MITIE GREENCOTE LIMITED
Overview
Company Name | MITIE GREENCOTE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02161660 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MITIE GREENCOTE LIMITED?
Company Name | From | Until |
---|---|---|
GREENCOTE PAINTING CONTRACTORS LIMITED | Oct 21, 1987 | Oct 21, 1987 |
DISTANTSTATIC LIMITED | Sep 07, 1987 | Sep 07, 1987 |
What are the latest accounts for MITIE GREENCOTE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for MITIE GREENCOTE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 20, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Nigel Lloyd Beswick on Apr 25, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nigel Lloyd Beswick on Mar 27, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Ba Ca Justin Ridley as a director on Mar 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Robson as a director on Mar 17, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Nigel Lloyd Beswick as a director on Mar 17, 2014 | 2 pages | AP01 | ||||||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of MITIE GREENCOTE 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 | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
BESWICK, Nigel Lloyd | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Accountant | 56835390001 | ||||
RIDLEY, Justin | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 167796840001 | ||||
SKOULDING, Peter Iain Maynard | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Accountant | 186216730001 | ||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
THOMAS, Marshall Owen | Secretary | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||
WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood BS40 5SA Wrington Bristol | British | 940440002 | ||||||
WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood Wrington BS40 5SA Bristol | British | 940440001 | ||||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Accountant | 135276530001 | ||||
CORRIGAN, John Joseph | Director | 17 Melrose Avenue Seaton Delaval NE25 0JR Whitley Bay Tyne & Wear | British | Director | 15025470001 | |||||
COUGHLAN, Michael | Director | 9 Manor Court Fulwood PR2 7DU Preston Lancashire | British | Director | 14040640001 | |||||
GORDON, Ian David | Director | 7 Forget Me Not Grove TS19 8FP Stockton On Tees Cleveland | British | Director | 82238450001 | |||||
GREEN, Sydney | Director | 18 Esher Gardens NE24 3RR Blyth Northumberland | British | Director | 44227660001 | |||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Director | 39857280003 | ||||
NIXON, Christopher Thomas | Director | 22 Granary Court Villa Real Road DH8 6FF Consett County Durham | British | Director | 60628880002 | |||||
ROBSON, Ian Barry | Director | 86 Hillhead Parkway Chapel House NE5 1LJ Newcastle Upon Tyne | British | Director | 82087520001 | |||||
ROBSON, William | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | Scotland | British | Director | 282530002 | ||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | Director | 15023940001 | |||||
THOMAS, Marshall Owen | Director | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | Director | 90914410001 |
Does MITIE GREENCOTE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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