MITIE COMPLIANCE LTD

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

    Company NameMITIE COMPLIANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04519178
    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 COMPLIANCE LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MITIE COMPLIANCE LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE COMPLIANCE LTD?

    Previous Company Names
    Company NameFromUntil
    DIRECT ENQUIRIES LIMITEDAug 27, 2002Aug 27, 2002

    What are the latest accounts for MITIE COMPLIANCE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MITIE COMPLIANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2021

    LRESSP

    Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London England EC2A 1AG on Mar 31, 2021

    1 pagesAD01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020

    2 pagesCH01

    Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006

    Termination of appointment of Matthew Idle as a director on Jan 29, 2020

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    12 pagesAA

    legacy

    170 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2019

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 27/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019

    1 pagesTM01

    Appointment of Matthew Idle as a director on Jan 18, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2018 with updates

    3 pagesCS01

    Who are the officers of MITIE COMPLIANCE LTD?

    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
    DICKINSON, Peter John Goddard
    Finsbury Square
    EC2A 1AG London
    30
    England
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    England
    EnglandBritishDirector229653270002
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector233739330001
    MCINTYRE, Martin Jeremy Peter
    Prospect Road
    GU14 8LA Farnborough
    95
    Hampshire
    United Kingdom
    Secretary
    Prospect Road
    GU14 8LA Farnborough
    95
    Hampshire
    United Kingdom
    British84039070001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector137120140004
    CATTELL, Robert Ian
    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 KingdomBritishNone167414780001
    CHRISTIAN, Timothy Paul
    33 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    Director
    33 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    EnglandBritishBusiness Consultant53217490001
    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
    EnglandBritishAccountant135276530001
    COUZENS, Richard
    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 KingdomBritishNone166726150002
    EDWARDS, Christopher Paul
    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 KingdomBritishDirector84039030003
    HOLLAND, Philip Jeffery
    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
    EnglandBritishDirector177740210001
    IDLE, Matthew
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritishDirector254600670001
    KENNEDY, Grant Stuart
    Malmesbury Road
    St. Leonards
    BH24 2QL Ringwood
    1
    Hampshire
    United Kingdom
    Director
    Malmesbury Road
    St. Leonards
    BH24 2QL Ringwood
    1
    Hampshire
    United Kingdom
    EnglandBritishDirector84046740005
    MCINTYRE, Martin Jeremy Peter
    Prospect Road
    GU14 8LA Farnborough
    95
    Hampshire
    United Kingdom
    Director
    Prospect Road
    GU14 8LA Farnborough
    95
    Hampshire
    United Kingdom
    United KingdomBritishDirector84039070002
    PRIESTLEY, Simon Michael
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritishDirector194341280001
    ROSE, Sally Ann
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector326783960001
    SHERIDAN, John Spencer
    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 KingdomBritishDirector111482200002
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of MITIE COMPLIANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05629309
    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 COMPLIANCE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 28, 2011
    Delivered On Jan 29, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    • Dec 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 08, 2005
    Delivered On Aug 11, 2005
    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
    • Aug 11, 2005Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2002
    Delivered On Dec 30, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Dec 30, 2002Registration of a charge (395)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MITIE COMPLIANCE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2021Commencement of winding up
    May 24, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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