Company NameMitchell Construction Kinnear Moodie Group Limited(The)
Company StatusActive
Company Number00282836
CategoryPrivate Limited Company
Incorporation Date20 December 1933(90 years, 5 months ago)

Location

Registered AddressGuildhall House
81/87 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due10 July 2017 (overdue)

Charges

29 October 1971Delivered on: 10 April 1973
Persons entitled: Samuel Montagu & Co LTD.

Classification: Mortgage
Secured details: Sterling pound 27,119.21P secured on property acquired on the mitchell construction kinnear moodie group LTD.
Particulars: Property at feltham rd ashford.
Outstanding
24 April 1972Delivered on: 8 May 1972
Persons entitled: The Prudential Assurance Co

Classification: Trust deed
Secured details: Trust deed for owing debenture stock of mitchell construction holdings LTD amounting to sterling pound 1,000,000.
Particulars: By way of floating charge (see doc 104 for ferther details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 October 1971Delivered on: 12 November 1971
Persons entitled: The Prudential Assurance Co

Classification: Equitable charge
Secured details: For security debenture stock of mitchell construction holdings LTD amounting to £1,000,000.
Particulars: By way of floating charge (pse see doc 97 for ditails). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 October 1971Delivered on: 10 November 1971
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge (pse see doc 96 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 November 2017Restoration by order of the court (3 pages)
10 November 2017Restoration by order of the court (3 pages)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2010Restoration by order of the court (4 pages)
20 October 2010Restoration by order of the court (4 pages)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
6 September 2008Compulsory strike-off action has been suspended (1 page)
6 September 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007Strike-off action suspended (1 page)
11 December 2007Strike-off action suspended (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
28 June 2005Restoration by order of the court (2 pages)
28 June 2005Restoration by order of the court (2 pages)
16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Strike-off action suspended (1 page)
8 February 2000Strike-off action suspended (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
15 October 1992Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1992Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 1972Annual return made up to 12/07/71 (8 pages)