MITIE SCOTGATE LIMITED
Overview
| Company Name | MITIE SCOTGATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02809256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MITIE SCOTGATE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITIE SCOTGATE LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE SCOTGATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTGATE ENGINEERING SERVICES LIMITED | Apr 06, 1994 | Apr 06, 1994 |
| SCOTGATE ELECTRICAL ENGINEERS LIMITED | Oct 01, 1993 | Oct 01, 1993 |
| DOREPATH LIMITED | Apr 14, 1993 | Apr 14, 1993 |
What are the latest accounts for MITIE SCOTGATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MITIE SCOTGATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Change of details for Mitie Environmental Limited as a person with significant control on Nov 27, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Idle as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
legacy | 170 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Idle as a director on Jan 18, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MITIE SCOTGATE 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 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 114537130001 | |||||||
| DICKINSON, Peter John Goddard | Director | Finsbury Square EC2A 1AG London 30 | England | British | 229653270003 | |||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||
| HARVEY, Andrew Michael | Secretary | 2 High Street Morton PE10 0NR Bourne Lincolnshire | British | 36323380002 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ACHESON, Colin Stewart | Director | 191 Sycamore Road GU14 6RQ Farnborough Hampshire | England | British | 48231890002 | |||||
| BARRATT, John Ernest | Director | Gorstage School Road, Broughton PE28 3AT Huntingdon Cambridgeshire | British | 81754480001 | ||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 137120140004 | |||||
| CLARKE, James Ian | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 135276530001 | |||||
| HARVEY, Andrew Michael | Director | 12 Main Street Tinwell PE9 3UD Rutland Lincolnshire | British | 36323380003 | ||||||
| HAWKE, Simon | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 193143080001 | |||||
| HOLLAND, Philip Jeffery | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 177740210001 | |||||
| HORROCKS, Lee Craige | Director | Flat 9 Deveraux House, 2 Tewksbury Close EN4 8AX New Barnet | England | British | 121727990003 | |||||
| IDLE, Matthew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 254600670001 | |||||
| IRVINE, Ian Robert | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 162709230001 | |||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||
| LEO, Peter | Director | Alderlands House 55 Broadway Crowland PE6 0BH Peterborough Cambridgeshire | United Kingdom | British | 27966680001 | |||||
| MANLEY, Peter Arthur | Director | 24 Southfield Drive West Winch PE33 0PF Kings Lynn Norfolk | British | 70882040002 | ||||||
| MCENTAGGART, Kevin Anthony | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | Uk | British | 86481590001 | |||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| MOSLEY, Peter Frederick | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 74937260002 | |||||
| NEW, Andrew John | Director | 15 Laxton Drive Oundle PE8 5TW Peterborough | United Kingdom | British | 87319020001 | |||||
| PAYNE, Christopher Richard | Director | 8 Monarch Court The Brooms, Emersons Green BS16 7FH Bristol | England | British | 238065750001 | |||||
| PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | 40366940001 | |||||
| REEDMAN, Paul Graham | Director | 1 Hall Close NN6 6AJ Naseby Northamptonshire | British | 86032260001 | ||||||
| ROSE, Sally Ann | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 326783960001 | |||||
| SMITH, Stuart Ashley | Director | 9 Back Lane Wicken CB7 5YL Ely Cambridgeshire | England | British | 86032150001 | |||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| STOKES, Richard Mark | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 85329460003 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||
| TIVEY, Michael Anthony | Director | 8 Monarch Court The Brooms, Emersons Green BS16 7FH Bristol | United Kingdom | British | 37917060003 | |||||
| WOODWARD, Timothy Nigel | Director | 11 Chapel Street Crowland PE6 0AR Peterborough Lincolnshire | England | British | 86512360002 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of MITIE SCOTGATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Dormant (No.2) Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MITIE SCOTGATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage deed | Created On Jan 23, 1998 Delivered On Jan 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a scotgate house dukeshead werrington. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 13, 1995 Delivered On Oct 17, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a or being scotgate house dukesmead werrington peterborough PE4 6ZN t/n-CB107700. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jul 04, 1994 Delivered On Jul 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MITIE SCOTGATE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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