MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
Overview
| Company Name | MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03246982 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED located?
| Registered Office Address | Wsp House 70 Chancery Lane WC2A 1AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE | 1 pages | AD03 | ||
Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE | 1 pages | AD02 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on Jun 19, 2017 | 1 pages | AD01 | ||
Termination of appointment of Robert Ian Maclean as a director on May 26, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mark William Naysmith as a director on May 25, 2017 | 2 pages | AP01 | ||
Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017 | 1 pages | TM01 | ||
Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017 | 2 pages | AP01 | ||
Who are the officers of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House England | 220925630001 | |||||||
| BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | England | British | 225925270001 | |||||
| NAYSMITH, Mark William | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | Scotland | British | 79793020003 | |||||
| DAVIDSON, Stanley John Embleton | Secretary | 3 Beaconsfield Close NE25 9UW Whitley Bay Tyne & Wear | British | 11275420001 | ||||||
| PROCTOR, Richard James | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | 148263110001 | |||||||
| WESTON, Nikolas William | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | 183325630001 | |||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | 20 Collingwood Street NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630002 | |||||||
| AYRES, Gregory Richard | Director | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | United States | British | 89962850001 | |||||
| BINGHAM, Stephen Derek | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 113795250003 | |||||
| BURTON, Eric Charles | Director | 9 Whinbank Ponteland NE20 9HX Newcastle Upon Tyne | Uk | British | 41088150001 | |||||
| CARLSON, Charles Edward | Director | 20 Merchants Wharf St Peters Basin NE6 1TR Newcastle Upon Tyne | American | 42616660001 | ||||||
| CHEESMOND, Paul | Director | The Rise New Ridley NE43 7RG Stocksfield Northumberland | British | 21715410001 | ||||||
| CLARK, Peter Turner | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | England | Scottish | 183326250001 | |||||
| FLEW, Nicholas William John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 87392780002 | |||||
| KENNEDY, Malcolm William, Dr | Director | 39 Phillipson Memorial Building Princess Mary Court, Jesmond NE2 3BG Newcastle Upon Tyne | United Kingdom | British | 4931890002 | |||||
| LIMAYE, Vikram Rajaram | Director | 43 Castledene Court South Gosforth NE3 1NZ Newcastle Upon Tyne Tyne And Wear | American | 48522010001 | ||||||
| MACKELLAR, George William | Director | 69 Jesmond Park West High Heaton NE7 7BY Newcastle Upon Tyne | England | British | 68649430001 | |||||
| MACKELLAR, George William | Director | 69 Jesmond Park West High Heaton NE7 7BY Newcastle Upon Tyne | England | British | 68649430001 | |||||
| MACLEAN, Robert Ian | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | England | British | 57723660002 | |||||
| MATTHEWS, Timothy John | Director | 70 Rosendale Road West Dulwich SE21 8DP London | United Kingdom | British | 50382860001 | |||||
| NAGLE JR, Paul Richard | Director | 111 Northgate Prince Albert Road NW8 London | American | 42616290002 | ||||||
| NOBLE, Andrew Christopher John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 192017410001 | |||||
| RITCHIE, William Montgomerie, Dr | Director | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood RH14 0TN Billingshurst West Sussex | England | British | 68771920003 | |||||
| WICHALL, John Anthony | Director | 25 The Maltings GU30 7DG Liphook Hampshire | British | 98049510001 | ||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 | |||||||
| WB COMPANY DIRECTORS LIMITED | Director | 20 Collingwood Street NE99 1YQ Newcastle Upon Tyne | 41947520001 |
Who are the persons with significant control of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Parsons Brinckerhoff Limited | Apr 06, 2016 | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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