Dissolved
Dissolved 2014-02-18
Company Information for MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED
BISHOPS STORTFORD, HERTS , CM23,
|
Company Registration Number
02728423 Private Limited Company
Dissolved Dissolved 2014-02-18 |
| Company Name | ||
|---|---|---|
| MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED | ||
| Legal Registered Office | ||
| BISHOPS STORTFORD HERTS | ||
| Previous Names | ||
|
| Company Number | 02728423 | |
|---|---|---|
| Date formed | 1992-07-02 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2002-10-31 | |
| Date Dissolved | 2014-02-18 | |
| Type of accounts | MEDIUM |
| Last Datalog update: | 2015-06-02 21:53:59 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MARY ANN WHITE |
||
CHRISTOPHER JOHN BAKER |
||
JOHN COLIN MORRISON |
||
JULIAN JOHN READING |
||
MARY ANN WHITE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID WILLIAM JOHN MANN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MECHANICAL AND ELECTRICAL SERVICES (NORTHERN) LIMITED | Company Secretary | 1998-12-24 | CURRENT | 1998-12-24 | Dissolved 2016-02-09 | |
| 02511554 LIMITED | Company Secretary | 1991-06-07 | CURRENT | 1990-06-07 | Active - Proposal to Strike off | |
| MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED | Company Secretary | 1991-05-18 | CURRENT | 1990-05-18 | Dissolved 2013-12-31 | |
| 02511554 LIMITED | Director | 1991-06-07 | CURRENT | 1990-06-07 | Active - Proposal to Strike off | |
| 02511554 LIMITED | Director | 1991-06-07 | CURRENT | 1990-06-07 | Active - Proposal to Strike off | |
| MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED | Director | 1991-05-18 | CURRENT | 1990-05-18 | Dissolved 2013-12-31 | |
| MECHANICAL AND ELECTRICAL SERVICES (NORTHERN) LIMITED | Director | 1998-12-24 | CURRENT | 1998-12-24 | Dissolved 2016-02-09 | |
| 02511554 LIMITED | Director | 1991-06-07 | CURRENT | 1990-06-07 | Active - Proposal to Strike off | |
| MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED | Director | 1991-05-18 | CURRENT | 1990-05-18 | Dissolved 2013-12-31 | |
| MECHANICAL AND ELECTRICAL SERVICES (NORTHERN) LIMITED | Director | 1998-12-24 | CURRENT | 1998-12-24 | Dissolved 2016-02-09 | |
| 02511554 LIMITED | Director | 1991-06-07 | CURRENT | 1990-06-07 | Active - Proposal to Strike off | |
| MECHANICAL AND ELECTRICAL SERVICES (CONSTRUCTION) LIMITED | Director | 1991-05-18 | CURRENT | 1990-05-18 | Dissolved 2013-12-31 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
| 4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
| LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
| 4.31 | APPOINTMENT OF LIQUIDATOR | |
| COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
| 363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
| 363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED MECHANICAL & ELECTRICAL SERVICES (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 17/03/99 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
| 363s | RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
| 363s | RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
| 363s | RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288 | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS | |
| 363(287) | REGISTERED OFFICE CHANGED ON 02/09/93 | |
| 88(2)R | ||
| 225(1) | ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10 | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2013-10-17 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
| GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | MECHANICAL & ELECTRICAL SERVICES (TRADING) LIMITED | Event Date | 2013-10-17 |
| In the Birmingham District Registry case number 2229 Notice is hereby given pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 that a Final Meeting of the Creditors of the above named Company will be held at 93 Queen Street, Sheffield S1 1WF on Wednesday 13 November 2013 at 11.00 am , for the purposes mentioned in Section 146 of the said Act, ie receiving the Joint Liquidators report of the winding up, and determining whether the Joint Liquidators should have their release under Section 174 of the said Act. Ashleigh William Fletcher Liquidator : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |