Dissolved 2015-12-30
Company Information for MEC HOLDINGS-2 UK LIMITED
LONDON, ENGLAND, EC2Y 5AL,
|
Company Registration Number
07088257
Private Limited Company
Dissolved Dissolved 2015-12-30 |
Company Name | |
---|---|
MEC HOLDINGS-2 UK LIMITED | |
Legal Registered Office | |
LONDON ENGLAND EC2Y 5AL Other companies in EC2Y | |
Company Number | 07088257 | |
---|---|---|
Date formed | 2009-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-12-30 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 18:41:28 |
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 |
---|---|---|
EPS SECRETARIES LIMITED |
||
SHINICHI KAGITOMI |
||
NAOKI UMEDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JO KATO |
Director | ||
MASATO KAWASAKI |
Director | ||
KAZUHIKO ARAHATA |
Director | ||
HIROYUKI ARIMURA |
Director | ||
YUTAKA YANAGISAWA |
Director | ||
HIROAKI FUJII |
Director | ||
MASAMI AMANO |
Director | ||
KAZUO SAKAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O.W. BUNKERS (UK) LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2000-04-25 | Liquidation | |
DEXTER COLLIERY (NO. 2) LIMITED | Company Secretary | 2014-09-12 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
DEXTER EMPLOYER 2 LIMITED | Company Secretary | 2014-09-12 | CURRENT | 2013-04-19 | Dissolved 2016-03-08 | |
DEXTER MINING SERVICES LIMITED | Company Secretary | 2014-09-12 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
ACTIAN SOLUTIONS LIMITED | Company Secretary | 2010-03-30 | CURRENT | 2003-08-01 | Dissolved 2013-10-15 | |
WILHELMSEN MARINE FUELS LTD. | Company Secretary | 2009-11-20 | CURRENT | 1989-07-25 | Dissolved 2017-01-27 | |
JADRAN INVESTMENTS LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2007-03-28 | Liquidation | |
ODYSSEY ENTERTAINMENT LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2001-11-06 | Dissolved 2015-09-15 | |
ROMTEC UK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2000-03-16 | Dissolved 2015-08-11 | |
TELIGEN UK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2001-03-27 | Dissolved 2015-08-11 | |
WIRTHLIN EUROPE LIMITED | Company Secretary | 2005-12-16 | CURRENT | 1996-08-08 | Dissolved 2016-09-13 | |
WIRTHLIN UK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 1995-04-05 | Dissolved 2016-09-13 | |
HI UK HOLDINGS LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2000-03-16 | Dissolved 2016-09-13 | |
CONEXANT SYSTEMS UK LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1987-04-01 | Dissolved 2015-04-05 | |
GARRETT AUTOMOTIVE LIMITED | Company Secretary | 2000-07-26 | CURRENT | 1963-10-24 | Liquidation | |
EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED | Company Secretary | 2000-06-21 | CURRENT | 2000-06-21 | Dissolved 2014-08-12 | |
WORLD DIRECTORIES PENSION PLAN TRUSTEES LIMITED | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Dissolved 2016-03-08 | |
NN PENSION SCHEME TRUSTEES LIMITED | Company Secretary | 1997-07-21 | CURRENT | 1997-07-21 | Dissolved 2014-07-08 | |
E.F.T. & S. TRUSTEES LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1967-06-23 | Active - Proposal to Strike off | |
TKB TRUSTEES LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1988-02-15 | Active - Proposal to Strike off | |
TKB REGISTRARS LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1967-07-07 | Active | |
EAGLE PLACE NOTICES LIMITED | Company Secretary | 1995-01-26 | CURRENT | 1995-01-26 | Active - Proposal to Strike off | |
STRATTON STREET TRUSTEES LIMITED | Company Secretary | 1994-08-14 | CURRENT | 1991-08-14 | Active | |
EAGLE PLACE SERVICES LIMITED | Company Secretary | 1993-01-26 | CURRENT | 1973-04-05 | Active | |
MIKJON LIMITED | Company Secretary | 1993-01-26 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
NABCO 1 LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
NABARRO NATHANSON LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1987-12-14 | Active - Proposal to Strike off | |
EAGLE PLACE TRUSTEES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1965-09-23 | Active | |
245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED | Director | 2016-07-13 | CURRENT | 2016-06-24 | Active | |
245 HAMMERSMITH ROAD NOMINEE 2 LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-01 | Active | |
245 HAMMERSMITH ROAD NOMINEE 1 LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-01 | Active | |
