Company NameW.F. Mitchell (Grays) Limited
Company StatusDissolved
Company Number01193069
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Joseph Victor Garwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(16 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 26 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Milford Road
Grays
Essex
RM16 2QL
Secretary NameBrian Garwood
NationalityBritish
StatusClosed
Appointed12 October 2007(32 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 26 March 2019)
RoleSecretary
Correspondence AddressSaffron House
The Street, Takeley
Bishop's Stortford
Hertfordshire
CM22 6LY
Director NameMr Scott Martin Garwood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(38 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2019)
RolePlumber
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMr Andrew Garwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(38 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 26 March 2019)
RoleTiler
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMr Brian Garwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(39 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 26 March 2019)
RolePlumbing Engineer
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMrs Carole Ann Carter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 1999)
RoleSecretary
Correspondence Address6 The Spinney
Orsett
Grays
Essex
RM16 3EJ
Director NameDaniel Carter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 1999)
RoleEngineer
Correspondence Address6 The Spinney
Orsett
Grays
Essex
RM16 3EJ
Secretary NameMrs Carole Ann Carter
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address6 The Spinney
Orsett
Grays
Essex
RM16 3EJ
Director NameBrenda Garwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(24 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address27 Milford Road
Grays
Essex
RM16 2QL
Secretary NameBrenda Garwood
NationalityBritish
StatusResigned
Appointed02 August 1999(24 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address27 Milford Road
Grays
Essex
RM16 2QL
Director NameMr Scott Martin Garwood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 20 November 2009)
RolePlumber
Country of ResidenceEngland
Correspondence Address103 Hogg Lane
Grays
Essex
RM16 6QP

Contact

Telephone01375 370149
Telephone regionGrays Thurrock

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2k at £1J.v. Garwood
98.00%
Ordinary
25 at £1J.r. Taylor
2.00%
Ordinary

Financials

Year2014
Net Worth£68,558
Cash£17,274
Current Liabilities£19,657

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

4 May 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
17 February 1986Delivered on: 22 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings situate at rear of london road, grays, essex.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 December 2017Satisfaction of charge 1 in full (4 pages)
16 December 2017Satisfaction of charge 1 in full (4 pages)
12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 May 2017Registration of charge 011930690003, created on 4 May 2017 (22 pages)
11 May 2017Registration of charge 011930690003, created on 4 May 2017 (22 pages)
3 March 2017Registration of charge 011930690002, created on 1 March 2017 (17 pages)
3 March 2017Registration of charge 011930690002, created on 1 March 2017 (17 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,250
(6 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,250
(6 pages)
22 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,250
(6 pages)
22 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,250
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Appointment of Mr Brian Garwood as a director (2 pages)
6 January 2014Appointment of Mr Brian Garwood as a director (2 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,250
(5 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,250
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Appointment of Mr Scott Martin Garwood as a director (2 pages)
21 February 2013Appointment of Mr Andrew Garwood as a director (2 pages)
21 February 2013Appointment of Mr Andrew Garwood as a director (2 pages)
21 February 2013Appointment of Mr Scott Martin Garwood as a director (2 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2009Termination of appointment of Scott Garwood as a director (1 page)
1 December 2009Termination of appointment of Scott Garwood as a director (1 page)
28 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Scott Martin Garwood on 27 November 2009 (2 pages)
28 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Joseph Victor Garwood on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Joseph Victor Garwood on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Scott Martin Garwood on 27 November 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 January 2007Return made up to 19/11/06; full list of members (8 pages)
26 January 2007Return made up to 19/11/06; full list of members (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 November 2005Return made up to 19/11/05; full list of members (8 pages)
29 November 2005Return made up to 19/11/05; full list of members (8 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
12 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 November 2003Return made up to 19/11/03; full list of members (8 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 November 2003Return made up to 19/11/03; full list of members (8 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 December 2002Return made up to 19/11/02; full list of members (8 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 December 2002Registered office changed on 04/12/02 from: 44/46 orsett road grays essex RM17 5ED (1 page)
4 December 2002Registered office changed on 04/12/02 from: 44/46 orsett road grays essex RM17 5ED (1 page)
4 December 2002Return made up to 19/11/02; full list of members (8 pages)
22 January 2002Return made up to 19/11/01; full list of members (7 pages)
22 January 2002Return made up to 19/11/01; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
23 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
25 November 1999Return made up to 19/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Return made up to 19/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
14 April 1999Full accounts made up to 31 December 1998 (8 pages)
14 April 1999Full accounts made up to 31 December 1998 (8 pages)
27 November 1998Return made up to 19/11/98; no change of members (4 pages)
27 November 1998Return made up to 19/11/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (8 pages)
5 December 1997Return made up to 19/11/97; full list of members (6 pages)
5 December 1997Return made up to 19/11/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Full accounts made up to 31 December 1996 (9 pages)
20 November 1996Return made up to 19/11/96; no change of members (4 pages)
20 November 1996Return made up to 19/11/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1996Full accounts made up to 31 December 1995 (9 pages)
21 November 1995Return made up to 19/11/95; no change of members (4 pages)
21 November 1995Return made up to 19/11/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)