MECO INTERNATIONAL LIMITED

MECO INTERNATIONAL LIMITED

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

    Company NameMECO INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114465
    JurisdictionScotland
    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 MECO INTERNATIONAL LIMITED?

    • (2924) /

    Where is MECO INTERNATIONAL LIMITED located?

    Registered Office Address
    Fao A Joss 3rd Floor
    206 Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MECO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 105 LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for MECO INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 29, 2010

    What are the latest filings for MECO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 3rd Floor, 206 st. Vincent Street Glasgow G2 5SG on Jul 11, 2012

    2 pagesAD01

    Registered office address changed from C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow G1 2AD on Jun 15, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2012

    LRESSP

    Secretary's details changed for Miss Catherine Leith on Jun 24, 2011

    1 pagesCH03

    Annual return made up to Jun 07, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2011

    Statement of capital on Jun 17, 2011

    • Capital: GBP 8,824
    SH01

    Director's details changed for Mr Michael Nicholas Mannion on Jun 17, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Oct 29, 2010

    3 pagesAA

    Accounts for a dormant company made up to Oct 30, 2009

    3 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Wayne Kisten on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Nicholas Mannion on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Gerard Keenan on Nov 03, 2009

    2 pagesCH01

    Secretary's details changed for Miss Catherine Leith on Nov 03, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Oct 31, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Oct 26, 2007

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of MECO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGETTS, Catherine
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    England
    Secretary
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    England
    BritishInternal Control Co-Ordinator134612370013
    KEENAN, Gerard
    Seaman Way
    Ince
    WN2 2LE Wigan
    Wigan Enterprise Park,
    Lancashire
    England
    Director
    Seaman Way
    Ince
    WN2 2LE Wigan
    Wigan Enterprise Park,
    Lancashire
    England
    United KingdomBritishAssistant Treasurer80800810001
    KISTEN, Wayne
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    England
    Director
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    England
    United KingdomSouth AfricanFinance Director124137710002
    MANNION, Michael Nicholas
    Kirkby Lane
    Pinxton
    NG16 6HX Nottingham
    Sales And Service Centre
    England
    Director
    Kirkby Lane
    Pinxton
    NG16 6HX Nottingham
    Sales And Service Centre
    England
    EnglandBritishManaging Director160671010001
    CARPENTER, David Noel Arthur
    East Folly
    Gretton Road Gotherington
    GL52 4QY Cheltenham
    Gloucestershire
    Secretary
    East Folly
    Gretton Road Gotherington
    GL52 4QY Cheltenham
    Gloucestershire
    British2438120001
    MAHMOOD, Tariq
    23 Cedar Avenue
    SK15 3GD Stalybridge
    Cheshire
    Secretary
    23 Cedar Avenue
    SK15 3GD Stalybridge
    Cheshire
    BritishAccountant108366970001
    RICHARDSON, Keith John
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    Secretary
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    British47835670001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BODDINGTON, Kenneth William
    4 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    4 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    BritishConsultant1343490001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    BUCKMASTER, Adrian Charles
    The Close Holdfast
    Upton Upon Severn
    WR8 0QZ Worcester
    Director
    The Close Holdfast
    Upton Upon Severn
    WR8 0QZ Worcester
    EnglandBritishDirector56273950001
    CARPENTER, David Noel Arthur
    East Folly
    Gretton Road Gotherington
    GL52 4QY Cheltenham
    Gloucestershire
    Director
    East Folly
    Gretton Road Gotherington
    GL52 4QY Cheltenham
    Gloucestershire
    BritishSecretary2438120001
    CORBY, Francis Michael
    18960 Alta Vista Drive
    Brookfield
    Wisconsin Wi 53045-4885
    Usa
    Director
    18960 Alta Vista Drive
    Brookfield
    Wisconsin Wi 53045-4885
    Usa
    AmericanExecutive Vice President44507660001
    HANSON, John Nils
    4015 West Canterbury Court
    WI 53092 Mequon
    Wisconsin
    Usa
    Director
    4015 West Canterbury Court
    WI 53092 Mequon
    Wisconsin
    Usa
    AmericanExecutive Vice President45718750001
    HARDING, Peter
    Bungalow
    Low Road
    DN10 6AG Scrooby
    New Farm
    South Yorkshire
    Director
    Bungalow
    Low Road
    DN10 6AG Scrooby
    New Farm
    South Yorkshire
    EnglandBritishCommercial Director3743800002
    JOHNSON, Arthur David
    Rufford Lodge
    Rufford Abbey Park
    NG22 9DE Ollerton Newark
    Nottinghamshire
    Director
    Rufford Lodge
    Rufford Abbey Park
    NG22 9DE Ollerton Newark
    Nottinghamshire
    EnglandBritishMan Dir1150990001
    JORDAN, Robert
    Ledgewood
    Ryland Road Barford
    CV35 8BY Warwick
    Warwickshire
    Director
    Ledgewood
    Ryland Road Barford
    CV35 8BY Warwick
    Warwickshire
    United KingdomBritishCompany Chairman12834990001
    LOEWENTHAL, Andrew James
    27 Britannia Road
    SW6 2HJ London
    Director
    27 Britannia Road
    SW6 2HJ London
    AustralianBanker1327430001
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Director
    1 Oxford Terrace
    EH4 1PX Edinburgh
    BritishSolicitor36629160001
    PARSONS, Howard Robert
    Briar House
    Church Lane
    WR7 4RS Stoulton Pershore
    Worcestershire
    Director
    Briar House
    Church Lane
    WR7 4RS Stoulton Pershore
    Worcestershire
    BritishDirector108355830001
    POWELL, George Christopher James
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    Director
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    BritishDirector71388200001
    POWELL, James
    27 Ellington Street
    N7 8PN London
    Director
    27 Ellington Street
    N7 8PN London
    BritishDirector893290001
    RICHARDSON, Keith John
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    Director
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    BritishFinancial Controller47835670001
    ROONEY, Gerard
    354 Oakmount Drive
    Abingdon Virginia 24210
    Usa
    Director
    354 Oakmount Drive
    Abingdon Virginia 24210
    Usa
    BritishDirector18080080001
    SPEDDING, Matthew
    PO BOX 409 Rd.No.4
    Canterbury Trail, Mars
    FOREIGN Pennsylvania
    Usa
    Director
    PO BOX 409 Rd.No.4
    Canterbury Trail, Mars
    FOREIGN Pennsylvania
    Usa
    BritishDirector1176160001
    WALKER, John Hirst
    25 Hallside Park
    WA16 6BP Knutsford
    Cheshire
    Director
    25 Hallside Park
    WA16 6BP Knutsford
    Cheshire
    BritishDirector1176150003
    WILLS, Robert Joseph
    Perry Mill House
    Flyford Flavel
    WR7 4DA Worcester
    Director
    Perry Mill House
    Flyford Flavel
    WR7 4DA Worcester
    BritishDirector1176170001

