Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECX GROUP LIMITED
Company Information for

MECX GROUP LIMITED

2ND FLOOR, 14, CASTLE STREET, LIVERPOOL, L2 0NE,
Company Registration Number
06468107
Private Limited Company
Liquidation

Company Overview

About Mecx Group Ltd
MECX GROUP LIMITED was founded on 2008-01-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Mecx Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MECX GROUP LIMITED
 
Legal Registered Office
2ND FLOOR, 14
CASTLE STREET
LIVERPOOL
L2 0NE
Other companies in L2
 
Previous Names
MECX TECHNICAL SERVICES LIMITED29/12/2017
JSB TECHNICAL SERVICES LIMITED14/05/2014
JSB MCGINLEY SYSTEMS LTD13/06/2013
Filing Information
Company Number 06468107
Company ID Number 06468107
Date formed 2008-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 29/12/2020
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928738380  
Last Datalog update: 2021-03-05 08:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECX GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MECX GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLARKE
Company Secretary 2015-07-01
MATTHEW JASON FRANKLIN
Director 2017-12-15
PETER CHARLES HUDSON
Director 2014-02-06
CHRISTOPHER JOSEPH MARINER
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY KELLY
Company Secretary 2013-08-13 2015-07-01
JAMES MATTHEW STEELE
Director 2013-06-04 2014-02-06
SEAMUS PATRICK MCGINLEY
Director 2012-09-05 2013-06-04
DERMOT FRANCIS MCGINLEY
Director 2012-03-09 2012-09-05
EUGENE JOHN MEEHAN
Company Secretary 2008-03-01 2012-01-18
EUGENE JOHN MEEHAN
Director 2008-01-09 2012-01-18
CHRISTOPHER MARINER
Director 2008-03-01 2008-09-04
HITESH PATEL
Company Secretary 2008-01-09 2008-03-01
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2008-01-09 2008-01-09
HIGHSTONE DIRECTORS LIMITED
Director 2008-01-09 2008-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JASON FRANKLIN MECX RAIL SERVICES LIMITED Director 2015-02-11 CURRENT 2014-04-25 Active - Proposal to Strike off
MATTHEW JASON FRANKLIN MECX INFRASTRUCTURE LIMITED Director 2015-02-11 CURRENT 2014-04-25 Active - Proposal to Strike off
MATTHEW JASON FRANKLIN MXR CONSULTANCY LIMITED Director 2015-02-11 CURRENT 2014-04-25 Active - Proposal to Strike off
MATTHEW JASON FRANKLIN CLEMENT HILL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
MATTHEW JASON FRANKLIN MECX HOLDINGS LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
MATTHEW JASON FRANKLIN M FRANKLIN MANAGEMENT LTD Director 2013-01-09 CURRENT 2013-01-09 Active
MATTHEW JASON FRANKLIN MECX CONTRACTING LIMITED Director 2012-08-01 CURRENT 2012-05-25 Active - Proposal to Strike off
PETER CHARLES HUDSON A.F.S LIVERPOOL CIVILS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
PETER CHARLES HUDSON HCS PROPERTIES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
PETER CHARLES HUDSON 365 HEALTH AND WELLBEING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
PETER CHARLES HUDSON THE DAINTREE GROUP LIMITED Director 2014-12-01 CURRENT 2012-09-04 Active - Proposal to Strike off
PETER CHARLES HUDSON HILLDNEWCO2 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX RAIL SERVICES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX INFRASTRUCTURE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MXR CONSULTANCY LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON HEXAGON CARE SERVICES LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
PETER CHARLES HUDSON MECX HOLDINGS LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
PETER CHARLES HUDSON PENDULUM CONTRACTING SERVICES LIMITED Director 2014-01-07 CURRENT 2013-07-30 Active
PETER CHARLES HUDSON MECX CONTRACTING LIMITED Director 2012-08-01 CURRENT 2012-05-25 Active - Proposal to Strike off
PETER CHARLES HUDSON FSEV LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
PETER CHARLES HUDSON FS COMMERCIAL LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
PETER CHARLES HUDSON KARLIN TIMBER FRAME (NE) LIMITED Director 2009-12-04 CURRENT 2009-11-16 Liquidation
JASON TATTERSALL YORKSHIRE MENTORING CIC Company Secretary 2009-09-26 - 2014-03-10 RESIGNED 2007-09-26 Active
PETER CHARLES HUDSON MATLOZ LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
PETER CHARLES HUDSON FINANCE SERVICES LIMITED Director 2008-03-27 CURRENT 2006-11-22 Active
CHRISTOPHER JOSEPH MARINER THE SPORTING WINE CLUB LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
CHRISTOPHER JOSEPH MARINER MECX RAIL SERVICES LIMITED Director 2015-02-11 CURRENT 2014-04-25 Active - Proposal to Strike off
CHRISTOPHER JOSEPH MARINER MECX INFRASTRUCTURE LIMITED Director 2015-02-11 CURRENT 2014-04-25 Active - Proposal to Strike off
CHRISTOPHER JOSEPH MARINER MXR CONSULTANCY LIMITED Director 2015-02-11 CURRENT 2014-04-25 Active - Proposal to Strike off
CHRISTOPHER JOSEPH MARINER CHARLIE THE WINE LIMITED Director 2014-04-01 CURRENT 2012-03-20 Dissolved 2016-08-30
CHRISTOPHER JOSEPH MARINER MECX HOLDINGS LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
CHRISTOPHER JOSEPH MARINER PUTNEY REACH LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-10
2021-03-10LIQ02Voluntary liquidation Statement of affairs
2021-02-26600Appointment of a voluntary liquidator
2021-02-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 12 Temple Street Liverpool Merseyside L2 5RH United Kingdom
2021-02-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-11
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD CLARKE
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SALISBURY
