MCT MITCHELL COTTS LIMITED

Register to unlock more data on OkredoRegister

MCT MITCHELL COTTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966103

Incorporation date

05/04/2000

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon29/11/2015
Bona Vacantia disclaimer
dot icon08/02/2011
Final Gazette dissolved following liquidation
dot icon08/11/2010
Administrator's progress report to 2010-11-05
dot icon08/11/2010
Notice of move from Administration to Dissolution on 2010-11-05
dot icon14/06/2010
Administrator's progress report to 2010-05-10
dot icon05/05/2010
Notice of extension of period of Administration
dot icon08/12/2009
Administrator's progress report to 2009-11-10
dot icon09/07/2009
Statement of affairs with form 2.14B
dot icon06/07/2009
Statement of administrator's proposal
dot icon19/05/2009
Appointment of an administrator
dot icon19/05/2009
Registered office changed on 20/05/2009 from winterstoke road weston super mare n somerset BS24 9AT
dot icon13/04/2009
Return made up to 06/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Appointment Terminated Director charles hearn
dot icon29/05/2008
Appointment Terminated Secretary charles hearn
dot icon29/05/2008
Secretary appointed mr james michael stone
dot icon20/04/2008
Return made up to 06/04/08; full list of members
dot icon07/06/2007
Return made up to 06/04/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Full accounts made up to 2005-12-31
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon21/08/2006
Return made up to 06/04/06; full list of members
dot icon05/04/2006
Registered office changed on 06/04/06 from: the manor haseley business centre warwick CV35 7LS
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/09/2005
Memorandum and Articles of Association
dot icon15/09/2005
Certificate of change of name
dot icon08/06/2005
Director resigned
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon17/04/2005
Return made up to 06/04/05; full list of members
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon16/11/2004
Particulars of contract relating to shares
dot icon16/11/2004
Ad 22/10/04--------- £ si 4000000@1=4000000 £ ic 203000/4203000
dot icon16/11/2004
Nc inc already adjusted 22/10/04
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon28/04/2004
Return made up to 06/04/04; full list of members
dot icon03/03/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon06/10/2003
New director appointed
dot icon01/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 06/04/03; no change of members
dot icon27/11/2002
Director resigned
dot icon11/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/06/2002
Resolutions
dot icon17/04/2002
Return made up to 06/04/02; no change of members
dot icon17/04/2002
Secretary resigned;director's particulars changed
dot icon22/11/2001
Amended accounts made up to 2000-10-22
dot icon24/10/2001
Accounting reference date extended from 22/10/01 to 31/12/01
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon30/08/2001
Total exemption full accounts made up to 2000-10-22
dot icon30/08/2001
Accounting reference date shortened from 30/04/01 to 22/10/00
dot icon16/04/2001
Return made up to 06/04/01; full list of members
dot icon26/11/2000
Registered office changed on 27/11/00 from: 7 devonshire square london EC2M 4YH
dot icon21/11/2000
Ad 21/10/00--------- £ si [email protected]=3000 £ si 199998@1=199998 £ ic 1/202999
dot icon14/11/2000
Certificate of change of name
dot icon08/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Nc inc already adjusted 21/10/00
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Roger Scott
Director
29/01/2004 - Present
11
Grant, John Albert Martin
Director
19/10/2000 - Present
60
Hearn, Charles John Michael
Director
27/05/2004 - 30/05/2008
10
Coates, Scott Terrence
Director
16/09/2003 - 26/05/2005
24
Bolam, Eric
Director
19/10/2000 - 31/01/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCT MITCHELL COTTS LIMITED

MCT MITCHELL COTTS LIMITED is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCT MITCHELL COTTS LIMITED?

toggle

MCT MITCHELL COTTS LIMITED is currently Dissolved. It was registered on 05/04/2000 and dissolved on 08/02/2011.

Where is MCT MITCHELL COTTS LIMITED located?

toggle

MCT MITCHELL COTTS LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does MCT MITCHELL COTTS LIMITED do?

toggle

MCT MITCHELL COTTS LIMITED operates in the Manufacture of parts and accessories for motor vehicles and their engines (34.30 - SIC 2003) sector.

What is the latest filing for MCT MITCHELL COTTS LIMITED?

toggle

The latest filing was on 29/11/2015: Bona Vacantia disclaimer.