Company NameM.E.C.E. Limited
Company StatusDissolved
Company Number03702666
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin McGrath
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 5 days after company formation)
Appointment Duration16 years (closed 03 March 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlodge
Kemsley Street Road
Bredhurst
Kent
ME7 3LS
Secretary NameCarol McGrath
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 5 days after company formation)
Appointment Duration16 years (closed 03 March 2015)
RoleCompany Director
Correspondence AddressCourtlodge
Kemsley Street Road, Bredhurst
Gillingham
Kent
ME7 3LS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.mecefireandsecurity.co.uk/
Telephone01634 260607
Telephone regionMedway

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Martin Mcgrath
60.00%
Ordinary
400 at £1Carol Mcgrath
40.00%
Ordinary

Financials

Year2014
Net Worth£157,436
Cash£44,008
Current Liabilities£262,031

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
3 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 December 2013Liquidators' statement of receipts and payments to 20 October 2013 (10 pages)
27 December 2013Liquidators statement of receipts and payments to 20 October 2013 (10 pages)
27 December 2013Liquidators' statement of receipts and payments to 20 October 2013 (10 pages)
27 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (9 pages)
27 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (9 pages)
27 December 2012Liquidators statement of receipts and payments to 20 October 2012 (9 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Appointment of a voluntary liquidator (2 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Statement of affairs with form 4.19 (7 pages)
31 October 2011Statement of affairs with form 4.19 (7 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Appointment of a voluntary liquidator (2 pages)
17 October 2011Registered office address changed from Court Lodge Kemlsey Street Road Bredhurst Gillingham Kent ME7 3LS on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Court Lodge Kemlsey Street Road Bredhurst Gillingham Kent ME7 3LS on 17 October 2011 (2 pages)
16 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1,000
(4 pages)
16 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1,000
(4 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 27/01/09; full list of members (3 pages)
13 May 2009Return made up to 27/01/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 March 2009Return made up to 27/01/08; full list of members (3 pages)
21 March 2009Return made up to 27/01/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 March 2007Registered office changed on 25/03/07 from: berkeley business centre crown house, home gardens dartford kent DA1 1DZ (1 page)
25 March 2007Return made up to 27/01/07; full list of members (6 pages)
25 March 2007Registered office changed on 25/03/07 from: berkeley business centre crown house, home gardens dartford kent DA1 1DZ (1 page)
25 March 2007Return made up to 27/01/07; full list of members (6 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 June 2006Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 28/06/06 (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005Return made up to 27/01/05; full list of members (6 pages)
11 March 2005Return made up to 27/01/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 January 2004Return made up to 27/01/04; full list of members (6 pages)
17 January 2004Return made up to 27/01/04; full list of members (6 pages)
4 March 2003Registered office changed on 04/03/03 from: 32 horsted way rochester kent ME1 2XY (1 page)
4 March 2003Registered office changed on 04/03/03 from: 32 horsted way rochester kent ME1 2XY (1 page)
3 March 2003Return made up to 27/01/03; full list of members (6 pages)
3 March 2003Return made up to 27/01/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
21 November 2002Company name changed M.E.C.E. fire & security LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed M.E.C.E. fire & security LIMITED\certificate issued on 21/11/02 (2 pages)
5 July 2002Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 05/07/02 (2 pages)
19 February 2002Return made up to 27/01/02; full list of members (6 pages)
19 February 2002Return made up to 27/01/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
8 November 2000Full accounts made up to 30 April 2000 (10 pages)
8 November 2000Full accounts made up to 30 April 2000 (10 pages)
4 April 2000Return made up to 27/01/00; full list of members (6 pages)
4 April 2000Return made up to 27/01/00; full list of members (6 pages)
26 April 1999Ad 14/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999Ad 14/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
26 April 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 12-14 st mary street newport salop TF10 7AB (1 page)
9 March 1999Registered office changed on 09/03/99 from: 12-14 st mary street newport salop TF10 7AB (1 page)
9 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
17 February 1999Company name changed mcgarth electrical contractors & engineers LIMITED\certificate issued on 18/02/99 (3 pages)
17 February 1999Company name changed mcgarth electrical contractors & engineers LIMITED\certificate issued on 18/02/99 (3 pages)
27 January 1999Incorporation (8 pages)
27 January 1999Incorporation (8 pages)