MITIE ENGINEERING SERVICES (WEST MIDLANDS) LIMITED

MITIE ENGINEERING SERVICES (WEST MIDLANDS) LIMITED

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

    Company NameMITIE ENGINEERING SERVICES (WEST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04957244
    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 (WEST MIDLANDS) LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    MITIE (32) LIMITEDNov 07, 2003Nov 07, 2003

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MITIE ENGINEERING SERVICES (WEST MIDLANDS) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 150,001
    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 made up to Mar 31, 2013

    4 pagesAA

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

    5 pagesAR01

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

    2 pagesCH01

    Termination of appointment of John Joseph Kavanagh as a director on Mar 20, 2012

    1 pagesTM01

    Accounts made up to Mar 31, 2012

    7 pagesAA

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

    6 pagesAR01

    Appointment of Peter Iain Maynard Skoulding as a director on Mar 23, 2012

    2 pagesAP01

    Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England

    1 pagesAD02

    Accounts made up to Mar 31, 2011

    11 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Nov 01, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Termination of appointment of David Freeman as a director

    1 pagesTM01

    Termination of appointment of Kevin Mills as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    12 pagesAR01

    Who are the officers of MITIE ENGINEERING SERVICES (WEST 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
    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
    SKOULDING, Peter Iain Maynard
    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 KingdomBritish186216730001
    THOMPSON, Ian Julian
    Stable Barn
    Church Lane
    WR3 8TQ Martin Hussingtree
    Director
    Stable Barn
    Church Lane
    WR3 8TQ Martin Hussingtree
    British102969640002
    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
    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
    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
    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
    EnglandBritish19030230002
    KAVANAGH, John Joseph
    Astley Stables
    Shrewsbury Road
    SY4 4AE Hadnall
    Salop
    Director
    Astley Stables
    Shrewsbury Road
    SY4 4AE Hadnall
    Salop
    United KingdomBritish72552610002
    LEECH, Phillip John
    122 Cropthorne Road
    Shirley
    B90 3JJ Solihull
    West Midlands
    Director
    122 Cropthorne Road
    Shirley
    B90 3JJ Solihull
    West Midlands
    British102722570001
    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
    MILLS, Kevin Arthur
    47 Kingswood Road
    The Oaks
    NP25 5BX Monmouth
    Director
    47 Kingswood Road
    The Oaks
    NP25 5BX Monmouth
    WalesBritish102722500002
    MORGANS, Gareth Anthony
    3 Grimson Close
    Sully
    CF64 5UX Penarth
    South Glamorgan
    Director
    3 Grimson Close
    Sully
    CF64 5UX Penarth
    South Glamorgan
    United KingdomBritish60987160001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    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