MITIE ENGINEERING SERVICES (RETAIL) LIMITED

MITIE ENGINEERING SERVICES (RETAIL) LIMITED

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

    Company NameMITIE ENGINEERING SERVICES (RETAIL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03532169
    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 ENGINEERING SERVICES (RETAIL) LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is MITIE ENGINEERING SERVICES (RETAIL) 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 ENGINEERING SERVICES (RETAIL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGENCYEVE LIMITEDMar 20, 1998Mar 20, 1998

    What are the latest accounts for MITIE ENGINEERING SERVICES (RETAIL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MITIE ENGINEERING SERVICES (RETAIL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesSH20

    Statement of capital on Jan 13, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Suzanne Claire Baxter as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Oct 26, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Ruby Mcgregor-Smith on Apr 25, 2014

    2 pagesCH01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Suzanne Claire Baxter on Apr 25, 2014

    2 pagesCH01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 100,000
    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 for a dormant company made up to Mar 31, 2013

    10 pagesAA

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

    8 pagesAR01

    legacy

    3 pagesMG02

    Appointment of Ruby Mcgregor-Smith as a director

    2 pagesAP01

    Appointment of Suzanne Claire Baxter as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Who are the officers of MITIE ENGINEERING SERVICES (RETAIL) 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
    RIDLEY, Justin
    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 KingdomBritish167796840001
    ROBSON, William
    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
    ScotlandBritish282530002
    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
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    Secretary
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    British940440002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACHESON, Colin Stewart
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    EnglandBritish48231890002
    BAXTER, Suzanne Claire
    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 KingdomBritish113058450002
    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
    CULLEN, John Derek
    2 Bowenhurst Gardens
    Church Crookham
    GU13 0NB Fleet
    Hampshire
    Director
    2 Bowenhurst Gardens
    Church Crookham
    GU13 0NB Fleet
    Hampshire
    British58840190001
    DAVIES, John Stephen
    6 Compass Field
    RG27 9SH Hook
    Hampshire
    Director
    6 Compass Field
    RG27 9SH Hook
    Hampshire
    British58840150002
    GINGELL, Terry Reginald
    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
    EnglandBritish122134750001
    GUDGEON, Edward Gerard
    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 KingdomBritish70395340001
    HARPER, David
    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 KingdomBritish58840170004
    HOLTON, Matthew Thomas
    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
    British108793560001
    MCGREGOR-SMITH, Ruby
    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 KingdomBritish39857280005
    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
    OSBORNE, Raymond Thomas
    28 Raleigh Close
    ME5 7SB Chatham
    Kent
    Director
    28 Raleigh Close
    ME5 7SB Chatham
    Kent
    United KingdomBritish81964490002
    REED, Martin Frank
    The Haven
    5 High Way
    BH18 9NB Broadstone
    Dorset
    Director
    The Haven
    5 High Way
    BH18 9NB Broadstone
    Dorset
    British58840160002
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Director
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    THORNTON, Rachel Elizabeth
    Sherwood House
    Station Road, Sandford
    BS25 5RA Winscombe
    North Somerset
    Director
    Sherwood House
    Station Road, Sandford
    BS25 5RA Winscombe
    North Somerset
    United KingdomBritish4355740001
    TIVEY, Michael 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
    United KingdomBritish37917060003
    TRENTHAM, Martin
    90 Whittingham Road
    B63 3TP Halesowen
    West Midlands
    Director
    90 Whittingham Road
    B63 3TP Halesowen
    West Midlands
    British69756680001
    WILLIAMS, Colin Jeffrey
    64 Berkeley Road
    Westbury Park
    BS6 7PL Bristol
    Avon
    Director
    64 Berkeley Road
    Westbury Park
    BS6 7PL Bristol
    Avon
    EnglandBritish58581220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MITIE ENGINEERING SERVICES (RETAIL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental deposit
    Created On Jul 12, 2000
    Delivered On Jul 22, 2000
    Satisfied
    Amount secured
    The initial deposit of £2,250.00 due or to become due from the company to the chargee pursuant to the terms of the deed
    Short particulars
    The deposit account with lloyds tsb bank PLC as specified in the deed of rent deposit.
    Persons Entitled
    • Mitie Engineering Services (Retail) Limited
    Transactions
    • Jul 22, 2000Registration of a charge (395)
    • Dec 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    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