MEP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MEP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02769705

Incorporation date

30/11/1992

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, Four, Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon22/01/2019
Final Gazette dissolved following liquidation
dot icon22/10/2018
Notice of move from Administration to Dissolution
dot icon26/05/2018
Administrator's progress report
dot icon28/11/2017
Administrator's progress report
dot icon11/10/2017
Notice of extension of period of Administration
dot icon29/05/2017
Administrator's progress report
dot icon28/12/2016
Notice of deemed approval of proposals
dot icon11/12/2016
Statement of administrator's proposal
dot icon30/11/2016
Statement of affairs with form 2.14B
dot icon09/11/2016
Registered office address changed from Deloitte Four Brindley Place Birmingham B1 2HZ to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2016-11-10
dot icon01/11/2016
Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UG to Deloitte Four Brindley Place Birmingham B1 2HZ on 2016-11-02
dot icon26/10/2016
Appointment of an administrator
dot icon27/06/2016
Registration of charge 027697050012, created on 2016-06-21
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon02/11/2015
Appointment of Mr Kevin Robert Wills as a director on 2015-11-03
dot icon15/06/2015
Termination of appointment of Linda Billings as a director on 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Registration of charge 027697050011
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/03/2014
Statement of capital on 2014-03-14
dot icon07/03/2014
Registration of charge 027697050010
dot icon18/02/2014
Statement by directors
dot icon18/02/2014
Solvency statement dated 12/02/14
dot icon18/02/2014
Resolutions
dot icon23/10/2013
Appointment of Ms Linda Billings as a director
dot icon03/09/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/01/2013
Sub-division of shares on 2012-09-01
dot icon10/01/2013
Change of share class name or designation
dot icon10/01/2013
Resolutions
dot icon16/12/2012
Full accounts made up to 2012-03-31
dot icon12/12/2012
Director's details changed for Mr Brian Irving Trench on 2012-12-01
dot icon01/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/09/2010
Termination of appointment of Colin Brown as a director
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/07/2010
Termination of appointment of Alan Watson as a secretary
dot icon06/07/2010
Termination of appointment of Alan Watson as a director
dot icon06/07/2010
Appointment of Mr Brian Irving Trench as a secretary
dot icon06/07/2010
Termination of appointment of Alan Watson as a secretary
dot icon25/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/04/2010
Director's details changed for Colin Martin Brown on 2010-03-31
dot icon25/04/2010
Director's details changed for Alan Roy Watson on 2010-03-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/04/2010
Accounts for a small company made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon13/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/06/2008
Miscellaneous
dot icon10/06/2008
Director appointed colin martin brown
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon21/04/2008
Amended full accounts made up to 2007-03-31
dot icon28/03/2008
Full accounts made up to 2007-03-31
dot icon14/06/2007
Full accounts made up to 2006-03-31
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon08/10/2006
Memorandum and Articles of Association
dot icon01/10/2006
Certificate of change of name
dot icon20/08/2006
Full accounts made up to 2005-03-31
dot icon16/05/2006
Return made up to 31/03/06; full list of members
dot icon16/05/2006
Director resigned
dot icon19/02/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon29/11/2005
Particulars of mortgage/charge
dot icon05/09/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon22/12/2004
Director resigned
dot icon29/04/2004
Return made up to 31/03/04; no change of members
dot icon23/02/2004
Full accounts made up to 2003-03-31
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Secretary resigned
dot icon06/10/2003
Particulars of mortgage/charge
dot icon05/07/2003
Return made up to 31/03/03; no change of members
dot icon26/02/2003
Auditor's resignation
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon29/12/2002
New director appointed
dot icon29/12/2002
New secretary appointed
dot icon08/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
New director appointed
dot icon25/06/2002
Secretary resigned;director resigned
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon13/05/2002
Return made up to 31/03/02; full list of members
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon14/10/2001
Director resigned
dot icon14/10/2001
Director resigned
dot icon14/10/2001
Director resigned
dot icon12/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Certificate of change of name
dot icon08/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon22/05/2001
Return made up to 31/03/01; full list of members
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Declaration of assistance for shares acquisition
dot icon03/08/1999
£ ic 608319/305010 15/07/99 £ sr 303309@1=303309
dot icon02/08/1999
Return made up to 31/03/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1999
Director resigned
dot icon17/09/1998
Declaration of assistance for shares acquisition
