MECRO LIMITED

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

    Company NameMECRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03014065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MECRO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MECRO LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MECRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABEC GROUP LIMITEDJun 13, 1995Jun 13, 1995
    SURFBOARD LIMITEDJan 25, 1995Jan 25, 1995

    What are the latest accounts for MECRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MECRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to May 14, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Termination of appointment of Christopher John Clarkson as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Christopher John Clarkson as a director on Dec 31, 2021

    1 pagesTM01

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 14, 2021

    6 pagesLIQ03

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH England to 1 st. Peters Square Manchester M2 3AE on May 07, 2021

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Registered office address changed from 8 Princes Parade C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH England to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jun 02, 2020

    1 pagesAD01

    Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR to 8 Princes Parade C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jun 02, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 15, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Rubix Group International Limited as a person with significant control on Dec 16, 2019

    2 pagesPSC05

    Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchster M22 0RR on Dec 16, 2019

    1 pagesAD01

    Change of details for Rubix Group International Limited as a person with significant control on Aug 21, 2019

    2 pagesPSC05

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on Aug 19, 2019

    1 pagesAD01

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of MECRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINNIGAN, Paul
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish236790590001
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    CLARKSON, Christopher John
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    246650610001
    GILES, William Michael
    52 Fredas Grove
    Harborne
    B17 0SY Birmingham
    West Midlands
    Secretary
    52 Fredas Grove
    Harborne
    B17 0SY Birmingham
    West Midlands
    British39602220001
    HODKINSON, Steven Paul
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Secretary
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    217634090001
    PHILLIPS, David Michael
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    Secretary
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    British2973800001
    SCARRATT, Andrew Nigel
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Secretary
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    235703900001
    SHORT, Christopher David
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    Secretary
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    British102462770001
    STIMSON, John Brian
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    Secretary
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    British7800460002
    BANNISTER, Clare Patricia
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    Director
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    British33394020001
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Director
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BREAKSPEAR, Graham
    18 Colley Wood
    Kennington
    OX1 5NF Oxford
    Oxfordshire
    Director
    18 Colley Wood
    Kennington
    OX1 5NF Oxford
    Oxfordshire
    British18195930001
    CLARKSON, Christopher John
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritish246497160001
    CUMMING, John William
    Lindow Chase 67 Racecourse Road
    SK9 5LJ Wilmslow
    Cheshire
    Director
    Lindow Chase 67 Racecourse Road
    SK9 5LJ Wilmslow
    Cheshire
    British7404240001
    GILES, William Michael
    52 Fredas Grove
    Harborne
    B17 0SY Birmingham
    West Midlands
    Director
    52 Fredas Grove
    Harborne
    B17 0SY Birmingham
    West Midlands
    British39602220001
    HODKINSON, Steven Paul
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Director
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    EnglandBritish207071940001
    INGALL, David James
    31 Marlborough Avenue
    SK8 7AP Cheadle Hulme
    Cheshire
    Director
    31 Marlborough Avenue
    SK8 7AP Cheadle Hulme
    Cheshire
    British50988810002
    MACE, Derek
    4 Roman Close
    Claybrook Magna
    LE17 5DU Lutterworth
    Leicestershire
    Director
    4 Roman Close
    Claybrook Magna
    LE17 5DU Lutterworth
    Leicestershire
    British24696850001
    MAGRATH, Duncan Jonathan
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Director
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    United KingdomBritish167161300001
    PHILLIPS, David Michael
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    Director
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    EnglandBritish2973800001
    SCARRATT, Andrew Nigel
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Director
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    United KingdomBritish11376090002
    SHORT, Christopher David
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    Director
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    United KingdomBritish102462770003
    STANLEY, Gordon James
    Acorns
    Lawnswood
    DY7 5QL Stourbridge
    West Midlands
    Director
    Acorns
    Lawnswood
    DY7 5QL Stourbridge
    West Midlands
    British7518410001
    STIMSON, John Brian
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    Director
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    British7800460002
    THWAITE, Paul Edmund
    9 Birch Close
    TW11 8BJ Teddington
    Middlesex
    Director
    9 Birch Close
    TW11 8BJ Teddington
    Middlesex
    United KingdomBritish7210350002
    WARD, Michael James
    117 Portland Road
    Edgbaston
    B16 9QX Birmingham
    West Midlands
    Director
    117 Portland Road
    Edgbaston
    B16 9QX Birmingham
    West Midlands
    British7966270001
    WATTS, Colin Leonard
    48 St Andrews Close
    Cinnamon Brow
    WA2 0EJ Warrington
    Cheshire
    Director
    48 St Andrews Close
    Cinnamon Brow
    WA2 0EJ Warrington
    Cheshire
    British7343580001

    Who are the persons with significant control of MECRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Apr 06, 2016
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number00162925
    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 MECRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 14, 1995
    Delivered On Jun 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charges to kellock by way of legal mortgage all f/h and l/h property (including fittings and fixtures) now owned by the company (if any). See the mortgage charge document for full details.
    Persons Entitled
    • Kellock Limited
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1995
    Delivered On Jun 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an instrument constituting subordinated secured loan stock 2002 of the company dated 14TH june 1995
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Natwest Ventures Investments Limited
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1995
    Delivered On Jun 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an instrument constituting subordinated secured loan stock 2002 of the company dated 14TH june 1995
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1995
    Delivered On Jun 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does MECRO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2020Commencement of winding up
    Dec 07, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    practitioner
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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