MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED
Overview
| Company Name | MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00878811 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2018
| 8 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Brian R Shelton as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Samuel James Hannis on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Samuel James Hannis on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Elizabeth Harrington as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel James Hannis as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Christopher Rowntree as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alasdair John Fraser Coates as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| SHELTON, Brian R | Director | 43 Brook Green W6 7EF London Elms House England England | United States | American | 178299300002 | |||||
| BEVERLEY, Stephen Leonard | Secretary | 17 Westleigh Bingley BD16 4LX Bradford West Yorkshire | British | 80400460001 | ||||||
| CLIFTON, Peter David | Secretary | 37 Buck Stone Avenue Alwoodley LS17 5EZ Leeds Yorkshire | British | 97344600001 | ||||||
| MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
| RHODES, Jeremy Dalton | Secretary | Fieldhead 1 & 2 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 3849330002 | ||||||
| ROUND, Cecil David | Secretary | Risewood 25 Lee Lane East Horsforth LS18 5RF Leeds West Yorkshire | British | 3676760001 | ||||||
| TYLER, Stewart Frank | Secretary | 3 Summer Road Royston S71 4HY Barnsley South Yorkshire | British | 17840930001 | ||||||
| BENSON, Jeremy Keith | Director | 38 Queenswood Road LS6 3NS Leeds West Yorkshire | England | British | 48584210001 | |||||
| BEVERLEY, Stephen Leonard | Director | 17 Westleigh Bingley BD16 4LX Bradford West Yorkshire | British | 80400460001 | ||||||
| CLIFTON, Peter David | Director | 37 Buck Stone Avenue Alwoodley LS17 5EZ Leeds Yorkshire | British | 97344600001 | ||||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HOUSEMAN, George Alan | Director | 15 Carr Lane WF2 6HJ Wakefield West Yorkshire | British | 3676740001 | ||||||
| KERR, David John | Director | Fielding Road W4 1HP London 11 | England | British | 22568600002 | |||||
| MALLORY SIMPSON, Andrew | Director | Manor Farm Cottage Blubberhouses LS21 2NU North Yorkshire | British | 72184100003 | ||||||
| MAPPLEBECK, Rupert Neil | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | 167746860001 | |||||
| ORRISS, John | Director | Hussingtree 35 Burn Bridge Road Burn Bridge HG3 1PB Harrogate North Yorkshire | British | 31996370001 | ||||||
| ROUND, Cecil David | Director | Risewood 25 Lee Lane East Horsforth LS18 5RF Leeds West Yorkshire | British | 3676760001 | ||||||
| ROWNTREE, James Christopher | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 165022490001 | |||||
| SCOTT, Peter Simpson | Director | The Barn Stables Lane Boston Spa LS23 6BX Wetherby West Yorkshire | British | 31996400001 | ||||||
| TOVEY, Terence Jack | Director | Homefield House Hartmoor SN10 5JS Devizes Wiltshire | British | 21089020003 |
Who are the persons with significant control of MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow Gilbert Associates Limited | Apr 06, 2016 | 43 Brook Green W6 7EF London Elms House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MECHANICAL AND ELECTRICAL DESIGN ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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