Company NameMRT Consulting Engineers Limited
Company StatusDissolved
Company Number00979676
CategoryPrivate Limited Company
Incorporation Date14 May 1970(53 years, 12 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2020(50 years, 8 months after company formation)
Appointment Duration2 years (closed 03 January 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(52 years, 3 months after company formation)
Appointment Duration5 months (closed 03 January 2023)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameRobert Beresford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleChartered Engineer
Correspondence AddressCherrywood Nethern Court Road
Woldingham
Caterham
Surrey
CR3 7EF
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Secretary NameMartin James Grigor
NationalityBritish
StatusResigned
Appointed17 October 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleCompany Director
Correspondence Address7 Cherry Tree Avenue
Stapleford
Cambridge
Cambridgeshire
CB2 5BW
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 4 months after company formation)
Appointment Duration10 years (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(28 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(32 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(35 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(44 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Guy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Telephone020 86805678
Telephone regionLondon

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Mott Macdonald International LTD
25.00%
Ordinary A
2.5k at £1Mott Macdonald International LTD
25.00%
Ordinary B
2.5k at £1Mott Macdonald International LTD
25.00%
Ordinary C
2.5k at £1Mott Macdonald International LTD
24.99%
Ordinary D
1 at £1Mott Macdonald Nominees
0.01%
Ordinary D

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
10 July 2019Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages)
1 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Appointment of Mr. Guy William Ingledew Leonard as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Appointment of Mr. Guy William Ingledew Leonard as a director on 27 November 2015 (2 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
13 October 2015Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
13 October 2015Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(5 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(5 pages)
20 August 2014Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(5 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Keith Howells on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Keith Howells on 1 November 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Keith Howells on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
4 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr Peter John Wickens on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter John Wickens on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Marjorie Eva Lynn on 1 November 2009 (1 page)
3 November 2009Secretary's details changed for Marjorie Eva Lynn on 1 November 2009 (1 page)
3 November 2009Secretary's details changed for Marjorie Eva Lynn on 1 November 2009 (1 page)
3 November 2009Director's details changed for Mr Kevin John Stovell on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Kevin John Stovell on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter John Wickens on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Kevin John Stovell on 1 November 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
5 November 2008Return made up to 11/10/08; full list of members (5 pages)
5 November 2008Return made up to 11/10/08; full list of members (5 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
13 November 2007Return made up to 11/10/07; full list of members (4 pages)
13 November 2007Return made up to 11/10/07; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
29 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
16 October 2006Return made up to 11/10/06; full list of members (4 pages)
16 October 2006Return made up to 11/10/06; full list of members (4 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 November 2005Return made up to 11/10/05; full list of members (4 pages)
1 November 2005Return made up to 11/10/05; full list of members (4 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
11 October 2004Return made up to 11/10/04; full list of members (9 pages)
11 October 2004Return made up to 11/10/04; full list of members (9 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 November 2003Return made up to 11/10/03; full list of members (9 pages)
6 November 2003Return made up to 11/10/03; full list of members (9 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (9 pages)
17 October 2002Return made up to 11/10/02; full list of members (9 pages)
14 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
13 October 2000Return made up to 11/10/00; full list of members (6 pages)
13 October 2000Return made up to 11/10/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 October 1999Return made up to 11/10/99; no change of members (6 pages)
27 October 1999Return made up to 11/10/99; no change of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page)
4 May 1999New director appointed (2 pages)
2 November 1998Return made up to 11/10/98; no change of members (5 pages)
2 November 1998Return made up to 11/10/98; no change of members (5 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
3 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Return made up to 11/10/96; no change of members (6 pages)
3 November 1996Return made up to 11/10/96; no change of members (6 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
3 November 1995Return made up to 11/10/95; full list of members (16 pages)
3 November 1995Return made up to 11/10/95; full list of members (16 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 November 1991Auditor's resignation (2 pages)
18 August 1988Registered office changed on 18/08/88 from: 62 victoria st london SW1E 6QE (1 page)
12 August 1977Memorandum and Articles of Association (21 pages)