Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > W.G. MITCHELL (GEORGE STREET) LIMITED
Company Information for

W.G. MITCHELL (GEORGE STREET) LIMITED

30 VICTORIA STREET, BELFAST, BT1,
Company Registration Number
NI043191
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About W.g. Mitchell (george Street) Ltd
W.G. MITCHELL (GEORGE STREET) LIMITED was founded on 2002-05-14 and had its registered office in 30 Victoria Street. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
W.G. MITCHELL (GEORGE STREET) LIMITED
 
Legal Registered Office
30 VICTORIA STREET
BELFAST
 
Filing Information
Company Number NI043191
Date formed 2002-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2016-07-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-26 07:33:14
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 W.G. MITCHELL (GEORGE STREET) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WHITTINGHAM
Director 2009-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2009-12-23 2015-01-12
PATRICK EUGENE HEGARTY
Company Secretary 2002-05-14 2009-12-23
SARAH LOUISE DANIELL
Director 2002-06-01 2009-12-23
HILLARY MICHAEL HEGARTY
Director 2002-05-14 2009-12-23
HUGH CHRISTOPHER HEGARTY
Director 2002-06-01 2009-12-23
PATRICK EUGENE HEGARTY
Director 2002-05-14 2009-12-23
TIMOTHY JOHN HEGARTY
Director 2002-06-01 2008-11-02
KATHY ROBINSON
Director 2002-05-14 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WHITTINGHAM THE MULTIFAMILY HOUSING REIT LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD LOWESTOFT LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD (BRISTOL) LIMITED Director 2017-04-06 CURRENT 2016-11-22 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD PROPERTY INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JONATHAN WHITTINGHAM HARWOOD RED LIMITED Director 2016-01-14 CURRENT 2015-08-11 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD MARMOT LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 9 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 7 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 5 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 1 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 13 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 17 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 18 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 4 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 8 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 11 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD SHREW 2 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 3 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 14 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 15 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 16 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 2 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 10 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 6 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM BASS REAL ESTATE NO. 12 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JONATHAN WHITTINGHAM HARWOOD SHREW LIMITED Director 2015-09-15 CURRENT 2015-09-15 Liquidation
JONATHAN WHITTINGHAM ILLIUS PROPERTIES LIMITED Director 2014-11-28 CURRENT 2008-01-16 Liquidation
JONATHAN WHITTINGHAM FOLDERBEACH LIMITED Director 2014-10-21 CURRENT 2004-03-12 Liquidation
JONATHAN WHITTINGHAM STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
JONATHAN WHITTINGHAM STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
JONATHAN WHITTINGHAM TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
JONATHAN WHITTINGHAM KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
JONATHAN WHITTINGHAM HARWOOD CAPITAL MANAGEMENT LIMITED Director 2012-03-13 CURRENT 2011-06-13 Active
JONATHAN WHITTINGHAM JW PROPERTY MANAGEMENT LTD Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2018-06-26
JONATHAN WHITTINGHAM W.G. MITCHELL (2005) LIMITED Director 2010-01-29 CURRENT 2005-04-28 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED Director 2009-12-23 CURRENT 2002-06-21 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (FIFTEEN) LIMITED Director 2009-12-23 CURRENT 2006-12-06 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL (SEVEN) LIMITED Director 2009-12-23 CURRENT 2005-11-29 Dissolved 2016-07-05
JONATHAN WHITTINGHAM W.G. MITCHELL ENTERPRISES LIMITED Director 2009-12-23 CURRENT 2004-06-03 Dissolved 2016-07-05
JONATHAN WHITTINGHAM ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
JONATHAN WHITTINGHAM ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JONATHAN WHITTINGHAM HARWOOD REAL ESTATE LIMITED Director 2009-06-22 CURRENT 2009-06-16 Active
JONATHAN WHITTINGHAM BROADHALL HAMPTON LIMITED Director 2005-06-09 CURRENT 1995-11-23 Dissolved 2013-09-03
JONATHAN WHITTINGHAM HAMPTON INVESTMENT PROPERTIES LIMITED Director 2002-05-02 CURRENT 2001-11-06 Active

