Dissolved
Dissolved 2018-04-26
Company Information for M.E.M. CONSTRUCTION LTD
SWANSEA, SA1 4PT,
|
Company Registration Number
04069339
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | ||
---|---|---|
M.E.M. CONSTRUCTION LTD | ||
Legal Registered Office | ||
SWANSEA SA1 4PT Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 04069339 | |
---|---|---|
Date formed | 2000-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-13 00:51:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.E.M. CONSTRUCTION LTD. | 224-5340 199 ST NW EDMONTON ALBERTA T6M 0A5 | Active | Company formed on the 2015-11-03 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE MOSELEY |
||
MARK ANTHONY MOSELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEM ABERYSTWYTH LTD | Company Secretary | 2003-04-29 | CURRENT | 2003-04-29 | Active | |
HYDRO CUSTOMS (WALES) LTD | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active - Proposal to Strike off | |
MD (ABERYSTWYTH) DEVELOPMENTS LTD | Director | 2006-05-26 | CURRENT | 2006-05-26 | Active | |
MEM ABERYSTWYTH LTD | Director | 2003-04-29 | CURRENT | 2003-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 12 GLANYRAFON INDUSTRIAL ESTATE ABERYSTWYTH CEREDIGION SY23 3JQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/12 STATEMENT OF CAPITAL;GBP 10015 | |
AR01 | 11/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: OAKFIELD CAPEL SEION ABERYSTWYTH CARDIGANSHIRE SY23 4EE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 14/01/04-14/01/04 £ SI 15@1=15 £ IC 10000/10015 | |
RES04 | £ NC 100000/101000 08/12 | |
123 | NC INC ALREADY ADJUSTED 08/12/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: THE OLD CONVENT LLANBADARN ROAD ABERYSTWYTH CEREDIGION SY23 1WX | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
88(2) | AD 12/04/01--------- £ SI 9999@1=9999 £ IC 1/10000 | |
123 | NC INC ALREADY ADJUSTED 28/03/01 | |
RES04 | £ NC 1000/100000 28/03 | |
CERTNM | COMPANY NAME CHANGED TODAYHAWK LIMITED CERTIFICATE ISSUED ON 01/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-07-31 |
Appointment of Liquidators | 2013-07-31 |
Notices to Creditors | 2013-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.E.M. CONSTRUCTION LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M.E.M. CONSTRUCTION LTD are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | M.E.M. CONSTRUCTION LTD | Event Date | 2013-07-26 |
At a Meeting of the above-named Company, duly convened and held on 26 July 2013 , the following Special Resolution was passed, that the Company be wound up voluntarily and the following Ordinary Resolution was passed, that Gary Stones (IP No 6609), of Stones & Co. , 63 Walter Road, Swansea SA1 4PT , be appointed Liquidator for the purpose of the winding-up. At a subsequent Meeting of Creditors, duly convened pursuant to Legislation section: section 98 of the Legislation: Insolvency Act 1986 , and held on the same day, the appointment of Gary Stones was confirmed. M A Moseley , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M.E.M. CONSTRUCTION LTD | Event Date | 2013-07-26 |
Gary Stones , Stones & Co. , 63 Walter Road, Swansea SA1 4PT , telephone 01792 654607 , email stones.co@btconnect.com : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | M.E.M. CONSTRUCTION LTD | Event Date | 2013-07-26 |
Notice is hereby given that Gary Stones , of Stones & Co ., 63 Walter Road, Swansea SA1 4PT , was appointed Liquidator of the above-named Company on 26 July 2013 . Creditors are required on or before 26 August 2013 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Lesley McLeod , Stones & Co ., 63 Walter Road, Swansea SA1 4PT . Telephone 01792 654607 , email stones.co@btconnect.com | |||
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. |