MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED

MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTT MACDONALD ENGINEERING CONSULTANTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02887945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTT EWBANK PREECE LIMITEDApr 12, 1994Apr 12, 1994
    FALCONTREE LIMITEDJan 14, 1994Jan 14, 1994

    What are the latest accounts for MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Change of details for Mott Macdonald Group Limited as a person with significant control on Jul 31, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on Jul 31, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Helen Travers as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Michael David Haigh as a director on Jul 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Huw Keir Harris as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Keith John Howells as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, James Huw Keir
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritish225265570001
    TRAVERS, Catherine Helen
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritish290999790001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    British71463890001
    FIELD, Joanna Maria
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Secretary
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    194624060001
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    LYNN, Marjorie Eva
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Secretary
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    British55170690002
    WILLOX, Henry Steven
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    Secretary
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    British12227330001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLEN, Pelham Brian
    Stafford Lodge
    14 West Road
    W5 2QL London
    Director
    Stafford Lodge
    14 West Road
    W5 2QL London
    British7341160001
    BERESFORD, Robert
    Cherrywood Nethern Court Road
    Woldingham
    CR3 7EF Caterham
    Surrey
    Director
    Cherrywood Nethern Court Road
    Woldingham
    CR3 7EF Caterham
    Surrey
    British14363420001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    British17357600001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHESWORTH, Peter Michael
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    Director
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    British41126960002
    CUMMINGS, George Edward
    Chenies 8 Roedean Way
    BN2 5RJ Brighton
    East Sussex
    Director
    Chenies 8 Roedean Way
    BN2 5RJ Brighton
    East Sussex
    British8850440001
    DURHAM, Michael Victor Hugh
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    Director
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    EnglandBritish8940440001
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    British7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritish1229770003
    HAIGH, Michael David
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritish124529290002
    HORNSBY, Martin Robert
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritish70006210001
    HOWELLS, Keith John, Mr.
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    EnglandBritish123327770006
    MAYO, Bruce
    1 The Paddock
    BN43 5NW Shoreham By Sea
    West Sussex
    Director
    1 The Paddock
    BN43 5NW Shoreham By Sea
    West Sussex
    EnglandBritish198054030001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    STOVELL, Kevin John
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritish26805700002
    THIRLWALL, Timothy John
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritish9567820001
    WICKENS, Peter John
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    EnglandBritish17357610007
    WILTSHIRE, Trevor John
    Charnwood 21 Southdown Road
    BN25 4PD Seaford
    East Sussex
    Director
    Charnwood 21 Southdown Road
    BN25 4PD Seaford
    East Sussex
    British8940430001

    Who are the persons with significant control of MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mott Macdonald Group Limited
    Fleet Place
    EC4M 7RB London
    10
    England
    Jan 14, 2017
    Fleet Place
    EC4M 7RB London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1110949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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