MITIE DOCUMENT SOLUTIONS LIMITED
Overview
Company Name | MITIE DOCUMENT SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05228364 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MITIE DOCUMENT SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITIE DOCUMENT SOLUTIONS LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITIE DOCUMENT SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
MITIE (45) LIMITED | Sep 10, 2004 | Sep 10, 2004 |
What are the latest accounts for MITIE DOCUMENT SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MITIE DOCUMENT SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on Oct 11, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of James Henry John Gilding as a director on Jan 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Henry John Gilding on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Idle as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Idle as a director on Jan 18, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr James Henry John Gilding on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of MITIE DOCUMENT SOLUTIONS 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 | 114537130001 | |||||||
DICKINSON, Peter John Goddard | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 229653270003 | ||||
PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 286359510001 | ||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | Secretary | 69836440002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASH, David James | Director | 132 Brampton Road DA7 4SU Bexleyheath Kent | British | Director | 109512970002 | |||||
BARNET, Lorraine Dawn | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | Director | 125329600001 | ||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 137120140004 | ||||
CATTELL, Robert Ian | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | None | 167414780001 | ||||
FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | Director | 87874590001 | ||||
GILDING, James Henry John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 281411480001 | ||||
HERBERT, Leslie Kenneth | Director | Meadowside Spring Lane RG18 9PL Cold Ash Berkshire | British | Director | 105139830002 | |||||
IDLE, Matthew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | Director | 254600670001 | ||||
KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 233739330001 | ||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Finance Director | 39857280003 | ||||
OPPENHEIM, Michael Jay | Director | 11 Bridge View Court 19 Grange Road SE1 3BT London | American | Director | 67449740002 | |||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MITIE DOCUMENT SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mitie Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MITIE DOCUMENT SOLUTIONS 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