MITIE CLEANING SERVICES LIMITED

MITIE CLEANING SERVICES LIMITED

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

    Company NameMITIE CLEANING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05078003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MITIE CLEANING SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MITIE CLEANING SERVICES LIMITED located?

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

    What were the previous names of MITIE CLEANING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE (41) LIMITEDMar 18, 2004Mar 18, 2004

    What are the latest accounts for MITIE CLEANING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MITIE CLEANING SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for MITIE CLEANING 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

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Statement of capital on Aug 22, 2023

    • Capital: GBP 0.42
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Variation of class rights 26/10/2021
    RES13

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    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

    Who are the officers of MITIE CLEANING 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
    114537130001
    DICKINSON, Peter John Goddard
    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
    EnglandBritish229653270002
    FAULKINER, Rebecca
    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
    EnglandBritish240805810003
    PEACOCK, Matthew Robert
    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
    EnglandBritish286359510001
    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
    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
    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
    EnglandBritish137120140004
    COUZENS, Richard
    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 KingdomBritish166726150002
    FREEMAN, Martyn Alexander
    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
    EnglandBritish87874590001
    GOODMAN, Neville Roger
    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
    EnglandBritish40455280001
    HALE, Colin Stephen
    Howsell Court
    Lower Howsell Road
    WR14 1UX Malvern
    Worcestershire
    Director
    Howsell Court
    Lower Howsell Road
    WR14 1UX Malvern
    Worcestershire
    United KingdomBritish45974890003
    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 KingdomBritish254600670001
    JOHNSON, David John
    Cedarwood Close
    Fair Oak
    SO50 7LN Southampton
    11
    Hants
    United Kingdom
    Director
    Cedarwood Close
    Fair Oak
    SO50 7LN Southampton
    11
    Hants
    United Kingdom
    United KingdomBritish169075330001
    KAY, Neil Edward
    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
    British106611110001
    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
    EnglandBritish233739330001
    MANNING, Elizabeth Jane
    8 Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    Avon
    Director
    8 Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    Avon
    United KingdomBritish64786930002
    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
    NOEL, David Andrew
    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
    British50878130002
    SHERIDAN, John Spencer
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish193656930001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    STIRLAND, Patrick Walter
    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 KingdomBritish69756530006
    TOMLIN, Julian Spencer
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish59594510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2938041
    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 CLEANING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2024Commencement of winding up
    Jan 16, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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