Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEC DESIGN AND BUILD LTD
Company Information for

MEC DESIGN AND BUILD LTD

SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, RM3 8EN,
Company Registration Number
08276686
Private Limited Company
Liquidation

Company Overview

About Mec Design And Build Ltd
MEC DESIGN AND BUILD LTD was founded on 2012-11-01 and has its registered office in Romford. The organisation's status is listed as "Liquidation". Mec Design And Build Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEC DESIGN AND BUILD LTD
 
Legal Registered Office
SUITE D THE BUSINESS CENTRE
FARINGDON AVENUE
ROMFORD
RM3 8EN
Other companies in W1G
 
Previous Names
MECON HOLDINGS LIMITED09/08/2022
Filing Information
Company Number 08276686
Company ID Number 08276686
Date formed 2012-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB240322458  
Last Datalog update: 2023-08-06 09:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEC DESIGN AND BUILD LTD
The accountancy firm based at this address is MPE ACCOUNTING SERVICES 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 MEC DESIGN AND BUILD LTD

Current Directors
Officer Role Date Appointed
DENNIS WILLIAM BARNARD
Director 2018-03-23
PAUL ALAN DRIVER
Director 2018-03-28
PETER MCCULLAGH
Director 2018-03-28
SEAN WILLIAM O'CONNOR
Director 2018-03-23
BARRY WILLIAM O'SULLIVAN
Director 2018-03-23
JOHN JIH-JONG YEO
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRON CAMPBELL
Director 2017-06-27 2018-03-23
NIGEL JAMES COWDERY
Director 2017-06-27 2018-03-23
DENNIS WILLIAM BARNARD
Director 2013-03-11 2017-06-27
PAUL ALAN DRIVER
Director 2013-03-11 2017-06-27
PETER MCCULLAGH
Director 2013-03-11 2017-06-27
BARRY WILLIAM O'SULLIVAN
Director 2012-11-01 2017-06-27
JOHN JIH-JONG YEO
Director 2013-03-11 2017-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS WILLIAM BARNARD MEC DRYLINING LTD Director 2018-03-23 CURRENT 2015-07-23 Active - Proposal to Strike off
DENNIS WILLIAM BARNARD ME CONSTRUCTION LIMITED Director 2018-03-23 CURRENT 2007-06-15 In Administration
PAUL ALAN DRIVER MEC DRYLINING LTD Director 2018-03-28 CURRENT 2015-07-23 Active - Proposal to Strike off
PAUL ALAN DRIVER ME CONSTRUCTION LIMITED Director 2018-03-28 CURRENT 2007-06-15 In Administration
PETER MCCULLAGH MEC DRYLINING LTD Director 2018-03-28 CURRENT 2015-07-23 Active - Proposal to Strike off
PETER MCCULLAGH ME CONSTRUCTION LIMITED Director 2018-03-28 CURRENT 2007-06-15 In Administration
SEAN WILLIAM O'CONNOR FISCHER D'ALTON LIMITED Director 2018-03-23 CURRENT 2015-05-07 Liquidation
SEAN WILLIAM O'CONNOR MEC DRYLINING LTD Director 2018-03-23 CURRENT 2015-07-23 Active - Proposal to Strike off
SEAN WILLIAM O'CONNOR ME CONSTRUCTION LIMITED Director 2018-03-23 CURRENT 2007-06-15 In Administration
BARRY WILLIAM O'SULLIVAN MEC GROUNDWORKS LTD Director 2018-05-18 CURRENT 2004-03-25 Liquidation
BARRY WILLIAM O'SULLIVAN FISCHER D'ALTON LIMITED Director 2018-03-23 CURRENT 2015-05-07 Liquidation
BARRY WILLIAM O'SULLIVAN MEC DRYLINING LTD Director 2018-03-23 CURRENT 2015-07-23 Active - Proposal to Strike off
BARRY WILLIAM O'SULLIVAN ME CONSTRUCTION LIMITED Director 2018-03-23 CURRENT 2007-06-15 In Administration
JOHN JIH-JONG YEO CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED Director 2018-05-22 CURRENT 2017-02-23 Liquidation
JOHN JIH-JONG YEO MEC GROUNDWORKS LTD Director 2018-05-18 CURRENT 2004-03-25 Liquidation
JOHN JIH-JONG YEO MEC DRYLINING LTD Director 2018-03-28 CURRENT 2015-07-23 Active - Proposal to Strike off
JOHN JIH-JONG YEO ME CONSTRUCTION LIMITED Director 2018-03-28 CURRENT 2007-06-15 In Administration

