MITIE SCOTGATE LIMITED

MITIE SCOTGATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMITIE SCOTGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02809256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MITIE SCOTGATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTGATE ENGINEERING SERVICES LIMITEDApr 06, 1994Apr 06, 1994
    SCOTGATE ELECTRICAL ENGINEERS LIMITEDOct 01, 1993Oct 01, 1993
    DOREPATH LIMITEDApr 14, 1993Apr 14, 1993

    What are the latest accounts for MITIE SCOTGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MITIE SCOTGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Change of details for Mitie Environmental Limited as a person with significant control on Nov 27, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020

    2 pagesCH01

    Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006

    Termination of appointment of Matthew Idle as a director on Jan 29, 2020

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    12 pagesAA

    legacy

    170 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019

    1 pagesTM01

    Appointment of Matthew Idle as a director on Jan 18, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of MITIE SCOTGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    114537130001
    DICKINSON, Peter John Goddard
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish286359510001
    HARVEY, Andrew Michael
    2 High Street
    Morton
    PE10 0NR Bourne
    Lincolnshire
    Secretary
    2 High Street
    Morton
    PE10 0NR Bourne
    Lincolnshire
    British36323380002
    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
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ACHESON, Colin Stewart
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    EnglandBritish48231890002
    BARRATT, John Ernest
    Gorstage
    School Road, Broughton
    PE28 3AT Huntingdon
    Cambridgeshire
    Director
    Gorstage
    School Road, Broughton
    PE28 3AT Huntingdon
    Cambridgeshire
    British81754480001
    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
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish137120140004
    CLARKE, James Ian
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish135276530001
    HARVEY, Andrew Michael
    12 Main Street
    Tinwell
    PE9 3UD Rutland
    Lincolnshire
    Director
    12 Main Street
    Tinwell
    PE9 3UD Rutland
    Lincolnshire
    British36323380003
    HAWKE, Simon
    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 KingdomBritish193143080001
    HOLLAND, Philip Jeffery
    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
    EnglandBritish177740210001
    HORROCKS, Lee Craige
    Flat 9
    Deveraux House, 2 Tewksbury Close
    EN4 8AX New Barnet
    Director
    Flat 9
    Deveraux House, 2 Tewksbury Close
    EN4 8AX New Barnet
    EnglandBritish121727990003
    IDLE, Matthew
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish254600670001
    IRVINE, Ian Robert
    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
    EnglandBritish162709230001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330001
    LEO, Peter
    Alderlands House 55 Broadway
    Crowland
    PE6 0BH Peterborough
    Cambridgeshire
    Director
    Alderlands House 55 Broadway
    Crowland
    PE6 0BH Peterborough
    Cambridgeshire
    United KingdomBritish27966680001
    MANLEY, Peter Arthur
    24 Southfield Drive
    West Winch
    PE33 0PF Kings Lynn
    Norfolk
    Director
    24 Southfield Drive
    West Winch
    PE33 0PF Kings Lynn
    Norfolk
    British70882040002
    MCENTAGGART, Kevin Anthony
    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
    UkBritish86481590001
    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
    MOSLEY, Peter Frederick
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish74937260002
    NEW, Andrew John
    15 Laxton Drive
    Oundle
    PE8 5TW Peterborough
    Director
    15 Laxton Drive
    Oundle
    PE8 5TW Peterborough
    United KingdomBritish87319020001
    PAYNE, Christopher Richard
    8 Monarch Court
    The Brooms, Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms, Emersons Green
    BS16 7FH Bristol
    EnglandBritish238065750001
    PETTIFOR, Timothy John
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    Director
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    United KingdomBritish40366940001
    REEDMAN, Paul Graham
    1 Hall Close
    NN6 6AJ Naseby
    Northamptonshire
    Director
    1 Hall Close
    NN6 6AJ Naseby
    Northamptonshire
    British86032260001
    ROSE, Sally Ann
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish326783960001
    SMITH, Stuart Ashley
    9 Back Lane
    Wicken
    CB7 5YL Ely
    Cambridgeshire
    Director
    9 Back Lane
    Wicken
    CB7 5YL Ely
    Cambridgeshire
    EnglandBritish86032150001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    STOKES, Richard Mark
    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 KingdomBritish85329460003
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001
    TIVEY, Michael Anthony
    8 Monarch Court
    The Brooms, Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms, Emersons Green
    BS16 7FH Bristol
    United KingdomBritish37917060003
    WOODWARD, Timothy Nigel
    11 Chapel Street
    Crowland
    PE6 0AR Peterborough
    Lincolnshire
    Director
    11 Chapel Street
    Crowland
    PE6 0AR Peterborough
    Lincolnshire
    EnglandBritish86512360002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of MITIE SCOTGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4404561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MITIE SCOTGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does MITIE SCOTGATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2021Commencement of winding up
    Apr 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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