Company NameMelray Ltd
Company StatusDissolved
Company Number02719614
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 10 months ago)
Dissolution Date3 June 2023 (10 months, 2 weeks ago)
Previous NamesAlphamake Limited and Melray Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Alliston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(8 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 03 June 2023)
RoleContractor
Country of ResidenceEngland
Correspondence Address2 Rag Hill Close
Tatsfield
Westerham
Kent
TN16 2LR
Director NameMr Alan Stanley Roscoe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(8 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 03 June 2023)
RoleContractor
Country of ResidenceEngland
Correspondence Address97 Buckingham Avenue
Welling
Kent
DA16 2NE
Director NameMr Alan Charles Heil
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(13 years after company formation)
Appointment Duration18 years (closed 03 June 2023)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address86 Blandford Road
Beckenham
Kent
BR3 4NF
Director NameMr William John Scott-Russell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(23 years after company formation)
Appointment Duration7 years, 11 months (closed 03 June 2023)
RoleSenior Estimator
Country of ResidenceUnited Kingdom
Correspondence Address2 Napier Road
Bromley
Kent
BR2 9JA
Director NameJohn Michael Alliston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Rowan Mount Pleasant
Biggin Hill
Kent
TN16 3JR
Secretary NameJohn Michael Alliston
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Rowan Mount Pleasant
Biggin Hill
Kent
TN16 3JR
Director NameJames Stanley Roscoe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address51 Anthony Road
Welling
Kent
DA16 3EH
Secretary NameTrudy Ann Ward
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address15 Frognal Gardens
Teynham
Sittingbourne
Kent
ME9 9HS
Director NameAnthony John Lynch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathfield Road
Bexley Heath
Kent
DA6 8NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemelray.co.uk
Email address[email protected]
Telephone020 83133138
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Melray Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£483,625
Cash£193,008
Current Liabilities£270,531

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

2 March 2016Delivered on: 22 March 2016
Persons entitled: Amtrust Europe Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 22 March 2016
Persons entitled: Amtrust Europe Limited

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 15 August 2014
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
24 January 2008Delivered on: 29 January 2008
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys present and futuer undertakings and assets whatever and wherever.
Outstanding
16 August 1995Delivered on: 21 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
8 December 2017Appointment of a voluntary liquidator (1 page)
8 December 2017Establishment of creditors or liquidation committee (6 pages)
6 December 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 25 Moorgate London EC2R 6AY on 6 December 2017 (2 pages)
6 December 2017Statement of affairs (10 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
3 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
22 March 2016Registration of charge 027196140005, created on 2 March 2016 (9 pages)
22 March 2016Registration of charge 027196140004, created on 2 March 2016 (11 pages)
26 June 2015Appointment of Mr William John Scott-Russell as a director on 22 June 2015 (2 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 August 2014Registration of charge 027196140003, created on 28 July 2014 (14 pages)
2 June 2014Termination of appointment of John Alliston as a director (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Termination of appointment of John Alliston as a director (1 page)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Richard Alliston on 14 May 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 June 2010Director's details changed for Richard Alliston on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Alan Roscoe on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Richard Alliston on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Alan Charles Heil on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Termination of appointment of Trudy Ward as a secretary (1 page)
10 June 2010Director's details changed for Alan Charles Heil on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Alan Roscoe on 2 June 2010 (2 pages)
10 June 2010Director's details changed for John Michael Alliston on 2 June 2010 (2 pages)
10 June 2010Director's details changed for John Michael Alliston on 2 June 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 June 2007Return made up to 02/06/07; no change of members (9 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 June 2006Return made up to 02/06/06; full list of members (9 pages)
31 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
26 May 2005Return made up to 02/06/05; full list of members (8 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 September 2004Company name changed melray electrical contractors li mited\certificate issued on 20/09/04 (2 pages)
24 May 2004Return made up to 02/06/04; full list of members (8 pages)
5 June 2003Return made up to 02/06/03; full list of members (8 pages)
28 May 2003Registered office changed on 28/05/03 from: 21 east street bromley kent BR1 1QE (1 page)
14 May 2003Registered office changed on 14/05/03 from: imperial house north street bromley kent BR1 1SD (1 page)
23 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 November 2002Accounts for a small company made up to 30 November 2001 (8 pages)
16 June 2002Return made up to 02/06/02; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 30 November 2000 (8 pages)
24 July 2001Return made up to 02/06/01; full list of members (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
26 June 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
23 June 2000Return made up to 02/06/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (8 pages)
18 June 1999Return made up to 02/06/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 July 1998Return made up to 02/06/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
13 July 1997Return made up to 02/06/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Return made up to 02/06/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 September 1995New secretary appointed (2 pages)
21 June 1995Return made up to 02/06/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 June 1992Company name changed\certificate issued on 30/06/92 (2 pages)
2 June 1992Incorporation (13 pages)