Dissolved 2016-11-22
Company Information for MEC PROPERTY CONSULTANCY LIMITED
TEDDINGTON, ENGLAND, TW11 0SF,
|
Company Registration Number
02833865
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | ||
---|---|---|
MEC PROPERTY CONSULTANCY LIMITED | ||
Legal Registered Office | ||
TEDDINGTON ENGLAND TW11 0SF Other companies in TN22 | ||
Previous Names | ||
|
Company Number | 02833865 | |
---|---|---|
Date formed | 1993-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 21:47:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIET MARY SUSAN BELLIS |
||
NICHOLAS RICHARD CUMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY CLARE CUMMINGS |
Director | ||
JULIET MARY SUSAN BELLIS |
Director | ||
NEIL GRAHAM BELLIS |
Director | ||
LONGMINT LIMITED |
Company Secretary | ||
RICHARD JOHN COOMBS |
Company Secretary | ||
WILLIAM EDWARD COXALL |
Company Secretary | ||
LUKE MATTHEW RICHARD COOMBS |
Director | ||
RICHARD JOHN COOMBS |
Director | ||
IAN WILLIAM GILL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAGATE LTD | Company Secretary | 2008-02-18 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
ALAN MANN HELICOPTERS LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
ALAN MANN AVIATION GROUP LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1968-11-20 | Active | |
NEWICK PARK LIMITED | Company Secretary | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Company Secretary | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
SKYDRIFT LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
FAST HELICOPTERS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Company Secretary | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
ENTENTE CONSULTING LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
DUNLOP HAYWARDS (DHL) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
SUSSEX PLAZA SUITES LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT AVIATION LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
LONGMINT GROUP LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM ISFIELD PLACE BUCKHAM HILL ISFIELD UCKFIELD EAST SUSSEX TN22 5XR | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3275 | |
AR01 | 25/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY CUMMINGS | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 3275 | |
AR01 | 25/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
SH01 | 04/05/14 STATEMENT OF CAPITAL GBP 3275 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM ISFIELD PLACE BUCKHAM HILL ISFIELD UCKFIELD EAST SUSSEX TN22 5XR | |
AR01 | 25/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
GAZ1 | FIRST GAZETTE | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 275 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/06/11 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/09/2010 | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/10/2010 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CUMMINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP | |
CERTNM | COMPANY NAME CHANGED BOLEYNA LTD. CERTIFICATE ISSUED ON 16/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIET BELLIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MRS JULIET MARY SUSAN BELLIS | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL BELLIS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
288a | DIRECTOR APPOINTED NICHOLAS RICHARD CUMMINGS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 24/12/04 TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/03 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHEONIX HOUSE 84-88 CHURCH HOUSE LONDON SE19 9EZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/02 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/01 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/99 |
Proposal to Strike Off | 2013-10-22 |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 447,272 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEC PROPERTY CONSULTANCY LIMITED
Called Up Share Capital | 2011-10-01 | £ 275 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 447,272 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MEC PROPERTY CONSULTANCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MEC PROPERTY CONSULTANCY LIMITED | Event Date | 2013-10-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEC PROPERTY CONSULTANCY LIMITED | Event Date | 2012-01-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |