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

M & E CADDESIGN LIMITED

3RD FLOOR WESTFILED HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
05564176
Private Limited Company
Liquidation

Company Overview

About M & E Caddesign Ltd
M & E CADDESIGN LIMITED was founded on 2005-09-14 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". M & E Caddesign Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M & E CADDESIGN LIMITED
 
Legal Registered Office
3RD FLOOR WESTFILED HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in BL1
 
Filing Information
Company Number 05564176
Company ID Number 05564176
Date formed 2005-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 22/06/2013
Account next due 22/03/2015
Latest return 01/05/2013
Return next due 29/05/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-12-05 08:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & E CADDESIGN 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 M & E CADDESIGN LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHRISTOPHER MCGUIRE
Director 2005-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA MCGUIRE
Company Secretary 2005-09-26 2013-04-23
EMMA MCGUIRE
Director 2005-09-26 2013-04-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-09-14 2005-09-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-09-14 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHRISTOPHER MCGUIRE BIM TECH ENGINEERING LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MATTHEW CHRISTOPHER MCGUIRE MEP BIM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2015-11-03

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
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-11-29600Appointment of a voluntary liquidator
2018-11-15REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-06-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-03-284.72Voluntary liquidation creditors final meeting
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM , 93 Queen Street, Sheffield, South Yorkshire, S1 1WF
2015-03-301.4Notice of completion of liquidation voluntary arrangement
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM , 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom
2015-02-064.20Volunatary liquidation statement of affairs with form 4.19
2015-02-06600Appointment of a voluntary liquidator
2015-02-06LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-01-29<li>Extraordinary resolution to wind up on 2015-01-29</ul>
2014-07-251.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-27
2014-01-291.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-12-04AA22/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AA01Previous accounting period shortened from 30/09/13 TO 22/06/13
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 102
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MCGUIRE
2013-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA MCGUIRE
2013-03-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28MG01Particulars of a mortgage or charge / charge no: 3
2012-10-18AR0114/09/12 ANNUAL RETURN FULL LIST
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM , 42-44 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom
2012-04-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26MG01Particulars of a mortgage or charge / charge no: 2
2011-09-22AR0114/09/11 ANNUAL RETURN FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MCGUIRE / 22/09/2011
2011-07-01SH0101/05/11 STATEMENT OF CAPITAL GBP 102
2011-06-24RES13REMOVE AUTHORISED SHARE CAPITAL 01/05/2011
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM LANCASTER HOUSE 70 - 76 BLACKBURN ST RADCLIFFE MANCHESTER M26 2JW
2010-12-02AR0114/09/10 FULL LIST
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA MCGUIRE / 01/03/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHRISTOPHER MCGUIRE / 01/03/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MCGUIRE / 01/03/2010
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-02AR0114/09/09 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-03-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-1088(2)RAD 26/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bSECRETARY RESIGNED
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to M & E CADDESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-12
Notices to2018-11-12
Final Meetings2017-01-05
Appointment of Liquidators2015-02-03
Resolutions for Winding-up2015-02-03
Meetings of Creditors2015-01-13
Fines / Sanctions
No fines or sanctions have been issued against M & E CADDESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-28 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2011-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2010-11-16 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due Within One Year 2012-10-01 £ 276,381
Creditors Due Within One Year 2011-10-01 £ 239,565
Provisions For Liabilities Charges 2012-10-01 £ 642
Provisions For Liabilities Charges 2011-10-01 £ 1,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-06-22

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 M & E CADDESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 102
Called Up Share Capital 2011-10-01 £ 102
Cash Bank In Hand 2012-10-01 £ 13,600
Cash Bank In Hand 2011-10-01 £ 15,895
Current Assets 2012-10-01 £ 285,844
Current Assets 2011-10-01 £ 257,449
Debtors 2012-10-01 £ 272,244
Debtors 2011-10-01 £ 241,554
Fixed Assets 2012-10-01 £ 3,037
Fixed Assets 2011-10-01 £ 7,988
Shareholder Funds 2012-10-01 £ 11,858
Shareholder Funds 2011-10-01 £ 24,504
Tangible Fixed Assets 2012-10-01 £ 3,037
Tangible Fixed Assets 2011-10-01 £ 7,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M & E CADDESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & E CADDESIGN LIMITED
Trademarks
We have not found any records of M & E CADDESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & E CADDESIGN 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 (62090 - Other information technology service activities) as M & E CADDESIGN LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where M & E CADDESIGN 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 TypeAppointmen
Defending partyM & E CADDESIGN LIMITEDEvent Date2018-11-12
Company Number: 05564176 Name of Company: M & E CADDESIGN LIMITED Nature of Business: Computer Aided Design Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Kendal House, 41 Sc…
 
Initiating party Event TypeNotices to
Defending partyM & E CADDESIGN LIMITEDEvent Date2018-11-12
 
Initiating party Event TypeFinal Meetings
Defending partyM & E CADDESIGN LIMITEDEvent Date2017-01-05
Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com, were appointed as Joint Liquidators of the Company on 29 January 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 16 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, 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 Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com, no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission on proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on 0114 2755033. Alternatively, enquiries can be made to Marie Harrison by email at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Liquidator Dated: 3 January 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM & E CADDESIGN LIMITEDEvent Date2015-01-29
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM & E CADDESIGN LIMITEDEvent Date2015-01-29
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 29 January 2015 at 10.15 am the following resolutions were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Matthew McGuire , Chairman of Both Meetings :
 
Initiating party Event TypeMeetings of Creditors
Defending partyM & E CADDESIGN LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 29 January 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marie Harrison at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Matthew McGuire , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & E CADDESIGN 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 CADDESIGN 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.