MECOM GROUP LIMITED

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

    Company NameMECOM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05372704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MECOM GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MECOM GROUP LIMITED located?

    Registered Office Address
    c/o CITROEN WELLS
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MECOM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECOM GROUP PLCMar 07, 2005Mar 07, 2005
    DMWSL 456 PLCFeb 22, 2005Feb 22, 2005

    What are the latest accounts for MECOM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MECOM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2016

    LRESSP

    Termination of appointment of Richard Keith Allen as a director on Feb 29, 2016

    2 pagesTM01

    Director's details changed for Mr Christophe Philippe Charles Convent on Feb 15, 2016

    4 pagesCH01

    Director's details changed for Mr Christian Luc Marleen Maria Van Thillo on Feb 15, 2016

    4 pagesCH01

    Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on Feb 18, 2016

    2 pagesAD01

    Director's details changed for Mr Piet Vroman on Feb 15, 2016

    4 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/09/2015
    RES13

    Termination of appointment of Henry Jonathan Davies as a director on Aug 31, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    92 pagesAA

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of Mr Christian Luc Marleen Maria Van Thillo as a director on Mar 24, 2015

    2 pagesAP01

    Appointment of Mr Piet Vroman as a director on Mar 24, 2015

    2 pagesAP01

    Appointment of Mr Christophe Philippe Charles Convent as a director on Mar 24, 2015

    2 pagesAP01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 73,942,954.9548
    SH01

    Termination of appointment of Jaime Tham as a secretary on Feb 28, 2015

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 16, 2015

    • Capital: GBP 73,942,945.95
    4 pagesSH01

    Termination of appointment of Rory Patrick Macnamara as a director on Feb 16, 2015

    1 pagesTM01

    Who are the officers of MECOM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONVENT, Christophe Philippe Charles
    c/o Citroen Wells
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    Director
    c/o Citroen Wells
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    BelgiumBelgianDirector196151730001
    VAN THILLO, Christian Luc Marleen Maria
    c/o Citroen Wells
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    Director
    c/o Citroen Wells
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    BelgiumBelgianCeo196162810001
    VROMAN, Piet
    c/o Citroen Wells
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    Director
    c/o Citroen Wells
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    BelgiumBelgianCfo196162770001
    ALLEN, Richard Keith
    36 Airedale Road
    SW12 8SF London
    Secretary
    36 Airedale Road
    SW12 8SF London
    BritishCompany Director101728320001
    ELTON, Neil Anthony
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    Secretary
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    British74129080002
    THAM, Jaime
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Secretary
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    British135050690001
    VICKERS, Paul Timothy Burnell
    11 Rossdale Road
    SW15 1AD London
    Secretary
    11 Rossdale Road
    SW15 1AD London
    BritishSolicitor122805130001
    AHERNE, Gerald Paul
    Floor
    Parnell House 25 Wilton Road
    SW1V 1LW London
    1st
    United Kingdom
    Director
    Floor
    Parnell House 25 Wilton Road
    SW1V 1LW London
    1st
    United Kingdom
    United KingdomBritishFund Manager150629640001
    ALLEN, Peter Vance
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    United KingdomBritishCompany Director178673190001
    ALLEN, Richard Keith
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    EnglandBritishCompany Director101728320003
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishFinance Director35681240003
    BYNG-MADDICK, Zillah Ellen
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    United KingdomBritishChief Finance Officer147214630001
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishCompany Director92784240001
    DAVIES, Henry Jonathan
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    EnglandBritishChartered Accountant201206200001
    ELTON, Neil Anthony
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    Director
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    EnglandBritishCompany Director74129080002
    ENGELAND, Roar
    Mollefaret 48b
    Oslo
    FOREIGN Norway
    0750
    Director
    Mollefaret 48b
    Oslo
    FOREIGN Norway
    0750
    NorwayNorwegianMedia Executive Company Direct76958160001
    HOUWERT, Johan Coenraad H F Van Hanxleden
    Kemperbergerweg 15
    6816 RM Arnhem
    Netherlands
    Director
    Kemperbergerweg 15
    6816 RM Arnhem
    Netherlands
    NetherlandsDirector125985120001
    HUTCHINSON, Michael John
    Hensleigh House
    Hensleigh
    EX16 5NJ Tiverton
    Devon
    Director
    Hensleigh House
    Hensleigh
    EX16 5NJ Tiverton
    Devon
    EnglandBritishCompany Director62478670001
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritishDirector115457770001
    MACNAMARA, Rory Patrick
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    EnglandBritishConsultant3702250002
    MCNEIL, James John
    Strathmore 1 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    Director
    Strathmore 1 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    EnglandBritishDirector106260680002
    MILLER, Robin William, Sir
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    Director
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director147305510001
    MONTGOMERY, David John
    Jermyn Street
    SW1Y 6NY London
    70
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6NY London
    70
    United Kingdom
    EnglandBritishCompany Director72116200002
    NABARRO, William John Nunes
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    Director
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    United KingdomBritishCompany Director61240120001
    NORTH, Richard Conway
    8 St Simon's Avenue
    Putney
    SW15 6DU London
    Director
    8 St Simon's Avenue
    Putney
    SW15 6DU London
    United KingdomBritishCompany Director117051280001
    PIETERSE, Robert
    Villa Rozenhof
    Rosendaalselaan 26
    6891 DG Rozendaal
    Director
    Villa Rozenhof
    Rosendaalselaan 26
    6891 DG Rozendaal
    NetherlandsDutchDirector125985340001
    TOUMAZIS, Thomas Christoforos
    Floor
    Parnell House 25 Wilton Road
    SW1V 1LW London
    1st
    United Kingdom
    Director
    Floor
    Parnell House 25 Wilton Road
    SW1V 1LW London
    1st
    United Kingdom
    United KingdomBritishCeo137603910001
    VAN DER HEIJDEN, Steven Marcel
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    NetherlandsDutchChief Executive Officer160884460001

    Does MECOM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 2009
    Delivered On May 28, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • May 28, 2009Registration of a charge (395)
    • Mar 28, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 15, 2005
    Delivered On Aug 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £42,630.
    Persons Entitled
    • C & C Properties 2027 Limited
    Transactions
    • Aug 23, 2005Registration of a charge (395)
    • Dec 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MECOM GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Commencement of winding up
    Dec 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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