MITIE PROJECT SERVICES LIMITED
Overview
| Company Name | MITIE PROJECT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03866726 |
| 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 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 Address | No |
What were the previous names of MITIE PROJECT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE PROJECT SERVICES LIMITED | Oct 17, 2017 | Oct 17, 2017 |
| MODUS FM LIMITED | Oct 27, 1999 | Oct 27, 1999 |
What are the latest accounts for MITIE PROJECT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MITIE PROJECT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 17 pages | 600 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2020 | 36 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Philip George Clark as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Mar 12, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Mitie Fs (Uk) Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Interserve Fs (Uk) Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Charles Martin Castles as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MITIE PROJECT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| WILLIAMS, Jeremy Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 280831530001 | |||||||||
| WOODS, Katherine | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 237400250001 | |||||||||
| BENZECRY, Toby John | Secretary | 27 Roehampton Gate Putney SW15 5JR London | British | 15471760007 | ||||||||||
| DIOSSI, Tibor | Secretary | Francis Street SW1P 1DH London Greencoat House London United Kingdom | 166289300001 | |||||||||||
| LAAN, Alexandra | Secretary | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | British | 172879670001 | ||||||||||
| POTTER, Roger Alan | Secretary | Greencoat House Francis Street SW1P 1DH London | British | 18108570001 | ||||||||||
| POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | 186052560001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ASHTON, Keith Richard | Director | Francis Street SW1P 1DH London Greencoat House London United Kingdom | United Kingdom | British | 166316680001 | |||||||||
| BARDEN, Paul | Director | Greencoat House Francis Street SW1P 1DH London | United Kingdom | British | 123035850001 | |||||||||
| BEANEY, Andrew John | Director | Erdington B23 7RZ Birmingham 395 George Road England | England | British | 261570620001 | |||||||||
| BENTLEY, John | Director | The Coach House Lewes Road TN22 5HG Blackboys East Sussex | British | 105374090001 | ||||||||||
| BENZECRY, Toby John | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex | United Kingdom | British | 15471760007 | |||||||||
| BROWN, Michael Peter | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | United Kingdom | British | 155752040004 | |||||||||
| BUSH, Daniel | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 182845350001 | |||||||||
| CASTLES, Charles Martin | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Arab Emirates | British | 260922580001 | |||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| DAVIES, Ashley Paul | Director | Flat 3 Dryburgh Mansions Egliston Road SW15 1AL Putney | United Kingdom | British | 53246110001 | |||||||||
| DIOSSI, Tibor | Director | Francis Street SW1P 1DH London Greencoat House London United Kingdom | United Kingdom | British | 166313430001 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | 195399000001 | |||||||||
| FRANKS, Andrew George | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | 106298180002 | |||||||||
| JEWETT THOMAS, Huw | Director | 56 High Street PE10 0EE Thurlby Lincolnshire | British | 82557860001 | ||||||||||
| KAVANAGH, Joseph Hilary | Director | Greencoat House Francis Street SW1P 1DH London | England | Irish | 86629160001 | |||||||||
| KENNEALLY, Chris Martin | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | Wales | British | 267876240001 | |||||||||
| LAWTON, David John | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | 203742430001 | |||||||||
| LING, Christopher Adam | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | 183577980001 | |||||||||
| MELIZAN, Bruce Anthony | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| MOORE, William Edmond | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | 203328570001 | |||||||||
| PARKER-STAFFORD, Jonathon | Director | 3 Victoria Road SK9 5HN Wilmslow Netherfield Cheshire United Kingdom | United Kingdom | British | 184783880001 | |||||||||
| POTTER, Roger Alan | Director | Greencoat House Francis Street SW1P 1DH London | United Kingdom | British | 18108570001 | |||||||||
| SAVAGE, Simon Anthony | Director | Francis Street SW1P 1DH London Greencoat House London United Kingdom | United Kingdom | British | 166316360001 | |||||||||
| SAWLE, Oliver | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | 191695430001 | |||||||||
| SCALLY, Thomas | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | 245861890001 | |||||||||
| SHORT, John Matthew George | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 23086770002 |
Who are the persons with significant control of MITIE PROJECT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Fs (Uk) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MITIE PROJECT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MITIE PROJECT 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