Kemsley Street Road
Bredhurst
Kent
ME7 3LS
Secretary Name | Carol McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 16 years (closed 03 March 2015) |
Role | Company Director |
Correspondence Address | Courtlodge Kemsley Street Road, Bredhurst Gillingham Kent ME7 3LS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.mecefireandsecurity.co.uk/ |
---|---|
Telephone | 01634 260607 |
Telephone region | Medway |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Martin Mcgrath 60.00% Ordinary |
---|---|
400 at £1 | Carol Mcgrath 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,436 |
Cash | £44,008 |
Current Liabilities | £262,031 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (10 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 20 October 2013 (10 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (10 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (9 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (9 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 20 October 2012 (9 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Appointment of a voluntary liquidator (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Statement of affairs with form 4.19 (7 pages) |
31 October 2011 | Statement of affairs with form 4.19 (7 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Appointment of a voluntary liquidator (2 pages) |
17 October 2011 | Registered office address changed from Court Lodge Kemlsey Street Road Bredhurst Gillingham Kent ME7 3LS on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Court Lodge Kemlsey Street Road Bredhurst Gillingham Kent ME7 3LS on 17 October 2011 (2 pages) |
16 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 May 2009 | Return made up to 27/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 March 2009 | Return made up to 27/01/08; full list of members (3 pages) |
21 March 2009 | Return made up to 27/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: berkeley business centre crown house, home gardens dartford kent DA1 1DZ (1 page) |
25 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: berkeley business centre crown house, home gardens dartford kent DA1 1DZ (1 page) |
25 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 June 2006 | Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 28/06/06 (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members
|
22 February 2006 | Return made up to 27/01/06; full list of members
|
11 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
11 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
17 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 32 horsted way rochester kent ME1 2XY (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 32 horsted way rochester kent ME1 2XY (1 page) |
3 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
21 November 2002 | Company name changed M.E.C.E. fire & security LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed M.E.C.E. fire & security LIMITED\certificate issued on 21/11/02 (2 pages) |
5 July 2002 | Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 05/07/02 (2 pages) |
5 July 2002 | Company name changed mcgrath electrical contractors & engineers LIMITED\certificate issued on 05/07/02 (2 pages) |
19 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
4 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
26 April 1999 | Ad 14/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1999 | Ad 14/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
26 April 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 12-14 st mary street newport salop TF10 7AB (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 12-14 st mary street newport salop TF10 7AB (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
17 February 1999 | Company name changed mcgarth electrical contractors & engineers LIMITED\certificate issued on 18/02/99 (3 pages) |
17 February 1999 | Company name changed mcgarth electrical contractors & engineers LIMITED\certificate issued on 18/02/99 (3 pages) |
27 January 1999 | Incorporation (8 pages) |
27 January 1999 | Incorporation (8 pages) |