Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEC GROUNDWORKS LTD
Company Information for

MEC GROUNDWORKS LTD

C/O FRP ADVISORY TRADING LIMITED ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
05083908
Private Limited Company
Liquidation

Company Overview

About Mec Groundworks Ltd
MEC GROUNDWORKS LTD was founded on 2004-03-25 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Mec Groundworks Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEC GROUNDWORKS LTD
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in NG16
 
Previous Names
CIVILS & BUILDING SERVICES LTD02/05/2018
HIGHSPEC CONTRACTORS LTD17/03/2010
HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED20/05/2008
Filing Information
Company Number 05083908
Company ID Number 05083908
Date formed 2004-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB303582622  
Last Datalog update: 2023-06-05 13:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEC GROUNDWORKS LTD
Is this data useful to you?
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.

Company Officers of MEC GROUNDWORKS LTD

Current Directors
Officer Role Date Appointed
SEAN WILLIAM O'CONNOR
Director 2005-04-06
BARRY WILLIAM O'SULLIVAN
Director 2018-05-18
JOHN JIH-JONG YEO
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CLAIRE HEFFERNAN
Company Secretary 2007-08-31 2010-06-03
ANDREW JAMES BOOTH
Company Secretary 2004-03-25 2007-08-31
JEANNETTE O CONNOR
Director 2004-03-25 2006-03-31
MARTIN FLOWER
Director 2004-03-25 2005-07-22
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-03-25 2004-03-25
OAKLEY COMPANY FORMATION SERVICES LIMITED
Director 2004-03-25 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN WILLIAM O'CONNOR MECON GROUP LTD Director 2008-04-30 CURRENT 2007-11-19 Active - Proposal to Strike off
BARRY WILLIAM O'SULLIVAN FISCHER D'ALTON LIMITED Director 2018-03-23 CURRENT 2015-05-07 Liquidation
BARRY WILLIAM O'SULLIVAN MEC DRYLINING LTD Director 2018-03-23 CURRENT 2015-07-23 Active - Proposal to Strike off
BARRY WILLIAM O'SULLIVAN ME CONSTRUCTION LIMITED Director 2018-03-23 CURRENT 2007-06-15 In Administration
BARRY WILLIAM O'SULLIVAN MEC DESIGN AND BUILD LTD Director 2018-03-23 CURRENT 2012-11-01 Liquidation
JOHN JIH-JONG YEO CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED Director 2018-05-22 CURRENT 2017-02-23 Liquidation
JOHN JIH-JONG YEO MEC DRYLINING LTD Director 2018-03-28 CURRENT 2015-07-23 Active - Proposal to Strike off
JOHN JIH-JONG YEO ME CONSTRUCTION LIMITED Director 2018-03-28 CURRENT 2007-06-15 In Administration
JOHN JIH-JONG YEO MEC DESIGN AND BUILD LTD Director 2018-03-28 CURRENT 2012-11-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-13Appointment of a voluntary liquidator
2023-04-13Voluntary liquidation Statement of affairs
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Suite D the Business Centre Faringdon Avenue Romford RM3 8EN England
2023-02-24APPOINTMENT TERMINATED, DIRECTOR PHILIP KEITH KNIGHT
2022-08-12PSC02Notification of Mecon Group Ltd as a person with significant control on 2022-08-08
2022-08-12PSC07CESSATION OF M E CONSTRUCTION LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-06-15PSC05Change of details for M E Construction Ltd as a person with significant control on 2022-06-15
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FINLAY
2021-06-02AP01DIRECTOR APPOINTED MR DARREN FINLAY
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 45 Pall Mall London SW1Y 5JG England
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WARREN VAUGHAN
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN CRITCH
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-09-30CH01Director's details changed for Mr Sean William O'connor on 2020-09-29
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050839080002
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England
2020-01-21AP01DIRECTOR APPOINTED MR ADRIAN JOHN CRITCH
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JIH-JONG YEO
2019-10-30PSC02Notification of M E Construction Ltd as a person with significant control on 2019-06-28
2019-10-30PSC07CESSATION OF MECON HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18PSC02Notification of Mecon Holdings Ltd as a person with significant control on 2019-03-27
2019-06-18PSC07CESSATION OF ME CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-02-15AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27RP04AP01Second filing of director appointment of Dean Warren Vaughan
