MITIE ENGINEERING SERVICES (WALES) LIMITED

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England, England
StatusDISSOLVED
Company No.01402606
CategoryPrivate Limited Company
Incorporated29 Nov 1978
Age45 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution15 Mar 2024
Years2 months, 17 days

SUMMARY

MITIE ENGINEERING SERVICES (WALES) LIMITED is an dissolved private limited company with number 01402606. It was incorporated 45 years, 6 months, 2 days ago, on 29 November 1978 and it was dissolved 2 months, 17 days ago, on 15 March 2024. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Simon Charles Kirkpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Matthew Robert Peacock

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Martin Karl Nilsson

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Charles Kirkpatrick

Change date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Simon Charles Kirkpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Matthew Idle

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-29

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/19

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Blumberger

Termination date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Matthew Idle

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Sally Ann Rose

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Karl Nilsson

Appointment date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Utilyx Asset Management Limited

Change date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Sally Ann Rose

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Peter John Goddard Dickinson

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Blumberger

Change date: 2018-02-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN

New address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Sheridan

Termination date: 2017-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Philip Jeffery Holland

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Blumberger

Appointment date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dickinson

Appointment date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Philip Jeffery Holland

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: John Spencer Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Ann Rose

Appointment date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Ridley

Termination date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: William Robson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Claire Baxter

Termination date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Termination date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Claire Baxter

Change date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Ruby Mcgregor-Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Robson

Change date: 2014-04-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-20

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH

Change date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruby Mcgregor-Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Robson

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Ridley

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darron Jones

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bloomfield

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Green

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Baxter

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Williams

Documents

View document PDF

Change sail address company with old address

Date: 21 Oct 2011

Category: Address

Type: AD02

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Colin Jeffrey Williams

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darron Edward Jones

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Terry Bloomfield

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: John James Woodley Green

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Brian Ronald Edwards

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitie engineering services (cardiff) LIMITED\certificate issued on 03/07/09

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael parry

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EMVEEDO ENERGY LTD

SUITE 500,LONDON,EC1R 5BX

Number:10800520
Status:ACTIVE
Category:Private Limited Company

JAEGER RETAIL LIMITED

GLOBAL HOUSE,CARLISLE,CA3 8SY

Number:10689343
Status:ACTIVE
Category:Private Limited Company

PAYCOLL PAYROLL (DP) LTD

163 CHILCOMBE WAY,READING,RG6 3DD

Number:07499089
Status:ACTIVE
Category:Private Limited Company

PENNILANE INVESTMENTS LIMITED

COMPASS HOUSE VISION PARK,HISTON,CB24 9AD

Number:08309557
Status:ACTIVE
Category:Private Limited Company

PS HOLDCO LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11913866
Status:ACTIVE
Category:Private Limited Company

SPENCER COMMERCIAL LETTINGS LIMITED

219 BURTON ROAD,DERBY,DE23 6AE

Number:10656645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source