Company NameMechelec Engineering Services Limited
Company StatusDissolved
Company Number04219640
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTerry John Peckham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 26 January 2016)
RoleSurveyor
Correspondence AddressAmberley
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NameRobert George Berry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address81 Brancaster Lane
Purley
Surrey
CR8 1HL
Secretary NamePaul William Webber
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressVrante Cottage 68 Woodplace Lane
Coulsdon
Surrey
CR5 1NF
Director NameDavid Alan Wilkinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(3 days after company formation)
Appointment Duration6 years (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressGlebe Cottage 10 Pump Close
Leybourne
Kent
ME19 5HH
Director NamePaul William Webber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2005)
RoleAccountant
Correspondence AddressVrante Cottage 68 Woodplace Lane
Coulsdon
Surrey
CR5 1NF
Secretary NameSharon Azrilevich
NationalityIsraeli
StatusResigned
Appointed06 April 2005(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressFlat 4
7-8 St Edmunds Terrace
London
NW8 7QP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,145,775
Gross Profit£557,610
Net Worth-£80,275
Current Liabilities£1,273,463

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (3 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
4 June 2014Receiver's abstract of receipts and payments to 19 March 2014 (3 pages)
24 May 2013Receiver's abstract of receipts and payments to 19 March 2013 (3 pages)
15 May 2012Receiver's abstract of receipts and payments to 19 March 2012 (3 pages)
24 May 2011Receiver's abstract of receipts and payments to 19 March 2011 (3 pages)
14 April 2010Receiver's abstract of receipts and payments to 19 March 2010 (3 pages)
13 May 2009Receiver's abstract of receipts and payments to 19 March 2009 (3 pages)
19 May 2008Receiver's abstract of receipts and payments to 19 March 2009 (3 pages)
5 June 2007Director resigned (1 page)
18 May 2007Receiver's abstract of receipts and payments (3 pages)
4 July 2006Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page)
3 July 2006Form 3.2 - statement of affairs (89 pages)
3 July 2006Administrative Receiver's report (23 pages)
24 March 2006Secretary resigned (1 page)
23 March 2006Appointment of receiver/manager (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
25 October 2005Director resigned (1 page)
22 July 2005Return made up to 18/05/05; full list of members (7 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Secretary resigned;director resigned (1 page)
22 September 2004Accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 18/05/04; full list of members (8 pages)
9 June 2003Accounts made up to 31 December 2002 (14 pages)
2 June 2003Return made up to 18/05/03; full list of members (8 pages)
2 July 2002Return made up to 18/05/02; full list of members (8 pages)
15 May 2002Accounts made up to 31 December 2001 (13 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
17 September 2001New director appointed (2 pages)
13 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 August 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
13 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
18 May 2001Incorporation (15 pages)