BOW BELLS HOUSE INVESTMENT L - 2 LIMITED | Director | 2014-04-01 | CURRENT | 2000-11-16 | Liquidation | |
MITSUBISHI ESTATE EUROPE LIMITED | Director | 2014-04-01 | CURRENT | 2009-11-26 | Active | |
MEC LONDON PROPERTY 2 (GENERAL PARTNER) LIMITED | Director | 2014-04-01 | CURRENT | 2011-05-20 | Active | |
MEC LONDON PROPERTY (GENERAL PARTNER) LIMITED | Director | 2014-04-01 | CURRENT | 2011-05-20 | Liquidation | |
MEC UK LIMITED | Director | 2014-04-01 | CURRENT | 1985-10-08 | Active | |
MITSUBISHI ESTATE LONDON LIMITED | Director | 2014-04-01 | CURRENT | 1989-10-24 | Active | |
BOW BELLS HOUSE INVESTMENT G - 2 LIMITED | Director | 2014-04-01 | CURRENT | 2000-11-16 | Liquidation | |
PRECIS (939) LIMITED | Director | 2013-05-01 | CURRENT | 1989-08-16 | Dissolved 2014-03-17 | |
ST MARTIN'S COURT DEVELOPMENT LIMITED | Director | 2013-05-01 | CURRENT | 2001-07-26 | Dissolved 2014-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASATO KAWASAKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO KATO | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR SHINICHI KAGITOMI | |
AP01 | DIRECTOR APPOINTED MR MASATO KAWASAKI | |
AP01 | DIRECTOR APPOINTED MR JO KATO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIROYUKI ARIMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO ARAHATA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUTAKA YANAGISAWA | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 01/04/14 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/04/14 | |
RES06 | REDUCE ISSUED CAPITAL 01/04/2014 | |
AR01 | 26/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NAOKI UMEDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIROAKI FUJII | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUTAKA YANAGISAWA / 26/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HIROAKI FUJII / 26/11/2011 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 26/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 159303078 | |
AP01 | DIRECTOR APPOINTED MR HIROYUKI ARIMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASAMI AMANO | |
AR01 | 26/11/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 31/12/2010 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MR KAZUHIKO ARAHATA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAZUO SAKAI | |
SH01 | 16/12/09 STATEMENT OF CAPITAL GBP 109303078 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-21 |
Appointment of Liquidators | 2014-09-05 |
Notices to Creditors | 2014-09-05 |
Resolutions for Winding-up | 2014-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 HOLDINGS-2 UK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEC HOLDINGS-2 UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MEC HOLDINGS-2 UK LIMITED | Event Date | 2015-08-19 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 21 September 2015 at 10.00am for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 2 September 2014 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Maurice Moses, (IP No. 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 951 4683. Alternative contact: Shivam Dosa | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEC HOLDINGS-2 UK LIMITED | Event Date | 2014-09-02 |
Patrick Joseph Brazzill and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: Patrick Joseph Brazzill or Maurice Moses, Tel: 020 7951 6843. Alternative contact: Dan Panas. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MEC HOLDINGS-2 UK LIMITED | Event Date | 2014-09-02 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 7 October 2014 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 2 September 2014. Office holder details: Patrick Joseph Brazzill and Maurice Moses (IP Nos 8569 and 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Patrick Joseph Brazzill or Maurice Moses, Tel: 020 7951 6843. Alternative contact: Dan Panas. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEC HOLDINGS-2 UK LIMITED | Event Date | 2014-09-02 |
The following written resolutions were passed on 02 September 2014 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Patrick Joseph Brazzill and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos 8569 and 5542) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: Patrick Joseph Brazzill or Maurice Moses, Tel: 020 7951 6843. Alternative contact: Dan Panas. | |||
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. |