2020-11-29CH01Director's details changed for Mr David Edward Clarke on 2020-04-01
2020-09-29AA01Current accounting period shortened from 30/09/19 TO 29/09/19
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JASON FRANKLIN
2020-05-04AP01DIRECTOR APPOINTED MR GREGORY SALISBURY
2020-04-08TM02Termination of appointment of David Clarke on 2020-03-31
2020-04-06AP01DIRECTOR APPOINTED MR DAVID EDWARD CLARKE
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-02-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-01-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 26502
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-29RES15CHANGE OF COMPANY NAME 29/12/17
2017-12-29CERTNMCOMPANY NAME CHANGED MECX TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/17
2017-12-15AP01DIRECTOR APPOINTED MR MATTHEW JASON FRANKLIN
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064681070006
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064681070005
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064681070004
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-02AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-08-14AP03Appointment of Mr David Clarke as company secretary on 2015-07-01
2015-08-13TM02Termination of appointment of Catherine Mary Kelly on 2015-07-01
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 6th Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Owls Barn 38 Salts Avenue Loose Maidstone Kent ME15 0AZ
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14RES15CHANGE OF NAME 24/04/2014
2014-05-14CERTNMCompany name changed jsb technical services LIMITED\certificate issued on 14/05/14
2014-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-20AR0106/02/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE
2014-03-07AP01DIRECTOR APPOINTED MR PETER CHARLES HUDSON
2014-02-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-15AP03SECRETARY APPOINTED CATHERINE MARY KELLY
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCGINLEY
2013-06-17AP01DIRECTOR APPOINTED JAMES MATTHEW STEELE
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM
2013-06-13RES15CHANGE OF NAME 05/06/2013
2013-06-13CERTNMCOMPANY NAME CHANGED JSB MCGINLEY SYSTEMS LTD CERTIFICATE ISSUED ON 13/06/13
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARINER / 30/07/2010
2013-01-23AR0109/01/13 FULL LIST
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-28AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-09-06AP01DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCGINLEY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MEEHAN
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN
2012-04-25AR0109/01/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-31AR0109/01/11 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 24 WATER LANE WATFORD WD17 2HB
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-03-04AR0109/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARINER / 04/03/2010
2009-05-27288aDIRECTOR APPOINTED CHRISTOPHER MARINER
2009-04-07RES12VARYING SHARE RIGHTS AND NAMES
2009-04-07RES04GBP NC 1000/20000 17/03/2009
2009-04-07RES01ADOPT ARTICLES 17/03/2009
2009-04-07123NC INC ALREADY ADJUSTED 17/03/09
2009-04-0788(2)AD 17/03/09-17/03/09 GBP SI 19999@1=19999 GBP IC 1/20000
2009-03-26363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR CHRIS MARINER
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11288aSECRETARY APPOINTED MR EUGENE MEEHAN
2008-03-11288aDIRECTOR APPOINTED MR CHRIS MARINER
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY HITESH PATEL
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bSECRETARY RESIGNED
2008-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to MECX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-16
Appointmen2021-02-16
Fines / Sanctions
No fines or sanctions have been issued against MECX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-13 Outstanding LLOYDS BANK PLC
2017-05-09 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2017-05-09 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2013-01-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-09-17 Satisfied RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2008-03-14 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 548,634
Provisions For Liabilities Charges 2012-04-01 £ 1,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MECX GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20,000
Current Assets 2012-04-01 £ 754,929
Debtors 2012-04-01 £ 754,929
Fixed Assets 2012-04-01 £ 8,962
Secured Debts 2012-04-01 £ 226,407
Shareholder Funds 2012-04-01 £ 213,465
Tangible Fixed Assets 2012-04-01 £ 8,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MECX GROUP LIMITED registering or being granted any patents
Domain Names

MECX GROUP LIMITED owns 1 domain names.

jsbmcginley.co.uk  

Trademarks
We have not found any records of MECX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as MECX GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MECX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMECX GROUP LIMITEDEvent Date2021-02-16
 
Initiating party Event TypeAppointmen
Defending partyMECX GROUP LIMITEDEvent Date2021-02-16
Company Number: 06468107 Name of Company: MECX GROUP LIMITED Nature of Business: Provision of services and labour to railway and track operators Registered office: 2nd Floor, 14 Castle Street, Liverpo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECX GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MECX GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.