MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED

MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03246982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE

    1 pagesAD03

    Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE

    1 pagesAD02

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Robert Ian Maclean as a director on May 26, 2017

    1 pagesTM01

    Appointment of Mr Mark William Naysmith as a director on May 25, 2017

    2 pagesAP01

    Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017

    1 pagesTM01

    Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017

    2 pagesAP01

    Who are the officers of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    220925630001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    EnglandBritish225925270001
    NAYSMITH, Mark William
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    ScotlandBritish79793020003
    DAVIDSON, Stanley John Embleton
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    Secretary
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    British11275420001
    PROCTOR, Richard James
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    148263110001
    WESTON, Nikolas William
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    183325630001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    WB COMPANY SECRETARIES LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630002
    AYRES, Gregory Richard
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    Director
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    United StatesBritish89962850001
    BINGHAM, Stephen Derek
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish113795250003
    BURTON, Eric Charles
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    Director
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    UkBritish41088150001
    CARLSON, Charles Edward
    20 Merchants Wharf
    St Peters Basin
    NE6 1TR Newcastle Upon Tyne
    Director
    20 Merchants Wharf
    St Peters Basin
    NE6 1TR Newcastle Upon Tyne
    American42616660001
    CHEESMOND, Paul
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    Director
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    British21715410001
    CLARK, Peter Turner
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    EnglandScottish183326250001
    FLEW, Nicholas William John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish87392780002
    KENNEDY, Malcolm William, Dr
    39 Phillipson Memorial Building
    Princess Mary Court, Jesmond
    NE2 3BG Newcastle Upon Tyne
    Director
    39 Phillipson Memorial Building
    Princess Mary Court, Jesmond
    NE2 3BG Newcastle Upon Tyne
    United KingdomBritish4931890002
    LIMAYE, Vikram Rajaram
    43 Castledene Court
    South Gosforth
    NE3 1NZ Newcastle Upon Tyne
    Tyne And Wear
    Director
    43 Castledene Court
    South Gosforth
    NE3 1NZ Newcastle Upon Tyne
    Tyne And Wear
    American48522010001
    MACKELLAR, George William
    69 Jesmond Park West
    High Heaton
    NE7 7BY Newcastle Upon Tyne
    Director
    69 Jesmond Park West
    High Heaton
    NE7 7BY Newcastle Upon Tyne
    EnglandBritish68649430001
    MACKELLAR, George William
    69 Jesmond Park West
    High Heaton
    NE7 7BY Newcastle Upon Tyne
    Director
    69 Jesmond Park West
    High Heaton
    NE7 7BY Newcastle Upon Tyne
    EnglandBritish68649430001
    MACLEAN, Robert Ian
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    EnglandBritish57723660002
    MATTHEWS, Timothy John
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    Director
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    United KingdomBritish50382860001
    NAGLE JR, Paul Richard
    111 Northgate
    Prince Albert Road
    NW8 London
    Director
    111 Northgate
    Prince Albert Road
    NW8 London
    American42616290002
    NOBLE, Andrew Christopher John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish192017410001
    RITCHIE, William Montgomerie, Dr
    Jasmine Cottage 1 Thistledown Vale
    Ifold, Loxwood
    RH14 0TN Billingshurst
    West Sussex
    Director
    Jasmine Cottage 1 Thistledown Vale
    Ifold, Loxwood
    RH14 0TN Billingshurst
    West Sussex
    EnglandBritish68771920003
    WICHALL, John Anthony
    25 The Maltings
    GU30 7DG Liphook
    Hampshire
    Director
    25 The Maltings
    GU30 7DG Liphook
    Hampshire
    British98049510001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    WB COMPANY DIRECTORS LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Director
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    41947520001

    Who are the persons with significant control of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parsons Brinckerhoff Limited
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    United Kingdom
    Apr 06, 2016
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    United Kingdom
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland And Wales
    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.

    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