Dissolved 2017-04-17
Company Information for MECY SERVICES LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
07994566
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
MECY SERVICES LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 Other companies in HA7 | |
Company Number | 07994566 | |
---|---|---|
Date formed | 2012-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 20:43:21 |
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 |
---|---|---|
DEBORAH JANE GAUGHAN |
||
PAUL MICHAEL GAUGHAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWENTY 1 GROUP HOLDINGS LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | In Administration/Administrative Receiver | |
21 CONSTRUCTION LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
TWENTY 1 CONSTRUCTION LIMITED | Director | 2013-01-29 | CURRENT | 2012-10-03 | In Administration | |
NEWHAM INVESTMENT GROUP LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O NEWMANS JUBILEE HOUSE MERRION AVENUE STANMORE HA7 4RY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:RESOLUTION RE LIQUIDATOS POWERS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL GAUGHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-25 |
Notices to Creditors | 2015-06-04 |
Appointment of Liquidators | 2015-06-04 |
Resolutions for Winding-up | 2015-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2014-03-31 | £ 111,519 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 33,113 |
Creditors Due Within One Year | 2013-03-31 | £ 33,113 |
Creditors and other liabilities
|
|
|
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 MECY SERVICES LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 41,015 |
Cash Bank In Hand | 2013-03-31 | £ 33,289 |
Cash Bank In Hand | 2013-03-31 | £ 33,289 |
Current Assets | 2014-03-31 | £ 202,539 |
Current Assets | 2013-03-31 | £ 73,335 |
Current Assets | 2013-03-31 | £ 73,335 |
Debtors | 2014-03-31 | £ 161,524 |
Debtors | 2013-03-31 | £ 40,046 |
Debtors | 2013-03-31 | £ 40,046 |
Shareholder Funds | 2014-03-31 | £ 91,355 |
Shareholder Funds | 2013-03-31 | £ 40,892 |
Shareholder Funds | 2013-03-31 | £ 40,892 |
Tangible Fixed Assets | 2014-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MECY SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MECY SERVICES LIMITED | Event Date | 2016-11-22 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 5 January 2017 at 10.00 am, for the purpose of having an account laid before it, 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. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 27 May 2015 Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MECY SERVICES LIMITED | Event Date | 2015-05-28 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 3 July 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 28 May 2015 Office holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW Further details: Email recovery@leonardcurtis.co.uk Telephone: 020 7535 700. Alternative contact: Nathan Sawyer | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MECY SERVICES LIMITED | Event Date | 2015-05-28 |
N A Bennett , (IP No. 9083) and A Cadwallader , (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details: Email recovery@leonardcurtis.co.uk Telephone: 020 7535 7000. Alternative contact: Nathan Sawyer | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MECY SERVICES LIMITED | Event Date | 2015-05-27 |
The following written resolutions were passed on 27 May 2015 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A Cadwallader , (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details: Email creditors@leonardcurtis.co.uk Telephone: 020 7535 7000. Alternative contact: Nathan Sawyer | |||
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. |