Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.E.2 LIMITED
Company Information for

M.E.2 LIMITED

76 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
03916251
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About M.e.2 Ltd
M.E.2 LIMITED was founded on 2000-01-31 and had its registered office in 76 Wellington Street. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
M.E.2 LIMITED
 
Legal Registered Office
76 WELLINGTON STREET
LEEDS
 
Filing Information
Company Number 03916251
Date formed 2000-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2017-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 05:43:20
Primary Source:Companies House
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.
Companies with same name M.E.2 LIMITED
The following companies were found which have the same name as M.E.2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.E.2 INTERNAL MEDICINE, P.C. HARPER CLINTON TWP 48035 Michigan 36333 UNKNOWN Company formed on the 0000-00-00
M.E.2 Solutions, LLC. 8550 N 91st Ave Suite 34 Peoria Arizona 85345 Active Company formed on the 2019-03-21
M.E.2B, LLC 317 FIRST AVENUE WEST ALBANY OR 97321 Active Company formed on the 2013-02-06

Company Officers of M.E.2 LIMITED

Current Directors
Officer Role Date Appointed
HAZEL LYNN MILBURN
Company Secretary 2000-01-31
GARY VICTOR MILBURN
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTONY MILBURN
Director 2011-02-15 2012-01-31
NORMAN MITCHELL
Director 2000-02-22 2006-12-01
LESLEY ANNE CHICK
Nominated Secretary 2000-01-31 2000-01-31
DIANA ELIZABETH REDDING
Nominated Director 2000-01-31 2000-01-31

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
2017-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2016
2015-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-13LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-05-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013
2014-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP
2012-04-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-304.20STATEMENT OF AFFAIRS/4.19
2012-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM OMEGA HOUSE UNIT 6B MILLSHAW PARK CLOSE LEEDS LS11 0LW
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILBURN
2012-01-31LATEST SOC31/01/12 STATEMENT OF CAPITAL;GBP 130
2012-01-31AR0131/01/12 FULL LIST
2011-05-09AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15AP01DIRECTOR APPOINTED MR PHILIP ANTONY MILBURN
2011-02-01AR0131/01/11 FULL LIST
2010-05-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY VICTOR MILBURN / 31/01/2010
2009-06-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 19 MOOR KNOLL DRIVE EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2DR
2008-05-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-02169£ IC 200/130 01/12/06 £ SR 70@1=70
2006-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-11RES13PROPERTY TRANSACTION 01/12/06
2006-12-11288bDIRECTOR RESIGNED
2006-12-11RES13PROPERTY TRANSACTION 01/12/06
2006-12-11RES13EX-GRATIA OF £30000 01/12/06
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-16363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-17363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-18363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-28363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-20363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-0688(2)RAD 22/02/00--------- £ SI 100@1=100 £ IC 1/101
2000-03-0688(2)RAD 22/02/00--------- £ SI 99@1=99 £ IC 101/200
2000-02-10288aNEW SECRETARY APPOINTED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ
2000-02-10288bSECRETARY RESIGNED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288aNEW DIRECTOR APPOINTED
2000-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to M.E.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-16
Notices to Creditors2012-03-29
Fines / Sanctions
No fines or sanctions have been issued against M.E.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.E.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of M.E.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.E.2 LIMITED
Trademarks
We have not found any records of M.E.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.E.2 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 (43210 - Electrical installation) as M.E.2 LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where M.E.2 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 TypeFinal Meetings
Defending partyM.E.2 LIMITEDEvent Date2017-03-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 16 May 2017 at 10.15 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, no later than 12 noon on the preceding business day. Dates of appointment: William Duncan - 22 March 2012, Adrian Allen - 16 May 2014. Office Holder details: William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address and contact details of case manager: James Woodhead, Tel: 0113 285 5285, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: William Duncan and Adrian Allen, Tel: 0113 285 5285. William Duncan , Joint Liquidator : Ag GF121687
 
Initiating party Event TypeNotices to Creditors
Defending partyM.E.2 LIMITEDEvent Date2012-03-26
Notice is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 30 April 2012, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to William Duncan at Unit 1, Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA and, if so required by notice in writing from the Joint Liquidators of the Company or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 22 March 2012. Further details contact: William Duncan or Sarah Louise Burge, Email: wakefield@rsmtenon.com, Tel: 01924 241030. Alternative contact: James Woodhead, Email: wakefield@rsmtenon.com, Tel: 01924 241030. William Duncan and Sarah Louise Burge , Joint Liquidators (IP Nos 6440 and 9698) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.E.2 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 M.E.2 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.
    Other companies at postcode LS1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1