MECRO LIMITED
Overview
| Company Name | MECRO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03014065 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MECRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABEC GROUP LIMITED | Jun 13, 1995 | Jun 13, 1995 |
| SURFBOARD LIMITED | Jan 25, 1995 | Jan 25, 1995 |
What are the latest accounts for MECRO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MECRO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 14, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Clarkson as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher John Clarkson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 14, 2021 | 6 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Change of details for Rubix Group International Limited as a person with significant control on Dec 16, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Rubix Group International Limited as a person with significant control on Aug 21, 2019 | 2 pages | PSC05 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MECRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINNIGAN, Paul | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 236790590001 | |||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| CLARKSON, Christopher John | Secretary | Fleet Place EC4M 7QS London 10 | 246650610001 | |||||||
| GILES, William Michael | Secretary | 52 Fredas Grove Harborne B17 0SY Birmingham West Midlands | British | 39602220001 | ||||||
| HODKINSON, Steven Paul | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | 217634090001 | |||||||
| PHILLIPS, David Michael | Secretary | 13 Oak Dene Close Claverdon CV35 8PZ Warwick Warwickshire | British | 2973800001 | ||||||
| SCARRATT, Andrew Nigel | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | 235703900001 | |||||||
| SHORT, Christopher David | Secretary | Battenhall Avenue WR5 2HN Worcester The Grange England | British | 102462770001 | ||||||
| STIMSON, John Brian | Secretary | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| BANNISTER, Clare Patricia | Director | 74 Compton Road DY9 0TH Stourbridge West Midlands | British | 33394020001 | ||||||
| BLEASE, Elizabeth Ann | Director | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| BREAKSPEAR, Graham | Director | 18 Colley Wood Kennington OX1 5NF Oxford Oxfordshire | British | 18195930001 | ||||||
| CLARKSON, Christopher John | Director | Fleet Place EC4M 7QS London 10 | United Kingdom | British | 246497160001 | |||||
| CUMMING, John William | Director | Lindow Chase 67 Racecourse Road SK9 5LJ Wilmslow Cheshire | British | 7404240001 | ||||||
| GILES, William Michael | Director | 52 Fredas Grove Harborne B17 0SY Birmingham West Midlands | British | 39602220001 | ||||||
| HODKINSON, Steven Paul | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | British | 207071940001 | |||||
| INGALL, David James | Director | 31 Marlborough Avenue SK8 7AP Cheadle Hulme Cheshire | British | 50988810002 | ||||||
| MACE, Derek | Director | 4 Roman Close Claybrook Magna LE17 5DU Lutterworth Leicestershire | British | 24696850001 | ||||||
| MAGRATH, Duncan Jonathan | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | United Kingdom | British | 167161300001 | |||||
| PHILLIPS, David Michael | Director | 13 Oak Dene Close Claverdon CV35 8PZ Warwick Warwickshire | England | British | 2973800001 | |||||
| SCARRATT, Andrew Nigel | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | United Kingdom | British | 11376090002 | |||||
| SHORT, Christopher David | Director | Battenhall Avenue WR5 2HN Worcester The Grange England | United Kingdom | British | 102462770003 | |||||
| STANLEY, Gordon James | Director | Acorns Lawnswood DY7 5QL Stourbridge West Midlands | British | 7518410001 | ||||||
| STIMSON, John Brian | Director | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| THWAITE, Paul Edmund | Director | 9 Birch Close TW11 8BJ Teddington Middlesex | United Kingdom | British | 7210350002 | |||||
| WARD, Michael James | Director | 117 Portland Road Edgbaston B16 9QX Birmingham West Midlands | British | 7966270001 | ||||||
| WATTS, Colin Leonard | Director | 48 St Andrews Close Cinnamon Brow WA2 0EJ Warrington Cheshire | British | 7343580001 |
Who are the persons with significant control of MECRO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rubix Group International Limited | Apr 06, 2016 | Concord Business Park M22 0RR Manchester Dakota House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MECRO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MECRO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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