MEC GROUNDWORKS LTD
C/O FRP ADVISORY TRADING LIMITED ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER  LE19 1WL- Liquidation
- Private Limited Company
- Company No. 05083908
- Last Updated: 01 Mar 2024
Company Profile
MEC GROUNDWORKS LTD was incorporated on Thursday, March 25, 2004 as a Private Limited Company with registered address in LEICESTER. MEC GROUNDWORKS LTD has the status: Liquidation and it's listed in the following category: Site preparation. This Private Limited Company has been operating for 20 years 10 months and 29 days.
Name | MEC GROUNDWORKS LTD |
---|---|
Company number | 05083908 |
Company type | Private Limited Company |
Incorporation date | 25 Mar 2004 |
Status | Liquidation |
Industry (SIC 2007) |
Address
Registered Address |
C/O FRP ADVISORY TRADING LIMITED ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mecon Group Ltd The Business Centre, Faringdon Avenue, RM3 8EN |
Dates: Monday, August 8, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
M E Construction Ltd Faringdon Avenue, RM3 8EN |
Dates: Friday, June 28, 2019 - Monday, August 8, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mecon Holdings Ltd Faringdon Avenue, RM3 8EN |
Dates: Wednesday, March 27, 2019 - Friday, June 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Me Construction Limited Faringdon Avenue, RM3 8EN |
Dates: Wednesday, May 2, 2018 - Wednesday, March 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Sean William O'Connor Nationality: British |
Dates: Thursday, June 30, 2016 - Wednesday, May 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2023, (-695 days left) |
Latest accounts | 31 December 2020 |
Next confirmation statement due | 22 April 2017 |
Last confirmation statement dated | 25 March 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
MEC GROUNDWORKS LTD | 25 Mar 2004 |
HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED | 20 May 2008 |
HIGHSPEC CONTRACTORS LTD | 17 Mar 2010 |
CIVILS & BUILDING SERVICES LTD | 02 May 2018 |