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
2023-07-12Compulsory winding up order
2023-02-24APPOINTMENT TERMINATED, DIRECTOR PHILIP KEITH KNIGHT
2023-02-16APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY WILLIAMS
2023-02-10APPOINTMENT TERMINATED, DIRECTOR CATRIONA JULIETTE CAROLYNN SOPHIA CROISDALE-APPLEBY
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD MINSHALL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD MINSHALL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-09CERTNMCompany name changed mecon holdings LIMITED\certificate issued on 09/08/22
2022-06-29AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONALD SODEN
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-09AP01DIRECTOR APPOINTED MS CATRIONA JULIETTE CAROLYNN SOPHIA CROISDALE-APPLEBY
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-28CH01Director's details changed for Mr Mark Richard Minshall on 2021-09-23
2021-06-03PSC02Notification of Mecon Group Ltd as a person with significant control on 2019-01-03
2021-06-03PSC07CESSATION OF SEAN WILLIAM O'CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAYDEN RICHARD GWINNELL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES READ
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 45 Pall Mall London SW1Y 5JG England
2020-10-08AP01DIRECTOR APPOINTED MR NEIL HAYDEN RICHARD GWINNELL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mr Sean William O'connor on 2020-09-29
2020-09-30PSC04Change of details for Mr Sean William O'connor as a person with significant control on 2020-09-29
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082766860003
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN
2020-03-05AP01DIRECTOR APPOINTED MR IAN GEOFFREY WILLIAMS
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLAGH
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-03-05PSC07CESSATION OF FISCHER D'ALTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLIAM O'CONNOR
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082766860001
2018-04-03AP01DIRECTOR APPOINTED MR PETER MCCULLAGH
2018-03-29AP01DIRECTOR APPOINTED MR PAUL ALAN DRIVER
2018-03-29AP01DIRECTOR APPOINTED MR JOHN JIH-JONG YEO
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COWDERY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2018-03-23AP01DIRECTOR APPOINTED MR DENNIS WILLIAM BARNARD
2018-03-23AP01DIRECTOR APPOINTED MR BARRY WILLIAM O'SULLIVAN
2018-03-23AP01DIRECTOR APPOINTED MR SEAN WILLIAM O'CONNOR
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 76389
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-18PSC07CESSATION OF CHURT SOLUTIONS LTD AS A PSC
2017-09-18PSC07CESSATION OF DENNIS WILLIAM BARNARD AS A PSC
2017-09-18PSC02Notification of Fischer D'alton Limited as a person with significant control on 2017-06-27
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-11RES01ADOPT ARTICLES 27/06/2017
2017-07-11RES01ADOPT ARTICLES 27/06/2017
2017-07-05AP01DIRECTOR APPOINTED MR JOHN CAMPBELL
2017-07-05AP01DIRECTOR APPOINTED MR NIGEL JAMES COWDERY
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YEO
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLAGH
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRIVER
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BARNARD
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'SULLIVAN
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 082766860001
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 76389
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 76389
2015-11-26AR0101/11/15 FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 76389
2014-12-09AR0101/11/14 FULL LIST
2014-12-06AUDAUDITOR'S RESIGNATION
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 76389
2013-12-10AR0101/11/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JIH-JONG YEO / 31/10/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM BARNARD / 31/10/2013
2013-04-29RES01ADOPT ARTICLES 11/03/2013
2013-04-29RES12VARYING SHARE RIGHTS AND NAMES
2013-04-29RES13GENERL BUSINESS 11/03/2013
2013-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-29SH0111/03/13 STATEMENT OF CAPITAL GBP 68750
2013-04-29SH0111/03/13 STATEMENT OF CAPITAL GBP 76389
2013-04-10AP01DIRECTOR APPOINTED DENNIS WILLIAM BARNARD
2013-04-10AP01DIRECTOR APPOINTED MR PETER MCCULLAGH
2013-04-10AP01DIRECTOR APPOINTED MR JOHN JIH-JONG YEO
2013-04-10AP01DIRECTOR APPOINTED MR PAUL ALAN DRIVER
2013-03-13AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM O'SULLIVAN / 01/11/2012
2012-11-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MEC DESIGN AND BUILD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-07-06
Fines / Sanctions
No fines or sanctions have been issued against MEC DESIGN AND BUILD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MEC DESIGN AND BUILD LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MEC DESIGN AND BUILD LTD

Intangible Assets
Patents
We have not found any records of MEC DESIGN AND BUILD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEC DESIGN AND BUILD LTD
Trademarks
We have not found any records of MEC DESIGN AND BUILD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEC DESIGN AND BUILD LTD. 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 (41202 - Construction of domestic buildings) as MEC DESIGN AND BUILD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MEC DESIGN AND BUILD LTD 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 MEC DESIGN AND BUILD LTD 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 MEC DESIGN AND BUILD LTD 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.