MECOM GROUP LIMITED
Overview
Company Name | MECOM GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05372704 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MECOM GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MECOM GROUP PLC | Mar 07, 2005 | Mar 07, 2005 |
DMWSL 456 PLC | Feb 22, 2005 | Feb 22, 2005 |
What are the latest accounts for MECOM GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MECOM GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Keith Allen as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Christophe Philippe Charles Convent on Feb 15, 2016 | 4 pages | CH01 | ||||||||||
Director's details changed for Mr Christian Luc Marleen Maria Van Thillo on Feb 15, 2016 | 4 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Piet Vroman on Feb 15, 2016 | 4 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Henry Jonathan Davies as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 92 pages | AA | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Christian Luc Marleen Maria Van Thillo as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Piet Vroman as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christophe Philippe Charles Convent as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jaime Tham as a secretary on Feb 28, 2015 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Feb 16, 2015
| 4 pages | SH01 | ||||||||||
Termination of appointment of Rory Patrick Macnamara as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MECOM GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONVENT, Christophe Philippe Charles | Director | c/o Citroen Wells 1 Devonshire Street W1W 5DR London Devonshire House | Belgium | Belgian | Director | 196151730001 | ||||
VAN THILLO, Christian Luc Marleen Maria | Director | c/o Citroen Wells 1 Devonshire Street W1W 5DR London Devonshire House | Belgium | Belgian | Ceo | 196162810001 | ||||
VROMAN, Piet | Director | c/o Citroen Wells 1 Devonshire Street W1W 5DR London Devonshire House | Belgium | Belgian | Cfo | 196162770001 | ||||
ALLEN, Richard Keith | Secretary | 36 Airedale Road SW12 8SF London | British | Company Director | 101728320001 | |||||
ELTON, Neil Anthony | Secretary | 23 Gun Wharf 130 Wapping High Street E1W 2NH London | British | 74129080002 | ||||||
THAM, Jaime | Secretary | 13 Palace Street SW1E 5HX London Audley House United Kingdom | British | 135050690001 | ||||||
VICKERS, Paul Timothy Burnell | Secretary | 11 Rossdale Road SW15 1AD London | British | Solicitor | 122805130001 | |||||
AHERNE, Gerald Paul | Director | Floor Parnell House 25 Wilton Road SW1V 1LW London 1st United Kingdom | United Kingdom | British | Fund Manager | 150629640001 | ||||
ALLEN, Peter Vance | Director | 13 Palace Street SW1E 5HX London Audley House United Kingdom | United Kingdom | British | Company Director | 178673190001 | ||||
ALLEN, Richard Keith | Director | 13 Palace Street SW1E 5HX London Audley House United Kingdom | England | British | Company Director | 101728320003 | ||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Finance Director | 35681240003 | ||||
BYNG-MADDICK, Zillah Ellen | Director | 13 Palace Street SW1E 5HX London Audley House United Kingdom | United Kingdom | British | Chief Finance Officer | 147214630001 | ||||
DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | Company Director | 92784240001 | ||||
DAVIES, Henry Jonathan | Director | 13 Palace Street SW1E 5HX London Audley House United Kingdom | England | British | Chartered Accountant | 201206200001 | ||||
ELTON, Neil Anthony | Director | 23 Gun Wharf 130 Wapping High Street E1W 2NH London | England | British | Company Director | 74129080002 | ||||
ENGELAND, Roar | Director | Mollefaret 48b Oslo FOREIGN Norway 0750 | Norway | Norwegian | Media Executive Company Direct | 76958160001 | ||||
HOUWERT, Johan Coenraad H F Van Hanxleden | Director | Kemperbergerweg 15 6816 RM Arnhem Netherlands | Netherlands | Director | 125985120001 | |||||
HUTCHINSON, Michael John | Director | Hensleigh House Hensleigh EX16 5NJ Tiverton Devon | England | British | Company Director | 62478670001 | ||||
LOCKE, Alasdair James Dougall | Director | Glenrinnes Lodge Dufftown AB55 4BS Keith Banffshire Scotland | United Kingdom | British | Director | 115457770001 | ||||
MACNAMARA, Rory Patrick | Director | 13 Palace Street SW1E 5HX London Audley House United Kingdom | England | British | Consultant | 3702250002 | ||||
MCNEIL, James John | Director | Strathmore 1 Latham Road CB2 2EG Cambridge Cambridgeshire | England | British | Director | 106260680002 | ||||
MILLER, Robin William, Sir | Director | Glatton House Glatton PE28 5RU Huntingdon Cambridgeshire | England | British | Company Director | 147305510001 | ||||
MONTGOMERY, David John | Director | Jermyn Street SW1Y 6NY London 70 United Kingdom | England | British | Company Director | 72116200002 | ||||
NABARRO, William John Nunes | Director | Bishopton Grange HG4 2QL Ripon North Yorkshire | United Kingdom | British | Company Director | 61240120001 | ||||
NORTH, Richard Conway | Director | 8 St Simon's Avenue Putney SW15 6DU London | United Kingdom | British | Company Director | 117051280001 | ||||
PIETERSE, Robert | Director | Villa Rozenhof Rosendaalselaan 26 6891 DG Rozendaal | Netherlands | Dutch | Director | 125985340001 | ||||
TOUMAZIS, Thomas Christoforos | Director | Floor Parnell House 25 Wilton Road SW1V 1LW London 1st United Kingdom | United Kingdom | British | Ceo | 137603910001 | ||||
VAN DER HEIJDEN, Steven Marcel | Director | 13 Palace Street SW1E 5HX London Audley House United Kingdom | Netherlands | Dutch | Chief Executive Officer | 160884460001 |
Does MECOM GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MECOM GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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