Company NameMitchell & Orange Services Limited
Company StatusDissolved
Company Number07597394
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NamesPPZ Europe Limited and Mitchell & Orange Retail Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 11 September 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr James Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor
Woodside Mews Woodside Court
Leeds
West Yorkshire
LS16 6QE
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House High Street North Shincliffe Village
Durham
DH1 2NJ
Director NameAssem Khalousi El-Khairy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Street
London
W1K 1DJ

Location

Registered Address1st Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£8,205,648
Cash£832,999
Current Liabilities£15,166,577

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 December 2016Delivered on: 10 January 2017
Persons entitled: Sberbank Europe Ag

Classification: A registered charge
Outstanding

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a members' voluntary winding up (12 pages)
11 February 2019Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to 1st Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 11 February 2019 (2 pages)
29 January 2019Declaration of solvency (5 pages)
29 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
(1 page)
29 January 2019Appointment of a voluntary liquidator (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Satisfaction of charge 075973940001 in full (4 pages)
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2018Change of share class name or designation (2 pages)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 February 2017All of the property or undertaking no longer forms part of charge 075973940001 (5 pages)
15 February 2017All of the property or undertaking no longer forms part of charge 075973940001 (5 pages)
10 January 2017Registration of charge 075973940001, created on 22 December 2016 (30 pages)
10 January 2017Registration of charge 075973940001, created on 22 December 2016 (30 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Company name changed mitchell & orange retail LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-29
(3 pages)
30 November 2015Company name changed mitchell & orange retail LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-29
(3 pages)
20 November 2015Company name changed ppz europe LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Company name changed ppz europe LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
29 June 2015Termination of appointment of Assem Khalousi El-Khairy as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Trevor Cartner as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Trevor Cartner as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Assem Khalousi El-Khairy as a director on 29 June 2015 (1 page)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Appointment of Mr James Patrick Mitchell as a director (2 pages)
2 January 2014Appointment of Mr James Patrick Mitchell as a director (2 pages)
18 October 2013Termination of appointment of James Mitchell as a director (1 page)
18 October 2013Termination of appointment of James Mitchell as a director (1 page)
7 May 2013Director's details changed for Mr James Patrick Mitchell on 7 March 2013 (2 pages)
7 May 2013Director's details changed for Mr James Patrick Mitchell on 7 March 2013 (2 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Mr James Patrick Mitchell on 7 March 2013 (2 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 7 March 2013 (1 page)
11 September 2012Full accounts made up to 31 March 2012 (14 pages)
11 September 2012Full accounts made up to 31 March 2012 (14 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 May 2011Appointment of Assem Khalousi El-Khairy as a director (3 pages)
5 May 2011Appointment of Assem Khalousi El-Khairy as a director (3 pages)
5 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(4 pages)
8 April 2011Incorporation (21 pages)
8 April 2011Incorporation (21 pages)