MITECH SERVICES LIMITED
Overview
Company Name | MITECH SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02855492 |
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 MITECH SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITECH SERVICES LIMITED located?
Registered Office Address | c/o MAINTEL 160 Blackfriars Road SE1 8EZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MITECH SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MITECH SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Kevin Stevens as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrews as a director on May 04, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from 205 Brooklands Road Weybridge Surrey KT13 0BG to 160 Blackfriars Road London SE1 8EZ on May 19, 2016 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 205 Brooklands Road Weybridge Surrey KT13 0BG | 1 pages | AD04 | ||||||||||
Registered office address changed from The Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ to 205 Brooklands Road Weybridge Surrey KT13 0BG on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom to Somerset House Temple Street Birmingham B2 5DJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ | 1 pages | AD03 | ||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MITECH SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Company Director | 115143470001 | ||||
STEVENS, Kevin | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 165729430001 | ||||
TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 | England | British | Director | 207828990001 | ||||
DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | Director | 70990450005 | |||||
DOYLE, Christina, Mrs. | Secretary | 32 Clements Road, Chorleywood WD3 5JT Rickmansworth | British | 101468570001 | ||||||
FLETCHER, Julie Karen | Secretary | 18 Manor Close SN6 8AE Shrivenham Wiltshire | British | Accountant | 123046330001 | |||||
GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | Chief Financial Officer | 162008180001 | |||||
THICKETT, Eric Edward | Secretary | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | British | Director | 12261910002 | |||||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
ANDREWS, Stephen | Director | Walsall Business Park, Walsall Road Aldridge WS9 0RB Walsall Azzuri House England | United Kingdom | British | Chairman | 183587520001 | ||||
CLARK, Richard | Director | 8 Taylors Lane LU7 0HX Stewkley Bedfordshire | England | British | Sales Director | 120775640001 | ||||
DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | Director | 70990450005 | |||||
GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | Chief Financial Officer | 162008180001 | ||||
HANSEN, Mogens | Director | 63 Woodland Drive WD1 3BY Watford Hertfordshire | England | Danish | Director | 31476020001 | ||||
KITE, Peter Thomas Edward | Director | Westview Harthall Lane WD4 8JN Kings Langley Hertfordshire | United Kingdom | British | Installations Director | 55082510001 | ||||
MAYNARD, Timothy Sven | Director | Gordon Road HP13 6EQ High Wycombe The Valley Centre Buckinghamshire | United Kingdom | British | Director | 150961040001 | ||||
ST.QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DZ Andover Hampshire | England | British | Managing Director | 103070240001 | ||||
THICKETT, Eric Edward | Director | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | United Kingdom | British | Director | 12261910002 | ||||
VITHALDAS, Vim | Director | Gordon Road HP13 6EQ High Wycombe The Valley Centre Buckinghamshire | United Kingdom | British | Director | 59433340003 | ||||
WHITEHEAD, John | Director | Gordon Road HP13 6EQ High Wycombe The Valley Centre Buckinghamshire | England | British | Director | 168999520001 | ||||
WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | Accountant | 76932830002 | ||||
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Does MITECH SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Dec 01, 2005 Delivered On Dec 14, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement (ogsa) dated 29/1/2004 | Created On Jan 29, 2004 Delivered On Jan 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Dec 12, 2003 Delivered On Dec 19, 2003 | 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 MITECH SERVICES 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