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-07DS01APPLICATION FOR STRIKING-OFF
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0114/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0114/05/14 FULL LIST
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-05-17AR0114/05/13 FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITTINGHAM / 17/05/2013
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-09AR0114/05/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-02-21AR0114/05/11 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/05/09
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-15AR0114/05/10 FULL LIST
2010-09-07AR0114/05/09 FULL LIST
2010-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2010-05-11MEM/ARTSARTICLES OF ASSOCIATION
2010-05-11RES01ALTER ARTICLES 16/04/2010
2010-02-032.32B(NI)NOTICE OF END OF ADMINISTRATION
2010-02-032.22B(NI)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2010-01-31MEM/ARTSARTICLES OF ASSOCIATION
2010-01-31RES01ALTER ARTICLES 23/12/2009
2010-01-31RES13FINANCE DOCUMENTS ARE FACILITY AGREEMENTS 23/12/2009
2010-01-31AP01DIRECTOR APPOINTED CHRISTOPHER HARWOOD BERNARD MILLS
2010-01-31AP01DIRECTOR APPOINTED MR JONATHAN WHITTINGHAM
2010-01-31TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HEGARTY
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY HEGARTY
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DANIELL
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HEGARTY
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM ERNST & YOUNG LLP BEDFORD HOUSE 16 BEDFORD STREET BELFAST BT2 7DT
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-172.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2010-01-172.32B(NI)NOTICE OF END OF ADMINISTRATION
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-182.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2009
2009-12-182.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-262.16(NI)ADMIN ABST
2009-06-032.22(NI)STAT ADMIN PROP
2009-04-22295(NI)CHANGE IN SIT REG ADD
2009-04-212.07(NI)NOT OF ADMIN ORD
2008-12-05296(NI)CHANGE OF DIRS/SEC
2008-06-04371S(NI)14/05/08 ANNUAL RETURN SHUTTLE
2008-04-08AC(NI)31/05/07 ANNUAL ACCTS
2008-02-03371SR(NI)14/05/07
2007-04-04AC(NI)31/05/06 ANNUAL ACCTS
2006-06-28371S(NI)14/05/06 ANNUAL RETURN SHUTTLE
2006-04-13AC(NI)31/05/05 ANNUAL ACCTS
2005-06-29371S(NI)14/05/05 ANNUAL RETURN SHUTTLE
2005-04-05402(NI)PARS RE MORTAGE
2005-03-30AC(NI)31/05/04 ANNUAL ACCTS
2005-03-01402R(NI)0000
2005-02-16402(NI)PARS RE MORTAGE
2005-02-16402(NI)PARS RE MORTAGE
2005-01-29411A(NI)MORTGAGE SATISFACTION
2005-01-29411A(NI)MORTGAGE SATISFACTION
2005-01-20402(NI)PARS RE MORTAGE
2004-06-11371S(NI)14/05/04 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to W.G. MITCHELL (GEORGE STREET) 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 W.G. MITCHELL (GEORGE STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2005-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2005-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2002-08-13 Satisfied ROYAL BANK SCOTLAND
MORTGAGE OR CHARGE 2002-08-08 Satisfied 36 ST ANDREW SQUARE
Intangible Assets
Patents
We have not found any records of W.G. MITCHELL (GEORGE STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.G. MITCHELL (GEORGE STREET) LIMITED
Trademarks
We have not found any records of W.G. MITCHELL (GEORGE STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.G. MITCHELL (GEORGE STREET) 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 (99999 - Dormant Company) as W.G. MITCHELL (GEORGE STREET) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where W.G. MITCHELL (GEORGE STREET) 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 W.G. MITCHELL (GEORGE STREET) 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 W.G. MITCHELL (GEORGE STREET) 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.