MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED

MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED

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

    Company NameMITIE ENGINEERING SERVICES (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04007439
    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 (MIDLANDS) LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    MITIE ENGINEERING SERVICES (MIDLANDS) LTDSep 25, 2000Sep 25, 2000
    MITIE (SIX) LTDJun 05, 2000Jun 05, 2000

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MITIE ENGINEERING SERVICES (MIDLANDS) 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 16
    9 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 Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 150,001
    SH01

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

    7 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 150,001
    SH01

    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 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 150,001
    SH01

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

    2 pagesCH01

    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 Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

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

    6 pagesAR01

    Appointment of William Robson as a director

    2 pagesAP01

    Appointment of Justin Ridley as a director

    2 pagesAP01

    Termination of appointment of Darran Parker as a director

    1 pagesTM01

    Termination of appointment of John Kavanagh as a director

    1 pagesTM01

    Termination of appointment of Hugh Pryce as a director

    1 pagesTM01

    Termination of appointment of Suzanne Baxter as a director

    1 pagesTM01

    Who are the officers of MITIE ENGINEERING SERVICES (MIDLANDS) 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 KingdomBritishDirector167796840001
    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
    ScotlandBritishDirector282530002
    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
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    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
    EnglandBritishDirector48231890002
    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 KingdomBritishCompany Director113058450002
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    BritishDirector12653000001
    FREEMAN, 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
    EnglandBritishDirector19030230002
    HOOPER, Stephen John
    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
    EnglandBritishDirector95228960001
    KAVANAGH, John Joseph
    Astley Stables
    Shrewsbury Road
    SY4 4AE Hadnall
    Salop
    Director
    Astley Stables
    Shrewsbury Road
    SY4 4AE Hadnall
    Salop
    United KingdomBritishDirector72552610002
    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 KingdomBritishDirector39857280003
    MCKEAN, Martyn Alexander
    16 Gable Croft
    WS14 9RY Lichfield
    Staffordshire
    Director
    16 Gable Croft
    WS14 9RY Lichfield
    Staffordshire
    United KingdomBritishDirector74345500001
    PARKER, Darran John
    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
    BritishDirector109129330001
    PRYCE, Hugh 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
    BritishDirector82238470002
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    BritishDirector15023940001
    WILLIAMS, Colin Jeffrey
    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
    EnglandBritishDirector58581220001
    YATES, Christopher
    19 Melrose Court
    Mellish Road
    WS4 2BT Walsall
    West Midlands
    Director
    19 Melrose Court
    Mellish Road
    WS4 2BT Walsall
    West Midlands
    BritishDirector57941350003

    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