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

MECSERVE HOLDINGS LIMITED

83 Blackfriars Road, London, SE1 8HA,
Company Registration Number
05933881
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mecserve Holdings Ltd
MECSERVE HOLDINGS LIMITED was founded on 2006-09-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mecserve Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MECSERVE HOLDINGS LIMITED
 
Legal Registered Office
83 Blackfriars Road
London
SE1 8HA
Other companies in SM6
 
Filing Information
Company Number 05933881
Company ID Number 05933881
Date formed 2006-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-14 08:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECSERVE HOLDINGS 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 MECSERVE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANN HAYNES
Company Secretary 2007-09-26
COLIN VINCENT PRESTON
Director 2006-09-13
NAOMI PRESTON
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LESTER BENTLEY
Director 2006-09-13 2014-11-21
DEREK LESLIE SMITH
Director 2006-09-13 2014-08-01
JENNIFER MARIE HITCHINS
Director 2010-06-30 2012-03-16
MICHAEL HITCHINS
Director 2006-09-13 2011-10-12
COLIN VINCENT PRESTON
Company Secretary 2006-09-13 2007-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-13 2006-09-13
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-13 2006-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANN HAYNES MECSERVE FACILITIES MANAGEMENT LIMITED Company Secretary 2007-09-26 CURRENT 1998-07-27 Active
KATHERINE ANN HAYNES MECSERVE LIMITED Company Secretary 2007-09-26 CURRENT 2002-06-24 Active
KATHERINE ANN HAYNES WM GRIERSON LTD Company Secretary 2003-03-22 CURRENT 2003-03-19 Dissolved 2017-07-04
KATHERINE ANN HAYNES FOCUS 1 LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-19 Active
KATHERINE ANN HAYNES DMPS (ESSEX) LIMITED Company Secretary 2000-01-21 CURRENT 2000-01-21 Dissolved 2014-08-26
COLIN VINCENT PRESTON MECSERVE (WALLINGTON) LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active - Proposal to Strike off
COLIN VINCENT PRESTON MECSERVE (SURREY) LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
COLIN VINCENT PRESTON MECSERVE FACILITIES MANAGEMENT LIMITED Director 2007-04-19 CURRENT 1998-07-27 Active

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05APPOINTMENT TERMINATED, DIRECTOR COLIN VINCENT PRESTON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VINCENT PRESTON
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI PRESTON
2022-06-22CESSATION OF MECSERVE (SURREY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22Notification of Mecserve (Wallington) Limited as a person with significant control on 2022-05-13
2022-06-22CESSATION OF MECSERVE (WALLINGTON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22Notification of Mecserve London Limited as a person with significant control on 2022-05-13
2022-06-22TM02Termination of appointment of Katherine Ann Haynes on 2022-06-22
2022-06-22PSC02Notification of Mecserve (Wallington) Limited as a person with significant control on 2022-05-13
2022-06-22PSC07CESSATION OF MECSERVE (SURREY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21Notification of Mecserve (Surrey) Limited as a person with significant control on 2016-04-06
2022-06-21CESSATION OF COLIN VINCENT PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21PSC07CESSATION OF COLIN VINCENT PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21PSC02Notification of Mecserve (Surrey) Limited as a person with significant control on 2016-04-06
2022-04-11SH19Statement of capital on 2022-04-11 GBP 1
2022-04-11SH20Statement by Directors
2022-04-11CAP-SSSolvency Statement dated 20/03/22
2022-04-11RES13Resolutions passed:
  • Cancel share prem a/c 20/03/2022
  • Resolution of reduction in issued share capital
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 225.24999
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 225.24999
2016-04-25AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 83 BLACKFRIARS ROAD LONDON SE1 8HA ENGLAND
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM ENVIRON PLACE, 106A STAFFORD ROAD, WALLINGTON SURREY SM6 9AY
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 225.24999
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESTER BENTLEY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LESLIE SMITH
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 225.24999
2014-04-28AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0104/04/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0104/04/12 ANNUAL RETURN FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HITCHINS
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HITCHINS
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI PRESTON / 04/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN VINCENT PRESTON / 04/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARIE HITCHINS / 04/04/2011
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15AP01DIRECTOR APPOINTED MRS NAOMI PRESTON
2010-07-15AP01DIRECTOR APPOINTED MRS JENNIFER MARIE HITCHINS
2010-06-18AR0104/04/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LESLIE SMITH / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN VINCENT PRESTON / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HITCHINS / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESTER BENTLEY / 01/01/2010
2010-01-21RES01ALTER ARTICLES 15/12/2009
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-2188(2)CAPITALS NOT ROLLED UP
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-22122CONVE 09/01/08
2008-01-22123NC INC ALREADY ADJUSTED 05/11/07
2008-01-22RES04£ NC 1000/1250
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-01-30225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-01-24SASHARES AGREEMENT OTC
2007-01-2488(2)RAD 02/01/07--------- £ SI 299@1=299 £ IC 1/300
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MECSERVE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MECSERVE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MECSERVE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MECSERVE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-31 £ 538,006
Shareholder Funds 2011-12-31 £ 538,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MECSERVE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECSERVE HOLDINGS LIMITED
Trademarks
We have not found any records of MECSERVE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECSERVE HOLDINGS 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 (99999 - Dormant Company) as MECSERVE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MECSERVE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECSERVE HOLDINGS 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 MECSERVE HOLDINGS 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.