W.G. MITCHELL (DERRY), LIMITED
16 BEDFORD ROAD


Company number NI001801
Status In Administration
Incorporation Date 23 August 1944
Company Type Private Limited Company
Address ERNST & YOUNG LLP, BEDFORD HOUSE, 16 BEDFORD ROAD, BELFAST, BT2 7DT
Home Country United Kingdom
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Administrator's progress report to 2 October 2016; Administrator's progress report to 2 April 2016; Administrator's progress report to 2 October 2015. The most likely internet sites of W.G. MITCHELL (DERRY), LIMITED are www.wgmitchellderry.co.uk, and www.w-g-mitchell-derry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and two months. W G Mitchell Derry Limited is a Private Limited Company. The company registration number is NI001801. W G Mitchell Derry Limited has been working since 23 August 1944. The present status of the company is In Administration. The registered address of W G Mitchell Derry Limited is Ernst Young Llp Bedford House 16 Bedford Road Belfast Bt2 7dt. . HEGARTY, Elizabeth is a Secretary of the company. DANIEL, Sarah is a Director of the company. HEGARTY, Hillary is a Director of the company. HEGARTY, Hugh Christopher is a Director of the company. HEGARTY, Hugh Columba is a Director of the company. HEGARTY, Patrick Eugene is a Director of the company. Director BURTON, Thomas Merchant has been resigned. Director HEGARTY, Timothy has been resigned. Director MC INTYRE, Alexander has been resigned.


Current Directors

Secretary
HEGARTY, Elizabeth
Appointed Date: 11 April 1967

Director
DANIEL, Sarah
Appointed Date: 18 February 1980
57 years old

Director
HEGARTY, Hillary
Appointed Date: 18 February 1980
58 years old

Director
HEGARTY, Hugh Christopher
Appointed Date: 18 February 1980
61 years old

Director
HEGARTY, Hugh Columba
Appointed Date: 04 July 1961
97 years old

Director
HEGARTY, Patrick Eugene
Appointed Date: 18 February 1980
64 years old

Resigned Directors

Director
BURTON, Thomas Merchant
Resigned: 30 November 2013
Appointed Date: 20 November 2013
69 years old

Director
HEGARTY, Timothy
Resigned: 02 November 2008
Appointed Date: 18 February 1980
59 years old

Director
MC INTYRE, Alexander
Resigned: 13 March 2007
Appointed Date: 25 April 2006
69 years old

W.G. MITCHELL (DERRY), LIMITED Events

07 Nov 2016
Administrator's progress report to 2 October 2016
05 May 2016
Administrator's progress report to 2 April 2016
04 Nov 2015
Administrator's progress report to 2 October 2015
23 Sep 2015
Notice of extension of period of Administration
07 May 2015
Administrator's progress report to 2 April 2015
...
... and 224 more events
23 Aug 1944
Particulars re directors

