MITECH SERVICES LIMITED

MITECH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMITECH SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02855492
    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 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 AddressNo

    What are the latest accounts for MITECH SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MITECH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2016

    LRESSP

    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 pagesAD01

    Appointment of Kevin Stevens as a director on May 04, 2016

    3 pagesAP01

    Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016

    3 pagesAP01

    Termination of appointment of Stephen Andrews as a director on May 04, 2016

    2 pagesTM01

    Registered office address changed from 205 Brooklands Road Weybridge Surrey KT13 0BG to 160 Blackfriars Road London SE1 8EZ on May 19, 2016

    2 pagesAD01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    3 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 4,750.3
    SH01

    Register(s) moved to registered office address 205 Brooklands Road Weybridge Surrey KT13 0BG

    1 pagesAD04

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 4,750.3
    SH01

    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 pagesAD02

    Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ

    1 pagesAD03

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 4,750.3
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Who are the officers of MITECH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishCompany Director115143470001
    STEVENS, Kevin
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector165729430001
    TOWNSEND, Mark Vincent
    Blackfriars Road
    SE1 8EZ London
    160
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    EnglandBritishDirector207828990001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    BritishDirector70990450005
    DOYLE, Christina, Mrs.
    32 Clements Road, Chorleywood
    WD3 5JT Rickmansworth
    Secretary
    32 Clements Road, Chorleywood
    WD3 5JT Rickmansworth
    British101468570001
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    BritishAccountant123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    BritishChief Financial Officer162008180001
    THICKETT, Eric Edward
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Secretary
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    BritishDirector12261910002
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    ANDREWS, Stephen
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzuri House
    England
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzuri House
    England
    United KingdomBritishChairman183587520001
    CLARK, Richard
    8 Taylors Lane
    LU7 0HX Stewkley
    Bedfordshire
    Director
    8 Taylors Lane
    LU7 0HX Stewkley
    Bedfordshire
    EnglandBritishSales Director120775640001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    BritishDirector70990450005
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritishChief Financial Officer162008180001
    HANSEN, Mogens
    63 Woodland Drive
    WD1 3BY Watford
    Hertfordshire
    Director
    63 Woodland Drive
    WD1 3BY Watford
    Hertfordshire
    EnglandDanishDirector31476020001
    KITE, Peter Thomas Edward
    Westview Harthall Lane
    WD4 8JN Kings Langley
    Hertfordshire
    Director
    Westview Harthall Lane
    WD4 8JN Kings Langley
    Hertfordshire
    United KingdomBritishInstallations Director55082510001
    MAYNARD, Timothy Sven
    Gordon Road
    HP13 6EQ High Wycombe
    The Valley Centre
    Buckinghamshire
    Director
    Gordon Road
    HP13 6EQ High Wycombe
    The Valley Centre
    Buckinghamshire
    United KingdomBritishDirector150961040001
    ST.QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    EnglandBritishManaging Director103070240001
    THICKETT, Eric Edward
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Director
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    United KingdomBritishDirector12261910002
    VITHALDAS, Vim
    Gordon Road
    HP13 6EQ High Wycombe
    The Valley Centre
    Buckinghamshire
    Director
    Gordon Road
    HP13 6EQ High Wycombe
    The Valley Centre
    Buckinghamshire
    United KingdomBritishDirector59433340003
    WHITEHEAD, John
    Gordon Road
    HP13 6EQ High Wycombe
    The Valley Centre
    Buckinghamshire
    Director
    Gordon Road
    HP13 6EQ High Wycombe
    The Valley Centre
    Buckinghamshire
    EnglandBritishDirector168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritishAccountant76932830002
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does MITECH SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (As Agent and Trustee for Itself and for Eachof the Secured Parties)
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MITECH SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    Mar 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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