MEREBROOK CONSULTING ENGINEERS LIMITED

MEREBROOK CONSULTING ENGINEERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEREBROOK CONSULTING ENGINEERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03265388
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEREBROOK CONSULTING ENGINEERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MEREBROOK CONSULTING ENGINEERS LIMITED located?

    Registered Office Address
    Suite 2b East Mill, Bridgefoot
    Belper
    DE56 2UA Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEREBROOK CONSULTING ENGINEERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARKONSULT LIMITEDOct 18, 1996Oct 18, 1996

    What are the latest accounts for MEREBROOK CONSULTING ENGINEERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MEREBROOK CONSULTING ENGINEERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEREBROOK CONSULTING ENGINEERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 1,176
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Secretary's details changed for Mrs Eleanor Joy Rice on Nov 01, 2012

    2 pagesCH03

    Annual return made up to Oct 18, 2012 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Oct 18, 2011 with full list of shareholders

    9 pagesAR01

    Accounts made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Oct 18, 2010 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Eleanor Joy Steel on May 04, 2010

    2 pagesCH03

    accounts-with-accounts-type-

    2 pagesAA

    Annual return made up to Oct 18, 2009 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Luis Rodriguez Llopis on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon John Edwards on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Miguel Renobales Barbier on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Nigel Huish on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fernando Querjeta San Sebastian on Oct 01, 2009

    2 pagesCH01

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    1 pages403a

    Who are the officers of MEREBROOK CONSULTING ENGINEERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Eleanor Joy
    14 Main Road
    Darley Bridge
    DE4 2JY Matlock
    Tipsy Cottage
    Derbyshire
    United Kingdom
    Secretary
    14 Main Road
    Darley Bridge
    DE4 2JY Matlock
    Tipsy Cottage
    Derbyshire
    United Kingdom
    British104231880003
    EDWARDS, Simon John
    59 Starkholmes Road
    DE4 3DD Matlock
    Derbyshire
    Director
    59 Starkholmes Road
    DE4 3DD Matlock
    Derbyshire
    EnglandBritishDirector57460310002
    HUISH, Nigel Peter
    16 Chapel Hill
    Cromford
    DE4 3QG Matlock
    Derbyshire
    Director
    16 Chapel Hill
    Cromford
    DE4 3QG Matlock
    Derbyshire
    EnglandBritishDirector74126750004
    QUERJETA SAN SEBASTIAN, Fernando
    4 B- Escalera B
    Bilbao
    Vizcaya
    Puente De Deusto 13
    48014
    Spain
    Director
    4 B- Escalera B
    Bilbao
    Vizcaya
    Puente De Deusto 13
    48014
    Spain
    SpainBritishChairman132989770001
    RENOBALES BARBIER, Miguel
    Colon De Larreategui No.50 - 5 Dcha
    Bilbao
    Vizcaya 48010
    Spain
    Director
    Colon De Larreategui No.50 - 5 Dcha
    Bilbao
    Vizcaya 48010
    Spain
    SpainSpanishFinancial Director132990390001
    RODRIGUEZ LLOPIS, Luis
    Simon Bolivar Street 11, 4 C,
    Bilbao
    Vizcaya 48010
    Spain
    Director
    Simon Bolivar Street 11, 4 C,
    Bilbao
    Vizcaya 48010
    Spain
    SpainSpanishGeneral Director132991600001
    BARKER, John
    Staplecross
    47a Highwalls Avenue
    CF64 4AQ Dinas Powys
    Vale Of Glamorgan
    Secretary
    Staplecross
    47a Highwalls Avenue
    CF64 4AQ Dinas Powys
    Vale Of Glamorgan
    BritishCivil Engineer103178130001
    PEARSON, Matthew Nicholas Crawte
    1 Milford Street
    DE1 3EL Derby
    Derbyshire
    Secretary
    1 Milford Street
    DE1 3EL Derby
    Derbyshire
    BritishDirector30945070003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BARKER, John
    Staplecross
    47a Highwalls Avenue
    CF64 4AQ Dinas Powys
    Vale Of Glamorgan
    Director
    Staplecross
    47a Highwalls Avenue
    CF64 4AQ Dinas Powys
    Vale Of Glamorgan
    BritishCivil Engineer103178130001
    BATT, Finbarr
    45 Kelston Road
    CF14 2AG Cardiff
    Director
    45 Kelston Road
    CF14 2AG Cardiff
    BritishStructural Engineer64644060001
    BRADBURY, Mark
    27 Rangewood Road
    DE55 3BS South Normanton
    Derbyshire
    Director
    27 Rangewood Road
    DE55 3BS South Normanton
    Derbyshire
    BritishDirector112507180001
    EBENEZER, Huw David
    155 Park Street
    CF31 4BB Bridgend
    Director
    155 Park Street
    CF31 4BB Bridgend
    BritishCivil Engineer64644000001
    GRIFFITHS, David Simon
    Palace Road
    Llandaff
    CF5 2AF Cardiff
    15
    Director
    Palace Road
    Llandaff
    CF5 2AF Cardiff
    15
    WalesBritishCivil Engineer50071360004
    HUISH, Nigel
    23 The Hill
    Cromford
    DE4 3RF Matlock
    Derbyshire
    Director
    23 The Hill
    Cromford
    DE4 3RF Matlock
    Derbyshire
    BritishDirector74126750003
    NICHOLLS, Kevin
    122 Brushfield Road
    Linacre Woods
    S40 4XE Chesterfield
    Derbyshire
    Director
    122 Brushfield Road
    Linacre Woods
    S40 4XE Chesterfield
    Derbyshire
    BritishDirector57460280002
    PEARSON, Charles Frederick Crawte
    Braeside
    Brittons Hill Kenardington
    TN26 2NF Ashford
    Kent
    Director
    Braeside
    Brittons Hill Kenardington
    TN26 2NF Ashford
    Kent
    BritishDirector55994940001
    PEARSON, Matthew Nicholas Crawte
    Boundary Oak
    Appledore
    TN26 2BP Ashford
    Kent
    Director
    Boundary Oak
    Appledore
    TN26 2BP Ashford
    Kent
    BritishDirector30945070004
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does MEREBROOK CONSULTING ENGINEERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 07, 2005
    Delivered On Mar 10, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 09, 2004
    Delivered On Jan 22, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1997
    Delivered On Apr 30, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Jul 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 18, 1997
    Delivered On Mar 19, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 19, 1997Registration of a charge (395)
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)

    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