MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED

MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00878811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED located?

    Registered Office Address
    Elms House
    43 Brook Green
    W6 7EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Apr 25, 2018

    • Capital: GBP 86,653
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Brian R Shelton as a director on Jun 21, 2017

    2 pagesAP01

    Director's details changed for Mr Samuel James Hannis on Jul 03, 2017

    2 pagesCH01

    Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017

    1 pagesTM01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Mr Samuel James Hannis on Sep 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 6,329
    SH01

    Termination of appointment of Sarah Elizabeth Harrington as a director on Mar 16, 2015

    1 pagesTM01

    Appointment of Mr Samuel James Hannis as a director on Jan 12, 2015

    2 pagesAP01

    Appointment of Mr James Christopher Rowntree as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 6,329
    SH01

    Termination of appointment of Alasdair John Fraser Coates as a director on Nov 28, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 6,329
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish194337810003
    SHELTON, Brian R
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United StatesAmerican178299300002
    BEVERLEY, Stephen Leonard
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    Secretary
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    British80400460001
    CLIFTON, Peter David
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    Secretary
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    British97344600001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROUND, Cecil David
    Risewood 25 Lee Lane East
    Horsforth
    LS18 5RF Leeds
    West Yorkshire
    Secretary
    Risewood 25 Lee Lane East
    Horsforth
    LS18 5RF Leeds
    West Yorkshire
    British3676760001
    TYLER, Stewart Frank
    3 Summer Road
    Royston
    S71 4HY Barnsley
    South Yorkshire
    Secretary
    3 Summer Road
    Royston
    S71 4HY Barnsley
    South Yorkshire
    British17840930001
    BENSON, Jeremy Keith
    38 Queenswood Road
    LS6 3NS Leeds
    West Yorkshire
    Director
    38 Queenswood Road
    LS6 3NS Leeds
    West Yorkshire
    EnglandBritish48584210001
    BEVERLEY, Stephen Leonard
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    Director
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    British80400460001
    CLIFTON, Peter David
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    Director
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    British97344600001
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritish119145310001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    HOUSEMAN, George Alan
    15 Carr Lane
    WF2 6HJ Wakefield
    West Yorkshire
    Director
    15 Carr Lane
    WF2 6HJ Wakefield
    West Yorkshire
    British3676740001
    KERR, David John
    Fielding Road
    W4 1HP London
    11
    Director
    Fielding Road
    W4 1HP London
    11
    EnglandBritish22568600002
    MALLORY SIMPSON, Andrew
    Manor Farm Cottage
    Blubberhouses
    LS21 2NU North Yorkshire
    Director
    Manor Farm Cottage
    Blubberhouses
    LS21 2NU North Yorkshire
    British72184100003
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish167746860001
    ORRISS, John
    Hussingtree 35 Burn Bridge Road
    Burn Bridge
    HG3 1PB Harrogate
    North Yorkshire
    Director
    Hussingtree 35 Burn Bridge Road
    Burn Bridge
    HG3 1PB Harrogate
    North Yorkshire
    British31996370001
    ROUND, Cecil David
    Risewood 25 Lee Lane East
    Horsforth
    LS18 5RF Leeds
    West Yorkshire
    Director
    Risewood 25 Lee Lane East
    Horsforth
    LS18 5RF Leeds
    West Yorkshire
    British3676760001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish165022490001
    SCOTT, Peter Simpson
    The Barn Stables Lane
    Boston Spa
    LS23 6BX Wetherby
    West Yorkshire
    Director
    The Barn Stables Lane
    Boston Spa
    LS23 6BX Wetherby
    West Yorkshire
    British31996400001
    TOVEY, Terence Jack
    Homefield House
    Hartmoor
    SN10 5JS Devizes
    Wiltshire
    Director
    Homefield House
    Hartmoor
    SN10 5JS Devizes
    Wiltshire
    British21089020003

    Who are the persons with significant control of MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Apr 06, 2016
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2312495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 25, 1993
    Delivered On Feb 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 13/03/78
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1993Registration of a charge (395)
    • Mar 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 18, 1989
    Delivered On Feb 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 st johns square wakefield west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 08, 1989Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 21, 1981
    Delivered On Dec 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 29, 1981Registration of a charge
    • Mar 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Assingment
    Created On May 11, 1978
    Delivered On May 18, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All singular the sum or sums of money now or at any time due or to become due or owing or payable to the co in any way whatsoever united & by virtue of the contract of contracts mentioned in the assignment.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1978Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 13, 1978
    Delivered On Mar 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1978Registration of a charge
    • Mar 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0