Company NameMechanical And Electrical Design Associates Limited
Company StatusDissolved
Company Number00878811
CategoryPrivate Limited Company
Incorporation Date9 May 1966(57 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel James Hannis
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(48 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 August 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Brian R Shelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2017(51 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NamePeter Simpson Scott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 December 1996)
RoleConsulting Engineer
Correspondence AddressThe Barn Stables Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6BX
Director NameCecil David Round
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence AddressRisewood 25 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RF
Director NameJohn Orriss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 December 1996)
RoleConsulting Engineer
Correspondence AddressHussingtree 35 Burn Bridge Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Director NameStephen Leonard Beverley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 1993)
RoleConsulting Engineer
Correspondence Address17 Westleigh
Bingley
Bradford
West Yorkshire
BD16 4LX
Director NamePeter David Clifton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1995)
RoleConsulting Engineer
Correspondence Address37 Buck Stone Avenue
Alwoodley
Leeds
Yorkshire
LS17 5EZ
Director NameGeorge Alan Houseman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 December 1996)
RoleConsulting Engineer
Correspondence Address15 Carr Lane
Wakefield
West Yorkshire
WF2 6HJ
Secretary NameStephen Leonard Beverley
NationalityBritish
StatusResigned
Appointed30 November 1992(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address17 Westleigh
Bingley
Bradford
West Yorkshire
BD16 4LX
Secretary NameCecil David Round
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1994)
RoleSecretary
Correspondence AddressRisewood 25 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RF
Secretary NamePeter David Clifton
NationalityBritish
StatusResigned
Appointed20 June 1994(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1995)
RoleConsulting Engineer
Correspondence Address37 Buck Stone Avenue
Alwoodley
Leeds
Yorkshire
LS17 5EZ
Director NameAndrew Mallory Simpson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleChartered Engineer
Correspondence AddressManor Farm Cottage
Blubberhouses
North Yorkshire
LS21 2NU
Secretary NameStewart Frank Tyler
NationalityBritish
StatusResigned
Appointed21 November 1995(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1996)
RoleCompany Director
Correspondence Address3 Summer Road
Royston
Barnsley
South Yorkshire
S71 4HY
Director NameMr Jeremy Keith Benson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(30 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address38 Queenswood Road
Leeds
West Yorkshire
LS6 3NS
Director NameMr Terence Jack Tovey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(30 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 December 2007)
RoleChartered Engineer
Correspondence AddressHomefield House
Hartmoor
Devizes
Wiltshire
SN10 5JS
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(30 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed24 December 1996(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2000)
RoleSecretary
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(33 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr David John Kerr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(41 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fielding Road
London
W4 1HP
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(45 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(45 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr James Christopher Rowntree
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2017)
RoleChartered Civil Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF

Contact

Websitehalcrow.com

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

6.3k at £1Halcrow Gilbert Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 January 1993Delivered on: 1 February 1993
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 13/03/78.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
18 January 1989Delivered on: 8 February 1989
Satisfied on: 9 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st johns square wakefield west yorkshire.
Fully Satisfied
21 December 1981Delivered on: 29 December 1981
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
11 May 1978Delivered on: 18 May 1978
Satisfied on: 9 January 1997
Persons entitled: Midland Bank PLC

Classification: Assingment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singular the sum or sums of money now or at any time due or to become due or owing or payable to the co in any way whatsoever united & by virtue of the contract of contracts mentioned in the assignment.
Fully Satisfied
13 March 1978Delivered on: 16 March 1978
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Appointment of Mr Brian R Shelton as a director on 21 June 2017 (2 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,329
(4 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,329
(3 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,329
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
22 August 2012Termination of appointment of David Kerr as a director (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 February 2008New director appointed (3 pages)
1 February 2008Director resigned (1 page)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 December 2005Return made up to 30/11/05; full list of members (4 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 January 2003Director's particulars changed (1 page)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 November 2002Director resigned (1 page)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 30/11/00; no change of members (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 August 2000Director's particulars changed (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 December 1998Return made up to 30/11/98; no change of members (5 pages)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 October 1998Auditor's resignation (1 page)
1 April 1998Full accounts made up to 31 December 1996 (16 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 30/11/97; full list of members (7 pages)
27 January 1998Location of register of members (1 page)
27 January 1998Director resigned (1 page)
20 June 1997Secretary's particulars changed (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Certificate of re-registration from Unlimited to Limited (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Re-registration of Memorandum and Articles (15 pages)
16 January 1997Application for reregistration from UNLTD to LTD (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: arndale house headingley leeds 6 (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Return made up to 30/11/96; full list of members (8 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 July 1996New director appointed (2 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 March 1995Return made up to 30/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)