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

MECX CONTRACTING LIMITED

12 Temple Street, Liverpool, MERSEYSIDE, L2 5RH,
Company Registration Number
08084345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mecx Contracting Ltd
MECX CONTRACTING LIMITED was founded on 2012-05-25 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Mecx Contracting Limited is a Private Limited Company registered in UNITED KINGDOM 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 CONTRACTING LIMITED
 
Legal Registered Office
12 Temple Street
Liverpool
MERSEYSIDE
L2 5RH
Other companies in L2
 
Previous Names
MECX LIMITED12/03/2016
SEVCO 5092 LIMITED07/08/2012
Filing Information
Company Number 08084345
Company ID Number 08084345
Date formed 2012-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-09-30
Account next due 29/12/2020
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB143503639  
Last Datalog update: 2023-02-15 04:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECX CONTRACTING 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 CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLARKE
Company Secretary 2015-07-01
MATTHEW JASON FRANKLIN
Director 2012-08-01
PETER CHARLES HUDSON
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL GEORGE ALAN LLOYD
Director 2012-05-25 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JASON FRANKLIN MECX GROUP LIMITED Director 2017-12-15 CURRENT 2008-01-09 Liquidation
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
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 GROUP LIMITED Director 2014-02-06 CURRENT 2008-01-09 Liquidation
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 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

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
2023-02-21Final Gazette dissolved via compulsory strike-off
2021-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-07TM02Termination of appointment of David Clarke on 2020-12-04
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES HUDSON
2020-09-29AA01Current accounting period shortened from 30/09/19 TO 29/09/19
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JASON FRANKLIN
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080843450004
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-02-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-02-02SH20Statement by Directors
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-02SH19Statement of capital on 2018-02-02 GBP 2.00
2018-01-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CAP-SSSolvency Statement dated 09/01/18
2018-01-23RES13Resolutions passed:
  • Reduce share premium account 09/01/2018
  • Resolution of reduction in issued share capital
2018-01-23RES06REDUCE ISSUED CAPITAL 09/01/2018
2017-12-15PSC02Notification of Mecx Technical Services Limited as a person with significant control on 2017-12-15
2017-12-15PSC07CESSATION OF MECX GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080843450004
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 6502
2017-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080843450003
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080843450002
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 6502
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-12RES15CHANGE OF NAME 02/03/2016
2016-03-12CERTNMCompany name changed mecx LIMITED\certificate issued on 12/03/16
2016-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-27AA01Previous accounting period shortened from 31/10/15 TO 30/09/15
2015-08-14AP03Appointment of Mr David Clarke as company secretary on 2015-07-01
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 5 Temple Square Temple Street Liverpool L2 5RH
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 6502
2015-06-03AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON FRANKLIN / 02/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HUDSON / 02/06/2015
2015-04-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 6502
2014-07-30AR0122/05/14 FULL LIST
2014-02-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-08AA01PREVEXT FROM 31/05/2013 TO 31/10/2013
2013-07-22AR0125/05/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HUDSON / 01/05/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JASON FRANKLIN / 01/05/2013
2013-06-26SH02SUB-DIVISION 05/03/13
2013-06-26SH0120/05/13 STATEMENT OF CAPITAL GBP 6502.00
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-15SH0101/08/12 STATEMENT OF CAPITAL GBP 2
2012-08-07RES15CHANGE OF NAME 03/08/2012
2012-08-07CERTNMCOMPANY NAME CHANGED SEVCO 5092 LIMITED CERTIFICATE ISSUED ON 07/08/12
2012-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2012-08-01AP01DIRECTOR APPOINTED MATTHEW JASON FRANKLIN
2012-08-01AP01DIRECTOR APPOINTED MR PETER CHARLES HUDSON
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM
2012-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MECX CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MECX CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding LLOYDS BANK PLC
2017-05-09 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2017-05-09 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
DEBENTURE 2012-10-25 Outstanding FINANCE SERVICES LIMITED
Filed Financial Reports
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 CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of MECX CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECX CONTRACTING LIMITED
Trademarks
We have not found any records of MECX CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECX CONTRACTING 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 (78200 - Temporary employment agency activities) as MECX CONTRACTING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where MECX CONTRACTING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECX CONTRACTING 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 CONTRACTING 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.