dot icon17/09/1998
Declaration of assistance for shares acquisition
dot icon17/09/1998
Declaration of assistance for shares acquisition
dot icon17/09/1998
Declaration of assistance for shares acquisition
dot icon17/09/1998
Declaration of assistance for shares acquisition
dot icon17/09/1998
Declaration of assistance for shares acquisition
dot icon07/09/1998
Auditor's resignation
dot icon01/09/1998
Director resigned
dot icon11/08/1998
Memorandum and Articles of Association
dot icon11/08/1998
Resolutions
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Full group accounts made up to 1998-03-31
dot icon06/04/1998
Return made up to 31/03/98; full list of members
dot icon03/08/1997
Director resigned
dot icon23/07/1997
Return made up to 28/05/97; full list of members
dot icon24/06/1997
Full group accounts made up to 1997-03-31
dot icon30/04/1997
Particulars of mortgage/charge
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon13/08/1996
Full group accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 28/05/96; no change of members
dot icon22/10/1995
Full group accounts made up to 1995-03-31
dot icon12/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
New director appointed
dot icon15/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Full accounts made up to 1994-03-31
dot icon22/08/1994
Return made up to 01/08/94; full list of members
dot icon21/07/1994
Statement of affairs
dot icon21/07/1994
Ad 15/04/94--------- £ si 1244729@1
dot icon20/07/1994
New director appointed
dot icon07/07/1994
Statement of affairs
dot icon07/07/1994
Ad 15/04/94--------- £ si [email protected]
dot icon07/07/1994
Statement of affairs
dot icon07/07/1994
Ad 15/04/94--------- £ si [email protected]
dot icon07/07/1994
Statement of affairs
dot icon07/07/1994
Ad 15/04/94--------- £ si 53345@1
dot icon07/07/1994
Statement of affairs
dot icon07/07/1994
Ad 15/04/94--------- £ si 845455@1
dot icon07/07/1994
Statement of affairs
dot icon07/07/1994
Ad 15/04/94--------- £ si [email protected]
dot icon07/07/1994
Statement of affairs
dot icon07/07/1994
Ad 15/04/94--------- £ si 172727@1
dot icon09/05/1994
New director appointed
dot icon27/04/1994
£ ic 1644250/1583431 15/04/94 £ sr 60819@1=60819
dot icon21/04/1994
Ad 15/04/94--------- £ si 172727@1=172727 £ ic 1471523/1644250
dot icon21/04/1994
Ad 15/04/94--------- £ si [email protected]=42899 £ ic 1428624/1471523
dot icon21/04/1994
Ad 15/04/94--------- £ si 845455@1=845455 £ ic 583169/1428624
dot icon21/04/1994
Ad 15/04/94--------- £ si 53345@1=53345 £ ic 529824/583169
dot icon21/04/1994
Ad 15/04/94--------- £ si [email protected]=36000 £ ic 493824/529824
dot icon21/04/1994
Ad 15/04/94--------- £ si [email protected]=36000 £ ic 457824/493824
dot icon21/04/1994
Ad 15/04/94--------- £ si [email protected]=124472 £ ic 333352/457824
dot icon21/04/1994
Ad 15/04/94--------- £ si 130582@1=130582 £ ic 202770/333352
dot icon21/04/1994
Ad 15/04/94--------- £ si [email protected]=12290 £ ic 190480/202770
dot icon21/04/1994
Ad 15/04/94--------- £ si 80478@1=80478 £ ic 110002/190480
dot icon21/04/1994
Ad 15/04/94--------- £ si 110000@1=110000 £ ic 2/110002
dot icon21/04/1994
Memorandum and Articles of Association
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon21/04/1994
£ nc 1000/1892587 14/04/94
dot icon21/04/1994
S-div 15/04/94
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon18/12/1993
New director appointed
dot icon18/12/1993
New director appointed
dot icon02/12/1993
Return made up to 01/12/93; full list of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon18/08/1993
Certificate of change of name
dot icon18/08/1993
Certificate of change of name
dot icon15/08/1993
Accounting reference date notified as 31/03
dot icon12/04/1993
Registered office changed on 13/04/93 from: alliance house hood street newcastle upon tyne NE1 6LJ
dot icon06/04/1993
Secretary resigned;new director appointed
dot icon06/04/1993
New secretary appointed;director resigned;new director appointed
dot icon06/04/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New secretary appointed
dot icon01/02/1993
Registered office changed on 02/02/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL
dot icon26/01/1993
Resolutions
dot icon26/01/1993
Resolutions
dot icon30/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stephen
Director
01/12/1993 - 31/05/2002
90
Jasat, Azim
Director
18/08/2005 - 27/11/2005
2
JL NOMINEES TWO LIMITED
Nominee Secretary
30/11/1992 - 14/12/1993
3110
JL NOMINEES ONE LIMITED
Nominee Director
30/11/1992 - 14/12/1992
3010
Ketchin, John Scott
Director
31/03/1993 - 10/04/1994
5

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 MEP SOLUTIONS LIMITED

MEP SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 30/11/1992 with the registered office located at C/O DELOITTE LLP, Four, Brindley Place, Birmingham B1 2HZ. 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 MEP SOLUTIONS LIMITED?

toggle

MEP SOLUTIONS LIMITED is currently Dissolved. It was registered on 30/11/1992 and dissolved on 22/01/2019.

Where is MEP SOLUTIONS LIMITED located?

toggle

MEP SOLUTIONS LIMITED is registered at C/O DELOITTE LLP, Four, Brindley Place, Birmingham B1 2HZ.

What does MEP SOLUTIONS LIMITED do?

toggle

MEP SOLUTIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for MEP SOLUTIONS LIMITED?

toggle

The latest filing was on 22/01/2019: Final Gazette dissolved following liquidation.