Company NameMitie Events & Leisure Services Limited
Company StatusDissolved
Company Number07836059
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 November 2011(same day as company formation)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMartyn Alexander Freeman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameJohn Spencer Sheridan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Richard Friend Allan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhaddon Grove Farm
Whaddon
Wiltshire
BA14 6NR
Director NameMr Julian Spencer Tomlin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Robert David Forsyth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitemitie.com
Email address[email protected]
Telephone0117 9708800
Telephone regionBristol

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

586.5k at £1Mitie Investments LTD
99.55%
Ordinary A
75k at £0.01Stuart Bellew
0.13%
Ordinary B
45k at £0.01Howard John Evans
0.08%
Ordinary B
50k at £0.01Luis Lopes
0.08%
Ordinary B
50k at £0.01Scott James Hughes
0.08%
Ordinary B
25k at £0.01Robert Ian Cattell
0.04%
Ordinary B
10k at £0.01John Spencer Sheridan
0.02%
Ordinary B
10k at £0.01Richard Couzens
0.02%
Ordinary B
1 at £1Mitie Group PLC
0.00%
Ordinary C

Financials

Year2014
Turnover£5,265,000
Gross Profit£636,000
Net Worth£823,000
Cash£615,000
Current Liabilities£1,299,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2021Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
11 October 2021Appointment of a voluntary liquidator (3 pages)
11 October 2021Declaration of solvency (5 pages)
11 October 2021Registered 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 11 October 2021 (2 pages)
11 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
29 September 2021Solvency Statement dated 28/09/21 (1 page)
29 September 2021Statement by Directors (1 page)
29 September 2021Statement of capital on 29 September 2021
  • GBP 7.01
(3 pages)
29 September 2021Resolutions
  • RES13 ‐ Cancel share premium account 28/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
13 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages)
13 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
27 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
27 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
27 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (27 pages)
27 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
15 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (35 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (210 pages)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
10 May 2018Change of details for Mitie Investments Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 (1 page)
6 April 2018Appointment of Mr Peter John Goddard Dickinson as a director on 4 April 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
18 January 2018Full accounts made up to 31 March 2017 (32 pages)
23 November 2017Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page)
23 November 2017Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 April 2017Termination of appointment of Robert David Forsyth as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Julian Spencer Tomlin as a director on 19 April 2017 (1 page)
27 April 2017Termination of appointment of Robert David Forsyth as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Julian Spencer Tomlin as a director on 19 April 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page)
7 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (28 pages)
24 August 2016Full accounts made up to 31 March 2016 (28 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 589,151
(7 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 589,151
(7 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 589,151
(7 pages)
17 August 2015Full accounts made up to 31 March 2015 (23 pages)
17 August 2015Full accounts made up to 31 March 2015 (23 pages)
1 May 2015Appointment of Mr Julian Spencer Tomlin as a director on 27 April 2015 (2 pages)
1 May 2015Appointment of Mr Julian Spencer Tomlin as a director on 27 April 2015 (2 pages)
1 May 2015Appointment of Robert David Forsyth as a director on 27 April 2015 (2 pages)
1 May 2015Appointment of Robert David Forsyth as a director on 27 April 2015 (2 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 589,151
(6 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 589,151
(6 pages)
12 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 589,151
(6 pages)
1 September 2014Full accounts made up to 31 March 2014 (24 pages)
1 September 2014Full accounts made up to 31 March 2014 (24 pages)
25 April 2014Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages)
31 March 2014Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 589,151
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 589,151
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 589,151
(6 pages)
2 October 2013Termination of appointment of Richard Allan as a director (1 page)
2 October 2013Termination of appointment of Richard Allan as a director (1 page)
27 August 2013Full accounts made up to 31 March 2013 (16 pages)
27 August 2013Full accounts made up to 31 March 2013 (16 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
21 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 589,151
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 589,151
(4 pages)
23 February 2012Appointment of Richard Friend Allan as a director (2 pages)
23 February 2012Appointment of Richard Friend Allan as a director (2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 586,501
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 588,651
(3 pages)
9 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
9 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 588,651
(3 pages)
9 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
9 February 2012Appointment of John Spencer Sheridan as a director (2 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 586,501
(3 pages)
9 February 2012Appointment of John Spencer Sheridan as a director (2 pages)
4 November 2011Incorporation (19 pages)
4 November 2011Incorporation (19 pages)