About

Registered Number: 01126943
Date of Incorporation: 06/08/1973 (50 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2018 (6 years and 1 month ago)
Registered Address: 4 Brindley Place, Birmingham, B1 2HZ

 

Wood-mitchell Building Group Plc was registered on 06 August 1973, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, June Norah N/A 12 December 2014 1
JOHNSTON, Martin Norman 01 October 1997 12 December 2014 1
JOHNSTON, Norman N/A 21 January 2015 1
TYSON, Michael John 01 November 1991 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Martin Norman, Director/Company Secretary 01 June 2013 12 December 2014 1
SNOOK, Paul Robert 12 December 2014 15 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2018
LIQ14 - N/A 25 January 2018
4.68 - Liquidator's statement of receipts and payments 11 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2016
2.34B - N/A 03 March 2016
2.24B - N/A 06 October 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
2.23B - N/A 14 May 2015
2.17B - N/A 22 April 2015
2.16B - N/A 17 April 2015
AD01 - Change of registered office address 13 March 2015
2.12B - N/A 12 March 2015
AD01 - Change of registered office address 10 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP03 - Appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 25 March 2014
CH03 - Change of particulars for secretary 30 October 2013
AR01 - Annual Return 22 October 2013
AP03 - Appointment of secretary 22 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 March 2012
MISC - Miscellaneous document 21 December 2011
AUD - Auditor's letter of resignation 15 December 2011
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 09 April 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 07 October 2005
353 - Register of members 21 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 26 March 1997
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
363a - Annual Return 27 November 1996
AA - Annual Accounts 24 May 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
CERT7 - Re-registration of a company from private to public with a change of name 22 May 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 22 May 1996
43(3) - Application by a private company for re-registration as a public company 22 May 1996
BS - Balance sheet 22 May 1996
AUDR - Auditor's report 22 May 1996
AUDS - Auditor's statement 22 May 1996
MAR - Memorandum and Articles - used in re-registration 22 May 1996
RESOLUTIONS - N/A 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
123 - Notice of increase in nominal capital 01 May 1996
MEM/ARTS - N/A 24 April 1996
363x - Annual Return 05 October 1995
363(353) - N/A 05 October 1995
AA - Annual Accounts 19 July 1995
363x - Annual Return 11 October 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 28 July 1992
MEM/ARTS - N/A 29 June 1992
RESOLUTIONS - N/A 21 May 1992
395 - Particulars of a mortgage or charge 21 April 1992
395 - Particulars of a mortgage or charge 21 April 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
363b - Annual Return 09 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 17 January 1987
288 - N/A 17 January 1987
AA - Annual Accounts 28 February 1985
363 - Annual Return 25 June 1983
AA - Annual Accounts 25 June 1983
MISC - Miscellaneous document 06 August 1973

Mortgages & Charges

Description Date Status Charge by
Charge 08 April 1992 Outstanding

N/A

Legal mortgage 18 June 1986 Outstanding

N/A

Legal mortgage 29 September 1979 Outstanding

N/A

Mortgage debenture 15 June 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.