MITIE SECURITY (FIRST) LIMITED

MITIE SECURITY (FIRST) LIMITED

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

    Company NameMITIE SECURITY (FIRST) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02053619
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MITIE SECURITY (FIRST) LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is MITIE SECURITY (FIRST) LIMITED located?

    Registered Office Address
    Level 12
    The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE SECURITY (FIRST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE SECURITY (FIRST) LIMITEDMar 01, 2017Mar 01, 2017
    FIRST SECURITY (GUARDS) LIMITEDJan 27, 1987Jan 27, 1987
    SHIELD GUARDS LIMITEDSep 09, 1986Sep 09, 1986

    What are the latest accounts for MITIE SECURITY (FIRST) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MITIE SECURITY (FIRST) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MITIE SECURITY (FIRST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2024

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Statement of capital on Mar 20, 2024

    • Capital: GBP 1.40
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Full accounts made up to Nov 30, 2020

    36 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

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

    2 pagesCH01

    Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020

    1 pagesAA01

    Satisfaction of charge 020536190012 in full

    1 pagesMR04

    Satisfaction of charge 020536190013 in full

    1 pagesMR04

    Satisfaction of charge 020536190014 in full

    1 pagesMR04

    Who are the officers of MITIE SECURITY (FIRST) 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
    DICKINSON, Peter John Goddard
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritishDirector277185900001
    WILLIAMS, Jeremy Mark
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritishFinance Director (Chartered Accountant)280831530001
    HOW, David
    David How Associates
    Michaelmas Fair Ashdon
    CB10 2JE Saffron Waldon
    Essex
    Secretary
    David How Associates
    Michaelmas Fair Ashdon
    CB10 2JE Saffron Waldon
    Essex
    British39797250001
    NINEBERG, Dorian Grant
    Beechwood Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    Secretary
    Beechwood Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    British50450550001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    150706450001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    BritishAccountant16575040001
    SWABY, Glenn
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    Secretary
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    British3504460001
    SWABY, Glenn
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    Secretary
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    British3504460001
    TOLLINTON, Andrew John
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    Secretary
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    British89348390001
    ASHDOWN, Simon Trayton
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishDirector117331880001
    BRENTNALL, Trevor Alan
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    BritishExec Dir39686000001
    BYRNE, Antony Paul
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishManaging Director126509790001
    COONEY, Simon Francis
    Beechburn
    South View Road
    HA5 3XZ Pinner Hill
    Middlesex
    Director
    Beechburn
    South View Road
    HA5 3XZ Pinner Hill
    Middlesex
    BritishSolicitor45589050001
    CORNWELL, Graham
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    Director
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    EnglandBritishDirector173215900001
    CRUMP, Michael John
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    Director
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    EnglandBritishDirector95192920003
    DANNAN, Stephen
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishCommercial Director167070830001
    FARROW, Roger William
    5 Thorneycroft Close
    Kingswood
    ME17 3BF Maidstone
    Kent
    Director
    5 Thorneycroft Close
    Kingswood
    ME17 3BF Maidstone
    Kent
    BritishDirector57745490001
    FLANAGAN, Jeffrey Paul
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritishManaging Director195399000003
    FOLEY, John Robert
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Director
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Unityed KingdomBritishDirector159690460001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector233739330001
    LAWTON, David John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishFinance Director203742430001
    LEVINE, Jonathan Stephen
    11 Belsize Lane
    NW3 5AD London
    Director
    11 Belsize Lane
    NW3 5AD London
    EnglandBritishManaging Director19162600001
    LING, Christopher Adam
    Waterloo Road
    Capital Tower
    SE1 8RT London
    91
    London
    England
    Director
    Waterloo Road
    Capital Tower
    SE1 8RT London
    91
    London
    England
    EnglandBritishFinance Director183577980001
    MAWDSLEY, Lynn Christine
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishDeputy Chief Financial Officer220412850001
    MELIZAN, Bruce Anthony
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish,TrinidadianManaging Director92905500001
    MOORE, William Edmond
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishCommercial Director203328570001
    MUNDELL, David John
    Manor Cottage
    High Street
    RH8 0DR Limpsfield
    Surrey
    Director
    Manor Cottage
    High Street
    RH8 0DR Limpsfield
    Surrey
    United KingdomBritishDirector57745430002
    NINEBERG, Dorian Grant
    Beechwood Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    Director
    Beechwood Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    United KingdomBritishAccountant50450550001
    PHILLIPS, Richard Louis
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritishDirector115755260001
    PURNELL, John Francis
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    Director
    1 Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf, Unit 6
    EnglandBritishDirector64247760001
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritishCompany Director40012240002
    SANDERS, Antony
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishManaging Director164967090001
    SPENCER, Bernard William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishDirector98205010002
    SWABY, Glenn
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    Director
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    United KingdomBritishDirector3504460001

    Who are the persons with significant control of MITIE SECURITY (FIRST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Specialist Services (Holdings) 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 Number03044401
    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 SECURITY (FIRST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2024Commencement of winding up
    Dec 02, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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