Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEC PROPERTY CONSULTANCY LIMITED
Company Information for

MEC PROPERTY CONSULTANCY LIMITED

TEDDINGTON, ENGLAND, TW11 0SF,
Company Registration Number
02833865
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Mec Property Consultancy Ltd
MEC PROPERTY CONSULTANCY LIMITED was founded on 1993-07-07 and had its registered office in Teddington. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
MEC PROPERTY CONSULTANCY LIMITED
 
Legal Registered Office
TEDDINGTON
ENGLAND
TW11 0SF
Other companies in TN22
 
Previous Names
BOLEYNA LTD.16/02/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEC PROPERTY CONSULTANCY LIMITED
Is this data useful to you?
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.

Company Officers of MEC PROPERTY CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2001-10-13
NICHOLAS RICHARD CUMMINGS
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY CLARE CUMMINGS
Director 1997-04-02 2015-06-19
JULIET MARY SUSAN BELLIS
Director 2009-01-29 2009-02-03
NEIL GRAHAM BELLIS
Director 2005-06-30 2008-04-01
LONGMINT LIMITED
Company Secretary 1997-04-02 2001-10-15
RICHARD JOHN COOMBS
Company Secretary 1995-07-07 1997-04-02
WILLIAM EDWARD COXALL
Company Secretary 1996-09-30 1997-04-02
LUKE MATTHEW RICHARD COOMBS
Director 1993-07-23 1997-04-02
RICHARD JOHN COOMBS
Director 1995-07-07 1997-04-02
IAN WILLIAM GILL
Company Secretary 1993-07-23 1995-07-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-07-07 1993-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 1993-07-07 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM ISFIELD PLACE BUCKHAM HILL ISFIELD UCKFIELD EAST SUSSEX TN22 5XR
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-30DS01APPLICATION FOR STRIKING-OFF
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3275
2015-07-07AR0125/06/15 FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CUMMINGS
2015-06-14AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 3275
2014-09-03AR0125/06/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-02SH0104/05/14 STATEMENT OF CAPITAL GBP 3275
2014-04-09DISS40DISS40 (DISS40(SOAD))
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM ISFIELD PLACE BUCKHAM HILL ISFIELD UCKFIELD EAST SUSSEX TN22 5XR
2014-04-08AR0125/06/13 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2013-11-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-22GAZ1FIRST GAZETTE
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-30AR0125/06/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-25DISS40DISS40 (DISS40(SOAD))
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2012-01-24GAZ1FIRST GAZETTE
2012-01-19SH0130/09/11 STATEMENT OF CAPITAL GBP 275
2011-10-12AUDAUDITOR'S RESIGNATION
2011-07-26AR0125/06/11 FULL LIST
2011-07-26AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-07-06AR0125/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CUMMINGS / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-01AA01PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-08-05363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-04190LOCATION OF DEBENTURE REGISTER
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-02-13CERTNMCOMPANY NAME CHANGED BOLEYNA LTD. CERTIFICATE ISSUED ON 16/02/09
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JULIET BELLIS
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-30288aDIRECTOR APPOINTED MRS JULIET MARY SUSAN BELLIS
2009-01-29225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-12-09363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL BELLIS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-06-05288aDIRECTOR APPOINTED NICHOLAS RICHARD CUMMINGS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-31363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-10363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-22363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-05-18225ACC. REF. DATE EXTENDED FROM 24/12/04 TO 30/04/05
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/03
2004-07-08363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHEONIX HOUSE 84-88 CHURCH HOUSE LONDON SE19 9EZ
2003-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/02
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2002-07-03363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-30288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/00
2001-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/01
2001-08-03363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to MEC PROPERTY CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against MEC PROPERTY CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-12 ALL of the property or undertaking has been released from charge HSBC BANK PLC
MORTGAGE 1997-09-08 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 447,272
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 275
Shareholder Funds 2011-10-01 £ 447,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEC PROPERTY CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEC PROPERTY CONSULTANCY LIMITED
Trademarks
We have not found any records of MEC PROPERTY CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEC PROPERTY CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MEC PROPERTY CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMEC PROPERTY CONSULTANCY LIMITEDEvent Date2013-10-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEC PROPERTY CONSULTANCY LIMITEDEvent Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEC PROPERTY CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEC PROPERTY CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.