MITIE GREENCOTE LIMITED

MITIE GREENCOTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMITIE GREENCOTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02161660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MITIE GREENCOTE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MITIE GREENCOTE LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE GREENCOTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCOTE PAINTING CONTRACTORS LIMITEDOct 21, 1987Oct 21, 1987
    DISTANTSTATIC LIMITEDSep 07, 1987Sep 07, 1987

    What are the latest accounts for MITIE GREENCOTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for MITIE GREENCOTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Aug 20, 2014

    • Capital: GBP 3
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/03/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Nigel Lloyd Beswick on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Nigel Lloyd Beswick on Mar 27, 2014

    2 pagesCH01

    Appointment of Ba Ca Justin Ridley as a director on Mar 17, 2014

    2 pagesAP01

    Termination of appointment of William Robson as a director on Mar 17, 2014

    1 pagesTM01

    Appointment of Nigel Lloyd Beswick as a director on Mar 17, 2014

    2 pagesAP01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014

    1 pagesAD01

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    22 pagesAR01
    Annotations
    DateAnnotation
    Dec 27, 2012This form replaces the AR01 registered on 07/08/2012 as it was not properly delivered.

    Annual return made up to Aug 01, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Dec 27, 2012A replacement AR01 was registered on 27/12/2012.

    Who are the officers of MITIE GREENCOTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    114537130001
    BESWICK, Nigel Lloyd
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishAccountant56835390001
    RIDLEY, Justin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector167796840001
    SKOULDING, Peter Iain Maynard
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishAccountant186216730001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    Secretary
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    British940440002
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishAccountant135276530001
    CORRIGAN, John Joseph
    17 Melrose Avenue
    Seaton Delaval
    NE25 0JR Whitley Bay
    Tyne & Wear
    Director
    17 Melrose Avenue
    Seaton Delaval
    NE25 0JR Whitley Bay
    Tyne & Wear
    BritishDirector15025470001
    COUGHLAN, Michael
    9 Manor Court
    Fulwood
    PR2 7DU Preston
    Lancashire
    Director
    9 Manor Court
    Fulwood
    PR2 7DU Preston
    Lancashire
    BritishDirector14040640001
    GORDON, Ian David
    7 Forget Me Not Grove
    TS19 8FP Stockton On Tees
    Cleveland
    Director
    7 Forget Me Not Grove
    TS19 8FP Stockton On Tees
    Cleveland
    BritishDirector82238450001
    GREEN, Sydney
    18 Esher Gardens
    NE24 3RR Blyth
    Northumberland
    Director
    18 Esher Gardens
    NE24 3RR Blyth
    Northumberland
    BritishDirector44227660001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishDirector39857280003
    NIXON, Christopher Thomas
    22 Granary Court
    Villa Real Road
    DH8 6FF Consett
    County Durham
    Director
    22 Granary Court
    Villa Real Road
    DH8 6FF Consett
    County Durham
    BritishDirector60628880002
    ROBSON, Ian Barry
    86 Hillhead Parkway
    Chapel House
    NE5 1LJ Newcastle Upon Tyne
    Director
    86 Hillhead Parkway
    Chapel House
    NE5 1LJ Newcastle Upon Tyne
    BritishDirector82087520001
    ROBSON, William
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    ScotlandBritishDirector282530002
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    BritishDirector15023940001
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Director
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    BritishDirector90914410001

    Does MITIE GREENCOTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 20, 1991
    Delivered On Mar 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1991Registration of a charge
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (403a)

    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