MITIE PROPERTY SERVICES (SOUTHERN) LIMITED

MITIE PROPERTY SERVICES (SOUTHERN) LIMITED

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

    Company NameMITIE PROPERTY SERVICES (SOUTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02303134
    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 PROPERTY SERVICES (SOUTHERN) LIMITED?

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

    Where is MITIE PROPERTY SERVICES (SOUTHERN) 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 PROPERTY SERVICES (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PAINTING & MAINTENANCE CONTRACTORS (SOUTHERN) LIMITEDNov 07, 1988Nov 07, 1988
    HALFHIT LIMITEDOct 07, 1988Oct 07, 1988

    What are the latest accounts for MITIE PROPERTY SERVICES (SOUTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MITIE PROPERTY SERVICES (SOUTHERN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MITIE PROPERTY SERVICES (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 20, 2015Clarification Second filing AP01 for Peter Skoulding

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 106,500
    SH01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    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

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA

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

    2 pagesCH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

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

    5 pagesAR01

    Termination of appointment of Suzanne Baxter as a director

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 16, 2015Clarification A second filed AP01 was registered on 16/04/2015

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of MITIE PROPERTY SERVICES (SOUTHERN) 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
    ROBSON, William
    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
    ScotlandBritish282530002
    SKOULDING, Peter Iain Maynard
    Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1 Harlequin Office Park
    Director
    Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1 Harlequin Office Park
    United KingdomBritish186216730001
    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 Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    BADNELL, Graham Keith
    42 Summerfields
    Locks Heath
    SO31 6NN Southampton
    Hampshire
    Director
    42 Summerfields
    Locks Heath
    SO31 6NN Southampton
    Hampshire
    British13609700002
    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 KingdomBritish113058450002
    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 KingdomBritish135276530001
    DAWSON, Adrian Mark
    19 Acanthus Court
    Whiteley
    PO15 7DB Fareham
    Hampshire
    Director
    19 Acanthus Court
    Whiteley
    PO15 7DB Fareham
    Hampshire
    British46005890002
    ENFIELD, Mark Andrew
    Vine House
    23 Lombard Street
    PO1 2HT Old Portsmouth
    Hampshire
    Director
    Vine House
    23 Lombard Street
    PO1 2HT Old Portsmouth
    Hampshire
    British57890630002
    HASSALL, Raymond John
    Lampits House
    211 Woodlands Road Woodlands
    SO40 7GJ Southampton
    Hampshire
    Director
    Lampits House
    211 Woodlands Road Woodlands
    SO40 7GJ Southampton
    Hampshire
    United KingdomBritish13609710004
    HUTSON, Roy Peter
    8 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    Director
    8 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    United KingdomBritish13609720001
    JOHNSON, Colin David
    Ridgeway House
    Winters Road Shirell Heath
    SO32 2UN Southampton
    Hampshire
    Director
    Ridgeway House
    Winters Road Shirell Heath
    SO32 2UN Southampton
    Hampshire
    British13609730002
    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 KingdomBritish39857280003
    PEARSON, David John
    The Coach House
    Havelock Road, Warsash
    SO31 9FX Southampton
    Hampshire
    Director
    The Coach House
    Havelock Road, Warsash
    SO31 9FX Southampton
    Hampshire
    British70401260001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Director
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001

    Does MITIE PROPERTY SERVICES (SOUTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 20, 1989
    Delivered On Oct 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 27, 1989Registration of a charge
    • Jan 23, 2007Statement 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