Liquidation
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 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 | ||||
|
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 10:02:49 |
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 | ||
---|---|---|---|---|
MEC ELECTRICAL INTEGRATED LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAMIAN ROBERT DOWLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARY DOWLING |
Director | ||
DAMIAN ROBERT DOWLING |
Director | ||
JENNIFER PATRICIA DOWLING |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED | Company Secretary | 2009-05-11 - 2016-08-24 | RESIGNED | 1986-07-07 | Active | |
DOWSEC SECURITY CONSULTANTS LIMITED | Director | 2006-08-23 | CURRENT | 2004-09-29 | Dissolved 2014-07-30 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/04/21 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY DOWLING | |
AP01 | DIRECTOR APPOINTED MR DAMIAN ROBERT DOWLING | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 12/08/16 | |
CERTNM | COMPANY NAME CHANGED MEC ELECTTRICAL INTEGRATED LTD CERTIFICATE ISSUED ON 12/08/16 | |
RES15 | CHANGE OF COMPANY NAME 11/08/16 | |
CERTNM | COMPANY NAME CHANGED MEC ELECTRICAL INTERGRATED LTD CERTIFICATE ISSUED ON 11/08/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074894450003 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/16 FROM 3 the Arcade Covent Garden Liverpool L2 8UA | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074894450001 | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074894450002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074894450001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN DOWLING | |
SH01 | 09/10/13 STATEMENT OF CAPITAL GBP 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT BURKE / 09/10/2013 | |
AP01 | DIRECTOR APPOINTED MR DAMIAN ROBERT BURKE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY DOWLING / 08/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2ND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DOWLING | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA MARY DOWLING | |
AP01 | DIRECTOR APPOINTED JENNIFER PATRICIA DOWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-03 |
Resolutions for Winding-up | 2017-11-03 |
Meetings of Creditors | 2017-10-24 |
Meetings of Creditors | 2017-10-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | ||
Outstanding | ASSETZ CAPITAL TRUST COMPANY LIMITED | ||
Satisfied | ADLINGTON FINANCE LIMITED |
Creditors Due Within One Year | 2013-01-01 | £ 122,697 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 19,684 |
Creditors and other liabilities
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MEC ELECTRICAL INTEGRATED LIMITED | Event Date | 2017-10-18 |
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 Type | Appointment of Liquidators | |
Defending party | MEC ELECTRICAL INTEGRATED LIMITED | Event Date | 2017-10-18 |
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 Type | Resolutions for Winding-up | |
Defending party | MEC ELECTRICAL INTEGRATED LIMITED | Event Date | 2017-10-18 |
(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 Type | Meetings of Creditors | |
Defending party | MEC ELECTRICAL INTEGRATED LIMITED | Event Date | 2017-09-29 |
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 | |||
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. |