MITIE SECURITY SERVICES LIMITED

MITIE SECURITY SERVICES LIMITED

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

    Company NameMITIE SECURITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02422711
    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 SECURITY SERVICES LIMITED?

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

    Where is MITIE SECURITY SERVICES 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 SECURITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INITIAL SECURITY SERVICES LIMITEDOct 01, 1998Oct 01, 1998
    SECURIGUARD SERVICES (WALES) LIMITEDDec 28, 1989Dec 28, 1989
    PRECIS (942) LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for MITIE SECURITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MITIE SECURITY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MITIE SECURITY SERVICES 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

    Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014

    2 pagesAP01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 2
    SH01

    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 made up to Mar 31, 2013

    4 pagesAA

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

    2 pagesCH01

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

    4 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Neville Roger Goodman as a director on Mar 30, 2012

    1 pagesTM01

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

    5 pagesAR01

    Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Apr 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

    2 pagesAP01

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2009

    4 pagesAA

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Neville Roger Goodman on Nov 03, 2009

    2 pagesCH01

    Who are the officers of MITIE SECURITY SERVICES 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 KingdomBritish56835390001
    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 KingdomBritish186216730001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    PLATAIS, Robert John
    Flat 3 66 Graham Road
    E8 1BX London
    Secretary
    Flat 3 66 Graham Road
    E8 1BX London
    British1368400001
    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
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BALDWIN, Alan Peter
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    Director
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    British56675660001
    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
    BOURNE, Anthony Alfred
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    Director
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    British49215350001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritish15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    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
    DUNCKLEY, Peter John
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritish1173580001
    GOODMAN, Neville Roger
    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
    EnglandBritish40455280001
    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
    PEARCE, Christopher Thomas
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    Director
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    British56051620001
    PLATAIS, Robert John
    Flat 3 66 Graham Road
    E8 1BX London
    Director
    Flat 3 66 Graham Road
    E8 1BX London
    British1368400001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    STOPFORD, Dennis
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    Director
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    EnglandBritish620780001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    British46039780001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does MITIE SECURITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 22, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 19.1.90
    Short particulars
    Fixed charge on all goodwill uncalled capital and all patents patent applications inventions trade marks trade names. (Please see doc M395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1991Registration of a charge
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 19, 1990
    Delivered On Feb 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 07, 1990Registration of a charge
    • Mar 03, 2006Statement 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