MITIE PROJECT SERVICES LIMITED

MITIE PROJECT SERVICES LIMITED

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

    Company NameMITIE PROJECT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03866726
    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 PROJECT SERVICES LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is MITIE PROJECT SERVICES LIMITED located?

    Registered Office Address
    Level 12
    The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE PROJECT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE PROJECT SERVICES LIMITEDOct 17, 2017Oct 17, 2017
    MODUS FM LIMITEDOct 27, 1999Oct 27, 1999

    What are the latest accounts for MITIE PROJECT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MITIE PROJECT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    17 pages600

    Declaration of solvency

    pagesLIQ01

    Removal of liquidator by court order

    16 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Full accounts made up to Nov 30, 2020

    36 pagesAA

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Jun 30, 2021 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020

    1 pagesAA01

    Termination of appointment of Philip George Clark as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Jeremy Mark Williams as a director on Mar 12, 2021

    2 pagesAP01

    Change of details for Mitie Fs (Uk) Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Interserve Fs (Uk) Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2020

    RES15

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on Dec 02, 2020

    1 pagesAD01

    Termination of appointment of Charles Martin Castles as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of MITIE PROJECT SERVICES 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
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    WILLIAMS, Jeremy Mark
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish280831530001
    WOODS, Katherine
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish237400250001
    BENZECRY, Toby John
    27 Roehampton Gate
    Putney
    SW15 5JR London
    Secretary
    27 Roehampton Gate
    Putney
    SW15 5JR London
    British15471760007
    DIOSSI, Tibor
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    166289300001
    LAAN, Alexandra
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Secretary
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    British172879670001
    POTTER, Roger Alan
    Greencoat House
    Francis Street
    SW1P 1DH London
    Secretary
    Greencoat House
    Francis Street
    SW1P 1DH London
    British18108570001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    186052560001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ASHTON, Keith Richard
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    United KingdomBritish166316680001
    BARDEN, Paul
    Greencoat House
    Francis Street
    SW1P 1DH London
    Director
    Greencoat House
    Francis Street
    SW1P 1DH London
    United KingdomBritish123035850001
    BEANEY, Andrew John
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Director
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    EnglandBritish261570620001
    BENTLEY, John
    The Coach House
    Lewes Road
    TN22 5HG Blackboys
    East Sussex
    Director
    The Coach House
    Lewes Road
    TN22 5HG Blackboys
    East Sussex
    British105374090001
    BENZECRY, Toby John
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    United KingdomBritish15471760007
    BROWN, Michael Peter
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    United KingdomBritish155752040004
    BUSH, Daniel
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish182845350001
    CASTLES, Charles Martin
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Arab EmiratesBritish260922580001
    CLARK, Philip George
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish113107230002
    DAVIES, Ashley Paul
    Flat 3 Dryburgh Mansions
    Egliston Road
    SW15 1AL Putney
    Director
    Flat 3 Dryburgh Mansions
    Egliston Road
    SW15 1AL Putney
    United KingdomBritish53246110001
    DIOSSI, Tibor
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    United KingdomBritish166313430001
    FLANAGAN, Jeffrey Paul
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish195399000001
    FRANKS, Andrew George
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritish106298180002
    JEWETT THOMAS, Huw
    56 High Street
    PE10 0EE Thurlby
    Lincolnshire
    Director
    56 High Street
    PE10 0EE Thurlby
    Lincolnshire
    British82557860001
    KAVANAGH, Joseph Hilary
    Greencoat House
    Francis Street
    SW1P 1DH London
    Director
    Greencoat House
    Francis Street
    SW1P 1DH London
    EnglandIrish86629160001
    KENNEALLY, Chris Martin
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    WalesBritish267876240001
    LAWTON, David John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish203742430001
    LING, Christopher Adam
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritish183577980001
    MELIZAN, Bruce Anthony
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish,Trinidadian92905500001
    MOORE, William Edmond
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish203328570001
    PARKER-STAFFORD, Jonathon
    3 Victoria Road
    SK9 5HN Wilmslow
    Netherfield
    Cheshire
    United Kingdom
    Director
    3 Victoria Road
    SK9 5HN Wilmslow
    Netherfield
    Cheshire
    United Kingdom
    United KingdomBritish184783880001
    POTTER, Roger Alan
    Greencoat House
    Francis Street
    SW1P 1DH London
    Director
    Greencoat House
    Francis Street
    SW1P 1DH London
    United KingdomBritish18108570001
    SAVAGE, Simon Anthony
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    London
    United Kingdom
    United KingdomBritish166316360001
    SAWLE, Oliver
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritish191695430001
    SCALLY, Thomas
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish245861890001
    SHORT, John Matthew George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish23086770002

    Who are the persons with significant control of MITIE PROJECT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Fs (Uk) Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number02329448
    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 PROJECT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 03, 2007
    Delivered On Jul 06, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Apr 09, 2001
    Delivered On Apr 19, 2001
    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
    • Apr 19, 2001Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MITIE PROJECT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2023Commencement of winding up
    Mar 15, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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