MEC DRYLINING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEC DRYLINING LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09700087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEC DRYLINING LTD?

    • Construction of commercial buildings (41201) / Construction

    Where is MEC DRYLINING LTD located?

    Registered Office Address
    Unit 10 Chancel Industrial Estate
    Newhall Street
    WV13 1NX Willenhall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEC DRYLINING LTD?

    Previous Company Names
    Company NameFromUntil
    ME CONSTRUCTION (SW) LTDMay 24, 2016May 24, 2016
    BADEN PROPERTY DEVELOPMENTS LIMITEDJul 23, 2015Jul 23, 2015

    What are the latest accounts for MEC DRYLINING LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for MEC DRYLINING LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 22, 2023
    Next Confirmation Statement DueAug 05, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2022
    OverdueYes

    What are the latest filings for MEC DRYLINING LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford RM3 8EN England to Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX on Oct 07, 2022

    1 pagesAD01

    Notification of Arkle Acquisitions (2022) Ltd as a person with significant control on Oct 06, 2022

    2 pagesPSC02

    Termination of appointment of Paul Fairholm as a director on Oct 06, 2022

    1 pagesTM01

    Cessation of Mecon Group Ltd as a person with significant control on Oct 06, 2022

    1 pagesPSC07

    Notification of Mecon Group Ltd as a person with significant control on Aug 08, 2022

    2 pagesPSC02

    Cessation of Me Construction Limited as a person with significant control on Aug 08, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 22, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Termination of appointment of Neil Hayden Richard Gwinnell as a director on Oct 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on Apr 28, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of Desmond Charles Read as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Adrian John Critch as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Mr Paul Fairholm as a director on Oct 08, 2020

    2 pagesAP01

    Appointment of Mr Neil Hayden Richard Gwinnell as a director on Oct 05, 2020

    2 pagesAP01

    Director's details changed for Mr Sean William O'connor on Sep 29, 2020

    2 pagesCH01

    Registration of charge 097000870003, created on Sep 08, 2020

    41 pagesMR01

    Registration of charge 097000870004, created on Sep 08, 2020

    31 pagesMR01

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom to 45 Pall Mall London SW1Y 5JG on Mar 05, 2020

    1 pagesAD01

    Appointment of Mr Adrian John Critch as a director on Jan 21, 2020

    2 pagesAP01

    Who are the officers of MEC DRYLINING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Sean William
    Chancel Industrial Estate
    Newhall Street
    WV13 1NX Willenhall
    Unit 10
    England
    Director
    Chancel Industrial Estate
    Newhall Street
    WV13 1NX Willenhall
    Unit 10
    England
    EnglandBritish104577300007
    BARNARD, Dennis William
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish76303980001
    BARNARD, Dennis William
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish76303980001
    CAMPBELL, John Barron
    2 Railton Road
    MK42 7PN Bedford
    First Floor Woburn Court
    Bedfordshire
    United Kingdom
    Director
    2 Railton Road
    MK42 7PN Bedford
    First Floor Woburn Court
    Bedfordshire
    United Kingdom
    EnglandBritish234888870001
    COWDERY, Nigel
    2 Railton Road
    MK42 7PN Bedford
    First Floor Woburn Court
    Bedfordshire
    United Kingdom
    Director
    2 Railton Road
    MK42 7PN Bedford
    First Floor Woburn Court
    Bedfordshire
    United Kingdom
    United KingdomBritish234900710001
    CRITCH, Adrian John
    Pall Mall
    SW1Y 5JG London
    45
    England
    Director
    Pall Mall
    SW1Y 5JG London
    45
    England
    EnglandBritish266339640001
    DRIVER, Paul Alan
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish57490680002
    DRIVER, Paul Alan
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish57490680002
    FAIRHOLM, Paul
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    England
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    England
    EnglandBritish275561690001
    GWINNELL, Neil Hayden Richard
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    England
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    England
    EnglandBritish275168340001
    MCCULLAGH, Peter
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish244770370001
    MCCULLAGH, Peter
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish151690210001
    MULCHRONE, Denise Mary
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    United KingdomBritish69513780002
    O'SULLIVAN, Barry William
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandBritish244562150001
    O'SULLIVAN, Barry William
    Crosby Road
    SE1 1YW London
    Unit 3, Baden Place
    United Kingdom
    Director
    Crosby Road
    SE1 1YW London
    Unit 3, Baden Place
    United Kingdom
    EnglandBritish153143500002
    READ, Desmond Charles
    Pall Mall
    SW1Y 5JG London
    45
    England
    Director
    Pall Mall
    SW1Y 5JG London
    45
    England
    EnglandBritish135574940001
    YEO, John Jih-Jong
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandSingaporean65830720001
    YEO, John Jih-Jong
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    Director
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    United Kingdom
    EnglandSingaporean65830720001

    Who are the persons with significant control of MEC DRYLINING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arkle Acquisitions (2022) Ltd
    9 Bell Yard Mews
    SE1 3UY London
    Unit 2
    England
    Oct 06, 2022
    9 Bell Yard Mews
    SE1 3UY London
    Unit 2
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number13960670
    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.
    Mecon Group Ltd
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    England
    Aug 08, 2022
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number06430224
    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.
    Me Construction Limited
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    England
    Jun 28, 2019
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England & Wales
    Registration Number6280807
    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.
    Mecon Holdings Ltd
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    England
    Feb 22, 2019
    Faringdon Avenue
    RM3 8EN Romford
    Suite D The Business Centre
    Essex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredUnited Kingdom Registrar
    Registration Number08276686
    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.
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    Essex
    England
    May 01, 2018
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06280807
    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.
    Mecon Holdings Ltd
    The Business Centre, Faringdon Avenue
    RM3 8EN Romford
    Suite D
    Essex
    England
    Apr 06, 2016
    The Business Centre, Faringdon Avenue
    RM3 8EN Romford
    Suite D
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanie House
    Registration Number8276686
    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.
    Mecon Holdings Limited
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    England
    Apr 06, 2016
    The Business Centre
    Faringdon Avenue
    RM3 8EN Romford
    Suite D
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number8276686
    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.

    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