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

MEC ELECTRICAL INTEGRATED LTD

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, MANCHESTER, M3 7BG,
Company Registration Number
07489445
Private Limited Company
Liquidation

Company Overview

About Mec Electrical Integrated Ltd
MEC ELECTRICAL INTEGRATED LTD was founded on 2011-01-11 and has its registered office in Salford. The organisation's status is listed as "Liquidation". Mec Electrical Integrated Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEC ELECTRICAL INTEGRATED LTD
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
SALFORD
MANCHESTER
M3 7BG
Other companies in L2
 
Previous Names
MEC ELECTTRICAL INTEGRATED LTD12/08/2016
MEC ELECTRICAL INTERGRATED LTD11/08/2016
Filing Information
Company Number 07489445
Company ID Number 07489445
Date formed 2011-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-07 11:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEC ELECTRICAL INTEGRATED LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR LIMITED
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.
Companies with same name MEC ELECTRICAL INTEGRATED LTD
The following companies were found which have the same name as MEC ELECTRICAL INTEGRATED LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEC ELECTRICAL INTEGRATED LIMITED Unknown

Company Officers of MEC ELECTRICAL INTEGRATED LTD

Current Directors
Officer Role Date Appointed
DAMIAN ROBERT DOWLING
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY DOWLING
Director 2011-01-11 2017-06-23
DAMIAN ROBERT DOWLING
Director 2013-10-09 2013-11-26
JENNIFER PATRICIA DOWLING
Director 2011-01-11 2011-12-10
YOMTOV ELIEZER JACOBS
Director 2011-01-11 2011-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC MANAGEMENT SERVICES LIMITED RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED Company Secretary 2009-05-11 - 2016-08-24 RESIGNED 1986-07-07 Active
DAMIAN ROBERT DOWLING DOWSEC SECURITY CONSULTANTS LIMITED Director 2006-08-23 CURRENT 2004-09-29 Dissolved 2014-07-30

