MITIE HOSPITAL SERVICES LIMITED
Overview
Company Name | MITIE HOSPITAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00892018 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MITIE HOSPITAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITIE HOSPITAL SERVICES LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITIE HOSPITAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
INTERSERVE HOSPITAL SERVICES LIMITED | Mar 19, 2014 | Mar 19, 2014 |
INITIAL HOSPITAL SERVICES LIMITED | Dec 30, 1996 | Dec 30, 1996 |
INITIAL HEALTHCARE SERVICES LIMITED | Mar 15, 1994 | Mar 15, 1994 |
I. C. C. (CLEANING SERVICES) LIMITED | Nov 15, 1966 | Nov 15, 1966 |
What are the latest accounts for MITIE HOSPITAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MITIE HOSPITAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Interserve Fs (Uk) Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Interserve Fs (Uk) Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on Dec 02, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard John Butler as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katherine Woods as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephanie Alison Pound as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of MITIE HOSPITAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
POUND, Stephanie Alison | Director | Finsbury Square EC2A 1AG London 30 | England | British | Company Secretary | 213930870002 | ||||||||
WILLIAMS, Jeremy Mark | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 280831530001 | ||||||||
WOODS, Katherine | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 237400250001 | ||||||||
BROWN, Gareth Trevor | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | Solicitor | 15885460002 | |||||||||
CARTWRIGHT, Christopher Jonathon | Secretary | 46 Chiddingstone Street Fulham SW6 3TG London | British | Company Secretary | 39324710001 | |||||||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||||||
LAAN, Alexandra | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | British | 153559020001 | ||||||||||
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | 186094810001 | |||||||||||
ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | Company Director | 64484180001 | |||||||||
BANE, Gillian Margaret | Director | 68 Merrow Woods Merrow GU1 2LN Guildford Surrey | England | British | Director | 79843550001 | ||||||||
BROWN, Michael Peter | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | United Kingdom | British | Managing Director | 155752040004 | ||||||||
BUTLER, Richard John | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | Finance Controller | 213849970003 | ||||||||
CARTWRIGHT, Christopher Jonathon | Director | 46 Chiddingstone Street Fulham SW6 3TG London | British | Accountant | 39324710001 | |||||||||
COOPER, Elizabeth Jayne Clare | Director | 39 Church Road LU5 6LE Harlington Bedfordshire | British | Company Secretary | 3540250005 | |||||||||
COUNCELL, Adam Thomas | Director | Beehive Ring Road Gatwick Airport RH6 0HA Gatwick 2 City Place West Sussex | England | British | Finance Director | 148675630002 | ||||||||
COWELL, Richard John | Director | 5 Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | Director | 50745830001 | |||||||||
CRAGGS, Robert Paul | Director | 8 Mole Close Stone Cross BN24 5QB Pevensey East Sussex | United Kingdom | British | Finance Director | 67057240001 | ||||||||
DALEY, Paul Richard | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex | United Kingdom | British | Company Director | 148675560001 | ||||||||
DAVIES, Trevor Rees | Director | 26 King Street PO10 7AZ Emsworth Hampshire | British | Manager | 43633430001 | |||||||||
DOWLING, Deborah | Director | Castlegate Way DY1 4RR Dudley Castlegate House West Midlands United Kingdom | United Kingdom | British | Finance Director | 99541410001 | ||||||||
DUDLEY, Scott | Director | 27 Hazel Grove St Marys Park TN39 5JW Bexhill On Sea East Sussex | England | British | Finance Director | 166551090001 | ||||||||
FLANAGAN, Jeffrey Paul | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Managing Director | 195399000001 | ||||||||
FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | Company Director | 27937700003 | |||||||||
JEPSON, Michael John | Director | 3 St Marks Court Piper Wells Lane Shepley HD8 8BD Huddersfield Yorkshire | British | Managing Director | 73182640002 | |||||||||
LAWTON, David John | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Finance Director | 203742430001 | ||||||||
LLOYD, Peter William Reginald | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex | England | British | Managing Director | 51883130001 | ||||||||
MARSHALL, Charlotte Helen | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | Managing Director | 169319770001 | ||||||||
MOORE, William Edmond | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Commercial Director | 203328570001 | ||||||||
PRENTICE, Anthony Frank | Director | The Thatched Cottage Ball Hill RG20 0PD Newbury Berkshire | British | Finance Director | 65443130002 | |||||||||
RAYMENT, William Edward | Director | 10 Paddock Gardens RH19 4AE East Grinstead West Sussex | British | Chartered Accountant | 49887020001 | |||||||||
ROSS JONES, Allan, Dr | Director | 5 Denmans Close RH16 2JX Lindfield West Sussex | British | Divisional Managing Director | 562030002 | |||||||||
SAWLE, Oliver | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | Commercial Director | 191695430001 | ||||||||
SMITH, Guy Robert | Director | Station Road RG12 1LP Bracknell Columbia Centre United Kingdom | United Kingdom | British | Finance Director | 161359250001 | ||||||||
STOPFORD, Dennis | Director | Merrow House Cottage Merrow Street GU4 7AN Guildford Surrey | England | British | Director | 620780001 |
Who are the persons with significant control of MITIE HOSPITAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Fs (Uk) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MITIE HOSPITAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 28, 1982 Delivered On Jan 17, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Fixed & floating charge over book debts & other debts buildings fixtures fixed plant & machinery, all shares on securities in other companies all present & future motor vehicles loose plant and equipment office furniture and machinery and stocks in trade. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does MITIE HOSPITAL SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0