Company NameW.G. Mitchell Hotels Gp Limited
Company StatusDissolved
Company NumberSC318551
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)
Previous NameDMWS 821 Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Sarah Louise Daniell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Director NameMr Hugh Christopher Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 30 December 2016)
RoleCompany Director
Correspondence AddressPlaza Drassanas 11-4
Palma De Mallorca
Espana
Director NameMr Timothy John Hegarty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oswald Road
Edinburgh
EH9 2HJ
Scotland
Secretary NameMr Hugh Christopher Hegarty
NationalityIrish
StatusClosed
Appointed22 May 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address13 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Notice of final meeting of creditors (16 pages)
30 September 2016Notice of final meeting of creditors (16 pages)
31 May 2011Insolvency:4.11(scot) (2 pages)
31 May 2011Appointment of a provisional liquidator (2 pages)
31 May 2011Appointment of a provisional liquidator (2 pages)
31 May 2011Insolvency:4.11(scot) (2 pages)
24 February 2010Notice of winding up order (1 page)
24 February 2010Notice of winding up order (1 page)
24 February 2010Court order notice of winding up (1 page)
24 February 2010Court order notice of winding up (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee approved 14/11/2008
(1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee approved 14/11/2008
(1 page)
5 December 2008Memorandum and Articles of Association (10 pages)
5 December 2008Memorandum and Articles of Association (10 pages)
28 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
28 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
7 November 2008Director and secretary's change of particulars / hugh hegarty / 14/03/2008 (1 page)
7 November 2008Return made up to 14/03/08; full list of members (8 pages)
7 November 2008Return made up to 14/03/08; full list of members (8 pages)
7 November 2008Director and secretary's change of particulars / hugh hegarty / 14/03/2008 (1 page)
24 September 2007Registered office changed on 24/09/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
24 September 2007Registered office changed on 24/09/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (3 pages)
7 June 2007Partic of mort/charge * (4 pages)
7 June 2007Partic of mort/charge * (4 pages)
6 June 2007Partic of mort/charge * (4 pages)
6 June 2007Partic of mort/charge * (4 pages)
22 May 2007Company name changed dmws 821 LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed dmws 821 LIMITED\certificate issued on 22/05/07 (2 pages)
14 March 2007Incorporation (26 pages)
14 March 2007Incorporation (26 pages)