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
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX
2021-03-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-17
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-17
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
2019-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-17
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England
2017-11-09LIQ02Voluntary liquidation Statement of affairs
2017-11-09600Appointment of a voluntary liquidator
2017-11-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-18
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY DOWLING
2017-06-23AP01DIRECTOR APPOINTED MR DAMIAN ROBERT DOWLING
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-08-12RES15CHANGE OF COMPANY NAME 12/08/16
2016-08-12CERTNMCOMPANY NAME CHANGED MEC ELECTTRICAL INTEGRATED LTD CERTIFICATE ISSUED ON 12/08/16
2016-08-11RES15CHANGE OF COMPANY NAME 11/08/16
2016-08-11CERTNMCOMPANY NAME CHANGED MEC ELECTRICAL INTERGRATED LTD CERTIFICATE ISSUED ON 11/08/16
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074894450003
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 3 the Arcade Covent Garden Liverpool L2 8UA
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074894450001
2014-08-01SH0118/06/14 STATEMENT OF CAPITAL GBP 1
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074894450002
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AR0111/01/14 ANNUAL RETURN FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074894450001
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN DOWLING
2013-10-28SH0109/10/13 STATEMENT OF CAPITAL GBP 2
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT BURKE / 09/10/2013
2013-10-09AP01DIRECTOR APPOINTED MR DAMIAN ROBERT BURKE
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-03AR0111/01/13 FULL LIST
2012-11-20AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-09-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-13AR0111/01/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY DOWLING / 08/02/2012
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2ND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW UNITED KINGDOM
2011-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DOWLING
2011-02-01AP01DIRECTOR APPOINTED MRS PATRICIA MARY DOWLING
2011-02-01AP01DIRECTOR APPOINTED JENNIFER PATRICIA DOWLING
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to MEC ELECTRICAL INTEGRATED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-03
Resolutions for Winding-up2017-11-03
Meetings of Creditors2017-10-24
Meetings of Creditors2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against MEC ELECTRICAL INTEGRATED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding MERSEYSIDE LOAN AND EQUITY FUND LLP
2014-07-22 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2013-12-11 Satisfied ADLINGTON FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-01-01 £ 122,697
Creditors Due Within One Year 2012-02-01 £ 19,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ELECTRICAL INTEGRATED LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 32,900
Current Assets 2013-01-01 £ 151,515
Current Assets 2012-02-01 £ 34,075
Debtors 2013-01-01 £ 131,515
Debtors 2012-02-01 £ 1,175
Fixed Assets 2013-01-01 £ 11,248
Fixed Assets 2012-02-01 £ 104
Shareholder Funds 2013-01-01 £ 40,066
Shareholder Funds 2012-02-01 £ 14,495
Stocks Inventory 2013-01-01 £ 20,000
Tangible Fixed Assets 2013-01-01 £ 11,248
Tangible Fixed Assets 2012-02-01 £ 104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEC ELECTRICAL INTEGRATED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEC ELECTRICAL INTEGRATED LTD
Trademarks
We have not found any records of MEC ELECTRICAL INTEGRATED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEC ELECTRICAL INTEGRATED 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 (33200 - Installation of industrial machinery and equipment) as MEC ELECTRICAL INTEGRATED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MEC ELECTRICAL INTEGRATED 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 TypeMeetings of Creditors
Defending partyMEC ELECTRICAL INTEGRATED LIMITEDEvent Date2017-10-18
Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 (the Rules) that a Physical Meeting of the Creditors of the above named Company is being convened by Damian Robert Dowling, the director of the company. The prescribed proportion of creditors have requested a physical meeting of the company under section 246ZE(3) and therefore the virtual meeting procedure has been superseded. The physical meeting of creditors will be held as follows: Time: 11.00 am Date: 27 October 2017 Venue: Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB A meeting of shareholder was held to pass a resolution for voluntary winding up of the Company on 18 October 2017. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this physical meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the physical meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Creditors must deliver a new proxy form again even if creditors have previously delivered one for the virtual meeting of creditors, which has since been superseded by the physical meeting of creditors. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Creditors must deliver a new proof of debt form again even if creditors have previously delivered one for the virtual meeting of creditors, which has since been superseded by the physical meeting of creditors. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meetings. Name of Insolvency Practitioner calling the meeting: David N Kaye, IP Number: 2194, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB. Alternate Contact Name: Tony Chan. Email Address: david.kaye@crawfordsinsolvency.co.uk, Telephone Number: 0161 828 1000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEC ELECTRICAL INTEGRATED LIMITEDEvent Date2017-10-18
Liquidator's name and address: David N Kaye of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB . Contact person(s): David N Kaye or Tony Chan. E-mail address: david.kaye@crawfordsinsolvency.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEC ELECTRICAL INTEGRATED LIMITEDEvent Date2017-10-18
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) MEMBERS MEETING At a General Meeting of the above named company duly convened and held at the offices of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB on 18 October 2017 , the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That David N Kaye of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB , be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors decision procedure to be held on 27 October 2017 the resolutions will be considered to ratify the appointment of David N Kaye as liquidator at the physical meeting of creditors. Damian Dowling , Chair of the Meeting of Members : Date: 27 October 2017 Time: 11.00 am Venue: Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB CREDITORS DECISION PROCEDURE At the creditors decision procedure held on 27 October 2017, a resolution was passed by the creditors to ratify the appointment of David N Kaye as Liquidator at the physical meeting of creditors. Damian Dowling , Chair of the Physical Meeting of Creditors :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEC ELECTRICAL INTEGRATED LIMITEDEvent Date2017-09-29
Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England and Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Damian Dowling, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11.00 am Date: 18 October 2017 A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: David N Kaye, IP Number: 2194, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB. Alternate Contact Name: Tony Chan. Email Address: tony.chan@crawfordsinsolvency.co.uk, Telephone Number: 0161 828 1000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEC ELECTRICAL INTEGRATED 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 ELECTRICAL INTEGRATED 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.