ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mitch Developments No 2 Limited

Mitch Developments No 2 Limited is a dissolved company incorporated on 21 April 2015 with the registered office located in Birmingham, West Midlands. Mitch Developments No 2 Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 22 October 2022 (3 years ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
09552549
Private limited company
Age
10 years
Incorporated 21 April 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Address changed on 8 Nov 2021 (3 years ago)
Previous address was Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in Scotland • Born in Apr 1965
Director • None • Irish • Lives in UK • Born in Aug 1975
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1950
Director • Chartered Accountant • British • Lives in Scotland • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
THR Number 5 Limited
Andrew Stewart Brown, Stanley Gordon Bland, and 3 more are mutual people.
Active
THR Number 48 Limited
Target Fund Managers Limited, Andrew Stewart Brown, and 3 more are mutual people.
Active
THR Number 4 Limited
Andrew Stewart Brown, Stanley Gordon Bland, and 3 more are mutual people.
Active
THR Number 17 Limited
Andrew Stewart Brown, Stanley Gordon Bland, and 3 more are mutual people.
Active
THR Number 17 (Holdings) Limited
Andrew Stewart Brown, Stanley Gordon Bland, and 3 more are mutual people.
Active
THR Number 34 Limited
Target Fund Managers Limited, Andrew Stewart Brown, and 3 more are mutual people.
Active
THR Number 3 Limited
Andrew Stewart Brown, Stanley Gordon Bland, and 3 more are mutual people.
Active
THR Number 6 Limited
Andrew Stewart Brown, Stanley Gordon Bland, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.9M
Increased by £2.9M (%)
Employees
Unreported
Same as previous period
Total Assets
£282.94K
Decreased by £992.45K (-78%)
Total Liabilities
-£306.87K
Decreased by £949.65K (-76%)
Net Assets
-£23.93K
Decreased by £42.8K (-227%)
Debt Ratio (%)
108%
Increased by 9.94% (+10%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 22 Oct 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Nov 2021
Declaration of Solvency
3 Years Ago on 9 Nov 2021
Registered Address Changed
3 Years Ago on 8 Nov 2021
Accounting Period Extended
4 Years Ago on 28 Apr 2021
Confirmation Submitted
4 Years Ago on 23 Apr 2021
Confirmation Submitted
5 Years Ago on 22 Apr 2020
Thr Number 34 Limited (PSC) Details Changed
5 Years Ago on 4 Dec 2019
Darrington Healthcare Ltd (PSC) Details Changed
5 Years Ago on 4 Dec 2019
Charge Satisfied
5 Years Ago on 21 Nov 2019
Get Credit Report
Discover Mitch Developments No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Oct 2022
Return of final meeting in a members' voluntary winding up
Submitted on 22 Jul 2022
Declaration of solvency
Submitted on 9 Nov 2021
Appointment of a voluntary liquidator
Submitted on 9 Nov 2021
Resolutions
Submitted on 9 Nov 2021
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 8 November 2021
Submitted on 8 Nov 2021
Previous accounting period extended from 30 April 2020 to 31 October 2020
Submitted on 28 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
Submitted on 23 Apr 2021
Confirmation statement made on 16 April 2020 with updates
Submitted on 22 Apr 2020
Change of details for Thr Number 34 Limited as a person with significant control on 4 December 2019
Submitted on 17 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year