    Does MECO INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 05, 2001
    Delivered On Jul 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jul 13, 2001Registration of a charge (410)
    • Nov 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 22, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 2001Registration of a charge (410)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (419a)
    Guarantee and debenture
    Created On Feb 22, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    All sums due or to become due by longwall international LTD and others
    Short particulars
    See paper apart to document.
    Persons Entitled
    • National Westminster Bank PLC as Trustee for Itself & Others
    Transactions
    • Mar 01, 1993Registration of a charge (410)
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (419a)
    Guarantee & debenture (junior)
    Created On Aug 12, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Westpac Banking Corporation as Agent and Trustee for Itself and Others
    Transactions
    • May 23, 1989Registration of a charge
    • Has Alterations to Order: Yes
    Guarantee & debenture (senior)
    Created On May 12, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Westpac Banking Corporation as Agent and Trustee for Itself and Others
    Transactions
    • May 23, 1989Registration of a charge
    • Feb 24, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MECO INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Dissolved on
    May 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gilbert John Lemon
    Portwell Place Portwell Lane
    BS1 6NA Bristol
    practitioner
    Portwell Place Portwell Lane
    BS1 6NA Bristol
    Neil Francis Hickling
    Marmion House 3 Copenhagen Street
    WR1 2HB Worcester
    practitioner
    Marmion House 3 Copenhagen Street
    WR1 2HB Worcester
    Notesscottish-insolvency-info

    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