M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806416

Incorporation date

01/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon18/08/2014
Final Gazette dissolved following liquidation
dot icon18/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon09/05/2012
Registered office address changed from Edwards House Unit 11 Dock Road Industril Estate Connahs Quay Flintshire CH5 4DS on 2012-05-10
dot icon24/04/2012
Statement of affairs with form 4.19
dot icon24/04/2012
Appointment of a voluntary liquidator
dot icon24/04/2012
Resolutions
dot icon11/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/06/2010
Director's details changed for Linda Marie Wild Jones on 2010-03-31
dot icon27/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/09/2009
Registered office changed on 13/09/2009 from chadwick LLP television house mount street manchester M2 5NT
dot icon10/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2009
Return made up to 02/04/09; full list of members
dot icon21/12/2008
Return made up to 02/04/08; full list of members
dot icon21/05/2008
Accounts for a small company made up to 2007-07-31
dot icon02/08/2007
Accounts for a small company made up to 2006-07-31
dot icon19/04/2007
Return made up to 02/04/07; no change of members
dot icon13/09/2006
Secretary's particulars changed;director's particulars changed
dot icon04/06/2006
Accounts for a small company made up to 2005-07-31
dot icon31/05/2006
Declaration of mortgage charge released/ceased
dot icon31/05/2006
Declaration of mortgage charge released/ceased
dot icon31/05/2006
Declaration of mortgage charge released/ceased
dot icon25/05/2006
Return made up to 02/04/06; full list of members
dot icon25/04/2006
Memorandum and Articles of Association
dot icon25/04/2006
Resolutions
dot icon17/07/2005
Auditor's resignation
dot icon17/07/2005
Accounts for a small company made up to 2004-07-31
dot icon13/07/2005
Registered office changed on 14/07/05 from: unit 11 dock road industrial estate connahs quay deeside flintshire CH5 4DS
dot icon26/05/2005
Return made up to 02/04/05; full list of members
dot icon24/05/2005
Declaration of mortgage charge released/ceased
dot icon24/05/2005
Declaration of mortgage charge released/ceased
dot icon24/05/2005
Declaration of mortgage charge released/ceased
dot icon10/08/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Particulars of mortgage/charge
dot icon31/05/2004
Return made up to 02/04/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-07-31
dot icon29/04/2003
Return made up to 02/04/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-07-31
dot icon26/11/2002
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon28/05/2002
Return made up to 02/04/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-01-31
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 02/04/01; full list of members
dot icon16/03/2001
Particulars of mortgage/charge
dot icon03/12/2000
Accounts for a small company made up to 2000-01-31
dot icon31/05/2000
Return made up to 02/04/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-01-31
dot icon24/02/2000
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 02/04/99; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1998-01-31
dot icon28/04/1998
Return made up to 02/04/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon26/06/1997
Return made up to 02/04/97; full list of members
dot icon22/09/1996
Return made up to 02/04/96; no change of members
dot icon22/09/1996
Secretary resigned
dot icon13/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Accounts for a small company made up to 1996-01-31
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
Registered office changed on 04/09/96 from: 1A cestrian street connahs quay deeside clwyd CH5 4EF
dot icon22/01/1996
Particulars of mortgage/charge
dot icon10/09/1995
Accounts for a small company made up to 1995-01-31
dot icon25/07/1995
Director resigned;new director appointed
dot icon25/07/1995
Return made up to 02/04/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Accounts made up to 1994-01-31
dot icon17/11/1994
Resolutions
dot icon15/11/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon17/04/1994
Return made up to 02/04/94; full list of members
dot icon03/11/1993
Accounting reference date notified as 31/01
dot icon19/05/1993
Registered office changed on 20/05/93 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Heather Ann
Nominee Secretary
02/04/1993 - 02/04/1993
622
Lazarus, Harry Pierre
Nominee Director
02/04/1993 - 02/04/1993
1046
Edwards, Neil Joseph
Secretary
02/04/1993 - 31/01/1996
1
Wild Jones, Linda Marie
Director
20/06/1995 - Present
-
Edwards, Joseph Harold
Director
02/04/1993 - 20/12/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED

M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 01/04/1993 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED?

toggle

M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED is currently Dissolved. It was registered on 01/04/1993 and dissolved on 18/08/2014.

Where is M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED located?

toggle

M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED do?

toggle

M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for M & E BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved following liquidation.