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050839080001
2018-08-31AP01DIRECTOR APPOINTED MR PHILIP KEITH KNIGHT
2018-08-31AP01DIRECTOR APPOINTED MR DEAN WARREN VAUGHAN
2018-06-13AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-05-18AP01DIRECTOR APPOINTED MR BARRY WILLIAM O'SULLIVAN
2018-05-18AP01DIRECTOR APPOINTED MR JOHN JIH-JONG YEO
2018-05-18PSC05Change of details for Me Construction Limited as a person with significant control on 2018-05-02
2018-05-17PSC07CESSATION OF SEAN WILLIAM O'CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17PSC02Notification of Me Construction Limited as a person with significant control on 2018-05-02
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 370-374 Nottingham Road Newthorpe Nottingham Nottinghamshire NG16 2ED
2018-05-02RES15CHANGE OF COMPANY NAME 02/05/18
2018-05-02CERTNMCOMPANY NAME CHANGED CIVILS & BUILDING SERVICES LTD CERTIFICATE ISSUED ON 02/05/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14CH01Director's details changed for Mr Sean William O'connor on 2015-04-14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-27AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14CH01Director's details changed for Mr Sean William O'connor on 2014-07-14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-03AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM O'CONNOR / 07/08/2013
2013-06-07AR0125/03/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-15DISS40DISS40 (DISS40(SOAD))
2012-09-12AR0125/03/12 FULL LIST
2012-07-24GAZ1FIRST GAZETTE
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26AR0125/03/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM O'CONNOR / 13/06/2011
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HEFFERNAN
2010-06-09AR0125/03/10 FULL LIST
2010-03-17RES15CHANGE OF NAME 12/02/2010
2010-03-17CERTNMCOMPANY NAME CHANGED HIGHSPEC CONTRACTORS LTD CERTIFICATE ISSUED ON 17/03/10
2010-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 2 BORDESLEY HALL FARM BARNS STORRAGE LANE ALVECHURCH WORCS B48 7ES
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-17CERTNMCOMPANY NAME CHANGED HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-05-15363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-08-31288bSECRETARY RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-13288bDIRECTOR RESIGNED
2006-04-19288cSECRETARY'S PARTICULARS CHANGED
2006-03-29288cSECRETARY'S PARTICULARS CHANGED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: CROWTON COTTAGES WINSFORD ROAD CHOLMONDESTON CHESHIRE CW7 4DP
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-29288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-1588(2)RAD 06/04/05--------- £ SI 3@1=3 £ IC 1/4
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bSECRETARY RESIGNED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY
2004-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to MEC GROUNDWORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-04-03
Appointmen2023-04-03
Proposal to Strike Off2012-07-24
Fines / Sanctions
No fines or sanctions have been issued against MEC GROUNDWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MEC GROUNDWORKS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2020-12-31

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 MEC GROUNDWORKS LTD

Intangible Assets
Patents
We have not found any records of MEC GROUNDWORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEC GROUNDWORKS LTD
Trademarks
We have not found any records of MEC GROUNDWORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEC GROUNDWORKS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as MEC GROUNDWORKS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEC GROUNDWORKS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMEC GROUNDWORKS LTDEvent Date2023-04-03
 
Initiating party Event TypeAppointmen
Defending partyMEC GROUNDWORKS LTDEvent Date2023-04-03
Name of Company: MEC GROUNDWORKS LTD Company Number: 05083908 Nature of Business: Construction Previous Name of Company: Civils & Building Services Ltd (17 Mar 2010 - 2 May 2018); Highspec Contractors…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCIVILS & BUILDING SERVICES LTDEvent Date2012-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEC GROUNDWORKS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEC GROUNDWORKS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.