23 Aug 1944
Situation of reg office

23 Aug 1944
Articles
23 Aug 1944
Memorandum
23 Aug 1944
Decl on compl on incorp

W.G. MITCHELL (DERRY), LIMITED Charges

30 August 2005
Mortgage or charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Bradford & Binley
Description: Charge of shares- all monies. The company charged by way of…
31 January 2005
Standard security
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standard security. Subjects on the north side of…
31 January 2005
Standard security
Delivered: 16 February 2005
Status: Satisfied on 12 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. Subjects on the north side of…
31 January 2005
Standard security
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standard security. 16-20 castle street…
31 January 2005
Standard security
Delivered: 16 February 2005
Status: Satisfied on 12 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. 16-20 castle street…
12 January 2005
Mortgage or charge
Delivered: 26 January 2005
Status: Satisfied on 12 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 12-14 the diamond, londonderry…
12 January 2005
Debenture
Delivered: 20 January 2005
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies debenture.. Fixed security. Land. The chargor…
13 August 2004
Mortgage or charge
Delivered: 19 August 2004
Status: Satisfied on 20 January 2005
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the hereditaments and premises situate…
15 January 2004
Mortgage or charge
Delivered: 23 January 2004
Status: Satisfied on 20 January 2005
Persons entitled: Canada House Green Dublin 2 Bank of Scotland
Description: All monies debenture 1. by way of assignment the rental…
18 December 2003
Mortgage or charge
Delivered: 31 December 2003
Status: Satisfied on 20 January 2005
Persons entitled: Governor & Co. Boi
Description: All monies assignation of rents all and whole the subjects…
20 November 2003
Mortgage or charge
Delivered: 2 December 2003
Status: Satisfied on 20 January 2005
Persons entitled: The Governor And Dublin 2 Bank of Ireland
Description: All monies standard security all and whole the subjects at…
9 January 2003
Mortgage or charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Belfast Bank of Scotland
Description: All monies legal charge all that part of the lands of…
23 December 2002
Mortgage or charge
Delivered: 9 January 2003
Status: Satisfied on 20 January 2005
Persons entitled: Bank of Scotland Dublin
Description: Corporate guarantee on demand made by the bank at any…
18 December 2002
Mortgage or charge
Delivered: 31 December 2002
Status: Satisfied on 12 January 2005
Persons entitled: Glasgow Foxdown Properties
Description: All monies mortgage of shares by way of first legal…
3 December 2002
Mortgage or charge
Delivered: 20 December 2002
Status: Satisfied on 20 January 2005
Persons entitled: Of Ireland, Glasgow The Governor And
Description: All monies standard security 16-20 castle street and 168…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Satisfied on 10 January 2003
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. Lands and premises in the townland of…
30 June 1999
Mortgage or charge
Delivered: 30 June 1999
Status: Satisfied on 20 January 2005
Persons entitled: Bank of Ireland
Description: Indenture of mortgage. The premises situate at 5/33…
19 January 1999
Mortgage or charge
Delivered: 27 January 1999
Status: Satisfied on 8 July 2003
Persons entitled: Bank of Ireland
Description: All monies.standard security subjects known as 198/210 high…
28 November 1997
Mortgage or charge
Delivered: 2 December 1997
Status: Satisfied on 12 January 2005
Persons entitled: Bank of Ireland
Description: All monies legal charge. For further details see doc no.124.
14 November 1997
Mortgage or charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking. The company's property…
24 July 1997
Mortgage or charge
Delivered: 6 August 1997
Status: Satisfied on 20 January 2005
Persons entitled: Lombard & Ulster
Description: All monies solicitors' undertaking. A solicitors letter of…
28 March 1997
Mortgage or charge
Delivered: 10 April 1997
Status: Satisfied on 12 November 2009
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…
26 March 1997
Mortgage or charge
Delivered: 10 April 1997
Status: Satisfied on 12 January 2005
Persons entitled: Bank of Ireland Bank of Ireland
Description: All monies. Legal charge see doc 104 for details hold the…
3 January 1996
Mortgage or charge
Delivered: 5 January 1996
Status: Satisfied on 22 September 1997
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage/charge see doc 97 for details.
20 December 1995
Mortgage or charge
Delivered: 5 January 1996
Status: Satisfied on 22 September 1997
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge folio nos. AR8327 and AR5077 county…
10 May 1995
Mortgage or charge
Delivered: 18 May 1995
Status: Satisfied on 22 September 1997
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage see doc 95 for details.
10 May 1995
Mortgage or charge
Delivered: 18 May 1995
Status: Satisfied on 22 September 1997
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the hereditaments and premises…
23 August 1993
Mortgage or charge
Delivered: 1 September 1993
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage see doc 89 for details.
23 August 1993
Mortgage or charge
Delivered: 1 September 1993
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Charge lands contained in folios:-LY11354L…
23 August 1993
Mortgage or charge
Delivered: 1 September 1993
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage the hereditaments and premises…
5 May 1993
Mortgage or charge
Delivered: 18 May 1993
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage all that and those the hereditaments…
29 July 1992
Mortgage or charge
Delivered: 10 August 1992
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage see doc 83 for details.
13 April 1992
Mortgage or charge
Delivered: 23 April 1992
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Letter of undertaking the hereditaments and…
30 October 1991
Mortgage or charge
Delivered: 31 October 1991
Status: Satisfied on 22 August 2002
Persons entitled: Bass Ireland LTD
Description: Mortgage embassy court building, 3 strand road londonderry…
7 June 1991
Mortgage or charge
Delivered: 17 June 1991
Status: Satisfied on 12 January 2005
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage a specific mortgage over the companys…
25 February 1991
Mortgage or charge
Delivered: 6 March 1991
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage all that and those the hereditaments…
16 March 1990
Mortgage or charge
Delivered: 4 April 1990
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage the hereditaments and premises…
16 March 1990
Mortgage or charge
Delivered: 4 April 1990
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Deed of charge folio no 11029 county…
28 February 1990
Mortgage or charge
Delivered: 13 March 1990
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Mortgage all that the dwelling house and…
14 December 1989
Mortgage or charge
Delivered: 29 December 1989
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All monies. Deed of mortgage all that and those that plot…
18 August 1987
Mortgage or charge
Delivered: 2 September 1987
Status: Satisfied on 22 September 1997
Persons entitled: Allied Irish Bank
Description: All that and those the house and premises known as no 36…