund Managers Limited as company secretary on 2019-11-05
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE DIXON
2019-11-12AP01DIRECTOR APPOINTED MR LEIB LEVISON
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-06CH01Director's details changed for Mr Eric George Dixon on 2019-08-05
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095525490003
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 095525490005
2018-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095525490004
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-05-09PSC02Notification of Darrington Healthcare Ltd as a person with significant control on 2018-04-21
2018-05-09PSC09Withdrawal of a person with significant control statement on 2018-05-09
2018-03-29ANNOTATIONOther
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 095525490003
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM Baker Tilly 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
2015-12-17ANNOTATIONOther
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095525490002
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095525490001
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21NEWINCNew incorporation
2015-04-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to MITCH DEVELOPMENTS NO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITCH DEVELOPMENTS NO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MITCH DEVELOPMENTS NO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MITCH DEVELOPMENTS NO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCH DEVELOPMENTS NO 2 LIMITED
Trademarks
We have not found any records of MITCH DEVELOPMENTS NO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCH DEVELOPMENTS NO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as MITCH DEVELOPMENTS NO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITCH DEVELOPMENTS NO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCH DEVELOPMENTS NO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCH DEVELOPMENTS NO 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.