MITIE ENGINEERING SERVICES (LEEDS) LIMITED

MITIE ENGINEERING SERVICES (LEEDS) LIMITED

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

    Company NameMITIE ENGINEERING SERVICES (LEEDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITIE ENGINEERING SERVICES (LEEDS) LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    MITIE ENGINEERING SERVICES (LEEDS) LTD.Jun 01, 1998Jun 01, 1998

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MITIE ENGINEERING SERVICES (LEEDS) 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 13
    11 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 08/12/2016
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr James Ian Clarke as a director on Aug 17, 2016

    2 pagesAP01

    Termination of appointment of Nigel Lloyd Beswick as a director on Aug 17, 2016

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 77,499.87
    SH01

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

    6 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 77,499.87
    SH01

    Appointment of Nigel Lloyd Beswick as a director on Apr 28, 2015

    2 pagesAP01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 20, 2015Clarification Second filing AP01 for Peter Skoulding

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 20, 2015Clarification Second filing AP01 for Peter Skoulding

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

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 77,499.87
    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

    7 pagesAA

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

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

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ruby Mcgregor-Smith as a director

    1 pagesTM01

    Who are the officers of MITIE ENGINEERING SERVICES (LEEDS) 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
    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
    United KingdomBritish135276530001
    SKOULDING, Peter Iain Maynard
    Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1 Harlequin Office Park
    Director
    Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1 Harlequin Office Park
    United KingdomBritish186216730001
    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
    ALLEN, Glenn, Mr.
    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 KingdomBritish63641240001
    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
    BESWICK, Nigel Lloyd
    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 KingdomBritish56835390001
    BHOGAL, John
    21 Thistlewood Road
    Outwood
    WF1 3HH Wakefield
    West Yorkshire
    Director
    21 Thistlewood Road
    Outwood
    WF1 3HH Wakefield
    West Yorkshire
    British64100250001
    ENRIGHT, John
    10 Sutton Lane
    Byram
    WF11 9DL Knottingley
    Director
    10 Sutton Lane
    Byram
    WF11 9DL Knottingley
    United KingdomBritish64100210002
    LINCOLN, Kevin
    146 Womersley Road
    WF11 0DQ Knottingley
    West Yorkshire
    Director
    146 Womersley Road
    WF11 0DQ Knottingley
    West Yorkshire
    EnglandBritish64100240001
    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
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TAYLOR, Lee John
    1 Mandalay Gardens
    Marple
    SK6 6JW Stockport
    Cheshire
    Director
    1 Mandalay Gardens
    Marple
    SK6 6JW Stockport
    Cheshire
    United KingdomBritish111482360001
    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
    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

    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