MECHANICAL AND ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MECHANICAL AND ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01276141

Incorporation date

07/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1976)
dot icon26/05/2013
Final Gazette dissolved following liquidation
dot icon26/02/2013
Liquidators' statement of receipts and payments to 2012-07-05
dot icon26/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2012
Liquidators' statement of receipts and payments to 2012-04-10
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-10-10
dot icon25/11/2011
Liquidators' statement of receipts and payments to 2011-10-10
dot icon28/07/2011
Appointment of a voluntary liquidator
dot icon28/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-04-10
dot icon02/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-10
dot icon23/04/2010
Liquidators' statement of receipts and payments to 2010-04-10
dot icon22/10/2009
Liquidators' statement of receipts and payments to 2009-10-10
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2009-04-10
dot icon12/11/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon29/04/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon06/11/2007
Liquidators' statement of receipts and payments
dot icon18/05/2007
Liquidators' statement of receipts and payments
dot icon19/10/2006
Liquidators' statement of receipts and payments
dot icon19/10/2006
Liquidators' statement of receipts and payments
dot icon27/04/2006
Liquidators' statement of receipts and payments
dot icon11/04/2005
Administrator's progress report
dot icon11/04/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/12/2004
Administrator's progress report
dot icon24/08/2004
Result of meeting of creditors
dot icon30/07/2004
Statement of administrator's proposal
dot icon21/06/2004
Registered office changed on 21/06/04 from: service house 145 gosport road walthamstow london E17 7LX
dot icon08/06/2004
Appointment of an administrator
dot icon06/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon18/04/2003
Return made up to 12/04/03; full list of members
dot icon26/02/2003
Director resigned
dot icon12/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon23/04/2002
Return made up to 12/04/02; full list of members
dot icon19/04/2001
Return made up to 12/04/01; full list of members
dot icon19/04/2001
Secretary's particulars changed;director's particulars changed
dot icon14/03/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon24/01/2001
Accounts for a medium company made up to 2000-10-31
dot icon24/01/2001
Accounts for a medium company made up to 1999-10-31
dot icon15/05/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 12/04/00; full list of members
dot icon11/04/2000
Location of debenture register address changed
dot icon27/07/1999
Accounts for a medium company made up to 1998-10-31
dot icon10/05/1999
Return made up to 12/04/99; no change of members
dot icon03/08/1998
Accounts for a medium company made up to 1997-10-31
dot icon28/05/1998
Return made up to 12/04/97; no change of members; amend
dot icon28/05/1998
Return made up to 12/04/96; full list of members; amend
dot icon07/05/1998
Return made up to 12/04/98; full list of members
dot icon31/10/1997
Director resigned
dot icon08/05/1997
Accounts for a small company made up to 1996-10-31
dot icon25/04/1997
Return made up to 12/04/97; full list of members
dot icon25/04/1997
Director's particulars changed
dot icon26/07/1996
Accounts for a small company made up to 1995-10-31
dot icon23/04/1996
Return made up to 12/04/96; change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-10-31
dot icon21/04/1995
Return made up to 12/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a small company made up to 1993-10-31
dot icon17/05/1994
Return made up to 12/04/94; no change of members
dot icon17/05/1994
Director's particulars changed
dot icon25/04/1994
Particulars of mortgage/charge
dot icon29/03/1994
Director's particulars changed
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon05/07/1993
Return made up to 12/04/93; no change of members
dot icon19/06/1992
Full accounts made up to 1991-10-31
dot icon28/05/1992
Return made up to 12/04/92; full list of members
dot icon28/05/1992
Director's particulars changed
dot icon08/11/1991
Particulars of mortgage/charge
dot icon08/08/1991
Full accounts made up to 1990-10-31
dot icon15/07/1991
Director resigned
dot icon04/07/1991
Return made up to 12/04/91; no change of members
dot icon22/03/1991
Director resigned
dot icon14/03/1991
Particulars of mortgage/charge
dot icon14/03/1991
Particulars of mortgage/charge
dot icon13/08/1990
Return made up to 12/04/90; full list of members
dot icon30/04/1990
Nc inc already adjusted 30/03/90
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Ad 30/03/90--------- £ si 99060@1=99060 £ ic 575/99635
dot icon27/04/1990
Director resigned
dot icon06/03/1990
Full accounts made up to 1989-10-31
dot icon12/02/1990
New director appointed
dot icon29/09/1989
Accounts for a small company made up to 1988-10-31
dot icon25/07/1989
Return made up to 01/05/89; full list of members
dot icon18/07/1989
Group accounts for a small company made up to 1987-10-31
dot icon07/02/1989
Return made up to 23/12/88; full list of members
dot icon27/10/1988
Return made up to 24/12/87; full list of members
dot icon12/07/1988
Wd 27/05/88 ad 10/12/87--------- £ si 150@1=150 £ ic 425/575
dot icon24/03/1988
Director resigned;new director appointed
dot icon10/03/1988
Accounts for a small company made up to 1986-10-31
dot icon07/12/1987
Particulars of contract relating to shares
dot icon07/12/1987
Wd 17/11/87 ad 26/10/87--------- £ si 325@1=325 £ ic 100/425
dot icon28/08/1987
Certificate of change of name
dot icon30/12/1986
Accounts for a small company made up to 1985-10-31
dot icon30/12/1986
Return made up to 23/12/86; full list of members
dot icon28/10/1986
Particulars of mortgage/charge
dot icon21/01/1985
Accounts made up to 1983-10-31
dot icon28/10/1983
Accounts made up to 1982-10-31
dot icon16/06/1983
Accounts made up to 1981-10-31
dot icon07/09/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turbefield, Peter William
Director
01/01/2001 - Present
3
Saunders, David Keith
Director
05/03/2001 - Present
3
Gates, Martin Laurence
Director
01/01/2001 - 05/01/2003
-

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 MECHANICAL AND ELECTRICAL SERVICES LIMITED

MECHANICAL AND ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/09/1976 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MECHANICAL AND ELECTRICAL SERVICES LIMITED?

toggle

MECHANICAL AND ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 07/09/1976 and dissolved on 26/05/2013.

Where is MECHANICAL AND ELECTRICAL SERVICES LIMITED located?

toggle

MECHANICAL AND ELECTRICAL SERVICES LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does MECHANICAL AND ELECTRICAL SERVICES LIMITED do?

toggle

MECHANICAL AND ELECTRICAL SERVICES LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for MECHANICAL AND ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 26/05/2013: Final Gazette dissolved following liquidation.