MITIE HOSPITAL SERVICES LIMITED

MITIE HOSPITAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMITIE HOSPITAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00892018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MITIE HOSPITAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE HOSPITAL SERVICES LIMITEDMar 19, 2014Mar 19, 2014
    INITIAL HOSPITAL SERVICES LIMITEDDec 30, 1996Dec 30, 1996
    INITIAL HEALTHCARE SERVICES LIMITEDMar 15, 1994Mar 15, 1994
    I. C. C. (CLEANING SERVICES) LIMITEDNov 15, 1966Nov 15, 1966

    What are the latest accounts for MITIE HOSPITAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MITIE HOSPITAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Apr 21, 2021 with updates

    5 pagesCS01

    Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021

    2 pagesAP01

    Change of details for Interserve Fs (Uk) Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Change of details for Interserve Fs (Uk) Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2020

    RES15

    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 pagesAD01

    Termination of appointment of Richard John Butler as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Miss Katherine Woods as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020

    2 pagesAP04

    Termination of appointment of Stephanie Alison Pound as a secretary on Nov 30, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020

    2 pagesCH01

    Who are the officers of MITIE HOSPITAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    POUND, Stephanie Alison
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishCompany Secretary213930870002
    WILLIAMS, Jeremy Mark
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector280831530001
    WOODS, Katherine
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector237400250001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    BritishSolicitor15885460002
    CARTWRIGHT, Christopher Jonathon
    46 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    46 Chiddingstone Street
    Fulham
    SW6 3TG London
    BritishCompany Secretary39324710001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    LAAN, Alexandra
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    British153559020001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    186094810001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    BritishCompany Director64484180001
    BANE, Gillian Margaret
    68 Merrow Woods
    Merrow
    GU1 2LN Guildford
    Surrey
    Director
    68 Merrow Woods
    Merrow
    GU1 2LN Guildford
    Surrey
    EnglandBritishDirector79843550001
    BROWN, Michael Peter
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    United KingdomBritishManaging Director155752040004
    BUTLER, Richard John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishFinance Controller213849970003
    CARTWRIGHT, Christopher Jonathon
    46 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    46 Chiddingstone Street
    Fulham
    SW6 3TG London
    BritishAccountant39324710001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Director
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    COUNCELL, Adam Thomas
    Beehive Ring Road
    Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    Director
    Beehive Ring Road
    Gatwick Airport
    RH6 0HA Gatwick
    2 City Place
    West Sussex
    EnglandBritishFinance Director148675630002
    COWELL, Richard John
    5 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Director
    5 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    BritishDirector50745830001
    CRAGGS, Robert Paul
    8 Mole Close
    Stone Cross
    BN24 5QB Pevensey
    East Sussex
    Director
    8 Mole Close
    Stone Cross
    BN24 5QB Pevensey
    East Sussex
    United KingdomBritishFinance Director67057240001
    DALEY, Paul Richard
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    United KingdomBritishCompany Director148675560001
    DAVIES, Trevor Rees
    26 King Street
    PO10 7AZ Emsworth
    Hampshire
    Director
    26 King Street
    PO10 7AZ Emsworth
    Hampshire
    BritishManager43633430001
    DOWLING, Deborah
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    United Kingdom
    Director
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director99541410001
    DUDLEY, Scott
    27 Hazel Grove
    St Marys Park
    TN39 5JW Bexhill On Sea
    East Sussex
    Director
    27 Hazel Grove
    St Marys Park
    TN39 5JW Bexhill On Sea
    East Sussex
    EnglandBritishFinance Director166551090001
    FLANAGAN, Jeffrey Paul
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishManaging Director195399000001
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    BritishCompany Director27937700003
    JEPSON, Michael John
    3 St Marks Court Piper Wells Lane
    Shepley
    HD8 8BD Huddersfield
    Yorkshire
    Director
    3 St Marks Court Piper Wells Lane
    Shepley
    HD8 8BD Huddersfield
    Yorkshire
    BritishManaging Director73182640002
    LAWTON, David John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishFinance Director203742430001
    LLOYD, Peter William Reginald
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    EnglandBritishManaging Director51883130001
    MARSHALL, Charlotte Helen
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    United KingdomBritishManaging Director169319770001
    MOORE, William Edmond
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishCommercial Director203328570001
    PRENTICE, Anthony Frank
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    Director
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    BritishFinance Director65443130002
    RAYMENT, William Edward
    10 Paddock Gardens
    RH19 4AE East Grinstead
    West Sussex
    Director
    10 Paddock Gardens
    RH19 4AE East Grinstead
    West Sussex
    BritishChartered Accountant49887020001
    ROSS JONES, Allan, Dr
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Director
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    BritishDivisional Managing Director562030002
    SAWLE, Oliver
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishCommercial Director191695430001
    SMITH, Guy Robert
    Station Road
    RG12 1LP Bracknell
    Columbia Centre
    United Kingdom
    Director
    Station Road
    RG12 1LP Bracknell
    Columbia Centre
    United Kingdom
    United KingdomBritishFinance Director161359250001
    STOPFORD, Dennis
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    Director
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    EnglandBritishDirector620780001

    Who are the persons with significant control of MITIE HOSPITAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Fs (Uk) Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number02329448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MITIE HOSPITAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • H a T Group PLC
    Transactions
    • Jan 17, 1983Registration of a charge
    • Apr 08, 2014Satisfaction of a charge (MR04)

    Does MITIE HOSPITAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2021Commencement of winding up
    Apr 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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