MESH HOLDINGS PLC
Overview
Company Name | MESH HOLDINGS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03904514 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MESH HOLDINGS PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MESH HOLDINGS PLC located?
Registered Office Address | 27/28 Eastcastle Street W1W 8DH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MESH HOLDINGS PLC?
Company Name | From | Until |
---|---|---|
HIGH GROWTH CAPITAL PLC | Jun 22, 2018 | Jun 22, 2018 |
GOTECH GROUP PLC | Feb 08, 2017 | Feb 08, 2017 |
GUSCIO PLC | Sep 09, 2014 | Sep 09, 2014 |
TALENT GROUP PLC | Dec 23, 2002 | Dec 23, 2002 |
RMR PLC | Feb 04, 2000 | Feb 04, 2000 |
HALLCO 385 LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for MESH HOLDINGS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MESH HOLDINGS PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Robert Johan Henri Bonnier as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Rodger David Sargent as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2021
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2021
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2021
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2021
| 3 pages | SH01 | ||||||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jan 11, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 07, 2021
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Rory O'sullivan as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2020
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 039045140001, created on Nov 27, 2020 | 27 pages | MR01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 30, 2020
| 4 pages | RP04SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2020
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of MESH HOLDINGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom |
| 38636470004 | ||||||||||
POWER, Michael Declan | Director | Minbu Road #08-03 308185 Minbu Villa 56 Singapore | Singapore | Irish | Company Director | 258152290001 | ||||||||
SARGENT, Rodger David | Director | Eastcastle Street W1W 8DH London 27/28 | United Kingdom | British | Company Director | 247707810001 | ||||||||
CALLEN, Stephen Gibson | Secretary | 14 St Pauls Road TW9 2HH Richmond Surrey | British | Chartered Accountant | 1530360001 | |||||||||
CORMACK, Derek George | Secretary | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | Irish | 67400530015 | ||||||||||
HORRELL, Frances Catherine | Secretary | 6 Stokenchurch Street SW6 3TR London | British | 104363390001 | ||||||||||
MILLS, Michael John | Secretary | Maple Heath Parsonage Lane Farnham Common SL2 3NZ Slough Berkshire | British | 34628600001 | ||||||||||
NICHOLL, Colin James | Secretary | Southbourne Court Polecat Lane RH13 9DJ Copsale West Sussex | British | Company Director | 80499810001 | |||||||||
ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
BATE, Terence | Director | Hamri Street GSM 1423 Ghajnsielem L-Iskola L-Qadmia Gozo Malta | Canada | Canadian | Company Director | 129613610001 | ||||||||
BEAL, Kate Margaret | Director | c/o Wingrave Yeats 7 - 12 Noel Street W1F 8GQ London Waverley House England | United Kingdom | British | Television Producer | 102912510002 | ||||||||
BENTON, Robert John | Director | c/o Wingrave Yeats 7 - 12 Noel Street W1F 8GQ London Waverley House England | England | British | Company Director | 50543750004 | ||||||||
BENTON, Robert John | Director | Hatcham House High Street TN18 4PX Hawkhurst Kent | United Kingdom | British | Stockbroker | 50543750003 | ||||||||
BONNIER, Robert Johan Henri | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | Singapore | Dutch | Company Director | 272229610001 | ||||||||
BURNE, Malcolm Alec | Director | Claremont Drive KT10 9LU Esher 3 Surrey United Kingdom | United Kingdom | British | Company Director | 279770007 | ||||||||
CAINE, Michael Peter, Professor | Director | Station Road CV8 1JJ Kenilworth 23 Warwickshire United Kingdom | United Kingdom | British | Professor And Company Director | 85595240005 | ||||||||
CALLEN, Stephen Gibson | Director | 14 St Pauls Road TW9 2HH Richmond Surrey | England | British | Chartered Accountant | 1530360001 | ||||||||
CARROLL, Edward Robert | Director | 10 Butterfield Grove Rothfarnham IRISH Dublin 14 Dublin | Irish | Accountant | 64879730001 | |||||||||
COOPER, John Kaye | Director | 6 Clarkes Way Welton NN11 5JJ Daventry Northamptonshire | British | Television Producer | 58914310001 | |||||||||
CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | Director | 67400530015 | ||||||||
DE SMEDT, Marc Robert | Director | 6300 Zug Haldenstrasse 11 Switzerland | Switzerland | Belgian | Company Director | 258205800001 | ||||||||
FITZPATRICK, Brent | Director | Eastcastle Street W1W 8DH London 27/28 | England | British | Consultant | 206384270001 | ||||||||
FONG, Christopher | Director | Eastcastle Street W1W 8DH London 27/28 | Indonesia | Australian | Company Director | 253562280001 | ||||||||
GANNEY, Gail Mary | Director | Eastcastle Street W1W 8DH London 27/28 | England | British | Director | 153323720001 | ||||||||
GANNEY, Gail Mary | Director | Eastcastle Street W1W 8DH London 27/28 | England | British | Director | 153323720001 | ||||||||
GLAZIER, Jonathan Peter | Director | Maynards CB22 4PN Whittlesford 8 Cambridgeshire | United Kingdom | British | Company Director | 135179120002 | ||||||||
HORNER, Rupert Howard Milton | Director | Nizels Lane TN11 8NU Hildenborough The Georgian House Kent United Kingdom | England | British | Director | 129896770001 | ||||||||
HORRELL, Frances Catherine | Director | 6 Stokenchurch Street SW6 3TR London | British | Chartered Accountant | 104363390001 | |||||||||
HUMPHREYS, Anthony | Director | 54 Ringford Road Wandsworth SW18 1RR London | England | British | Producer | 21012870002 | ||||||||
JACKSON, Robert Ward | Director | The Coach House Nutcombe Lane GU26 6BP Hindhead Surrey | England | British | Director | 158339780001 | ||||||||
JONES, Miah Gwynfor | Director | Box Farm Reynoldston SA3 1AA Swansea | British | Director | 66161140001 | |||||||||
KYNOCH, George Alexander Bryson | Director | c/o Wingrave Yeats 7 - 12 Noel Street W1F 8GQ London Waverley House England | England | British | Management Consultant | 104173590002 | ||||||||
MAIR, Lindsay Keith Anderson | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United Kingdom | British | Director | 267002190001 | ||||||||
MARCELLA, Philip Paul | Director | The Hunting Lodge Kennford EX6 7UP Exeter Devon | British | Director | 55744560002 |
What are the latest statements on persons with significant control for MESH HOLDINGS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MESH HOLDINGS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 27, 2020 Delivered On Dec 02, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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