About

Registered Number: 01547219
Date of Incorporation: 24/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Based in Telford, M & C Energy Group Ltd was setup in 1981, it's status at Companies House is "Active". The organisation has 14 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIAUX, Benoit, Rene, Camille 25 July 2018 - 1
BARROW, Colin David 01 October 1994 23 December 2009 1
BIRRELL, Sandra Alison 29 January 1999 23 December 2009 1
CLARKE, Roy Arthur N/A 01 August 1994 1
GOLDSTEIN, Cyril N/A 01 April 1992 1
HENRIKSSON, Gustaf Jacob 21 December 2012 25 July 2018 1
INGLIS, Karen 29 January 1999 27 March 2000 1
LONG, Stuart William N/A 30 June 1999 1
MCKINNON, Alasdair Craig 13 December 2005 23 December 2009 1
MCKINNON, Alexander Mckay N/A 16 July 2010 1
POTACH, James Gregory 12 June 2012 21 December 2012 1
RICH, Alan Robert N/A 28 February 1994 1
VAN BEMMEL, Bernard Johannes, Ing 22 March 2002 23 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DAWES, David James 02 July 2007 24 March 2011 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 14 October 2015
AP04 - Appointment of corporate secretary 22 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
AR01 - Annual Return 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AA01 - Change of accounting reference date 17 July 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AUD - Auditor's letter of resignation 18 June 2012
AUD - Auditor's letter of resignation 14 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 03 August 2011
CH01 - Change of particulars for director 23 May 2011
TM02 - Termination of appointment of secretary 01 April 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 22 July 2010
AP01 - Appointment of director 06 July 2010
CERTNM - Change of name certificate 05 July 2010
CONNOT - N/A 05 July 2010
RESOLUTIONS - N/A 20 May 2010
AP01 - Appointment of director 05 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
RESOLUTIONS - N/A 14 January 2010
RESOLUTIONS - N/A 14 January 2010
AUD - Auditor's letter of resignation 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
SH01 - Return of Allotment of shares 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AR01 - Annual Return 11 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 12 December 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 26 November 2004
395 - Particulars of a mortgage or charge 20 November 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 March 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 21 November 2001
RESOLUTIONS - N/A 13 November 2001
MEM/ARTS - N/A 13 November 2001
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
AA - Annual Accounts 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 11 November 1998
395 - Particulars of a mortgage or charge 11 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 05 December 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 31 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
288 - N/A 14 March 1995
288 - N/A 19 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
363s - Annual Return 22 November 1994
288 - N/A 31 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
AA - Annual Accounts 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
395 - Particulars of a mortgage or charge 08 July 1994
169 - Return by a company purchasing its own shares 28 June 1994
RESOLUTIONS - N/A 19 May 1994
288 - N/A 16 March 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 28 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
363s - Annual Return 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1992
AA - Annual Accounts 20 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
288 - N/A 13 April 1992
363a - Annual Return 12 February 1992
AA - Annual Accounts 14 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
395 - Particulars of a mortgage or charge 04 January 1991
287 - Change in situation or address of Registered Office 11 December 1990
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1990
288 - N/A 08 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1990
RESOLUTIONS - N/A 21 June 1990
RESOLUTIONS - N/A 21 June 1990
RESOLUTIONS - N/A 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
123 - Notice of increase in nominal capital 21 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 1990
MISC - Miscellaneous document 23 May 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
SA - Shares agreement 13 December 1988
AA - Annual Accounts 03 November 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 21 December 1987
PUC 3 - N/A 02 December 1987
288 - N/A 11 September 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
288 - N/A 09 December 1986
288 - N/A 10 November 1986
288 - N/A 16 June 1986
AA - Annual Accounts 05 March 1986
PUC 7 - N/A 24 June 1985
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 23 June 1985
AA - Annual Accounts 18 May 1985
363 - Annual Return 21 September 1984
AA - Annual Accounts 20 September 1984
363 - Annual Return 29 April 1983
PUC 2 - N/A 29 May 1981
MISC - Miscellaneous document 24 February 1981
NEWINC - New incorporation documents 24 February 1981

Mortgages & Charges

Description Date Status Charge by
Share charge 23 December 2010 Fully Satisfied

N/A

Deed of pledge of registered shares 30 March 2010 Fully Satisfied

N/A

Deed of pledge executed outside the united kingdom over property situated there 09 March 2010 Fully Satisfied

N/A

Standard security executed on 27 january 2010 02 February 2010 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Legal charge 25 February 2002 Fully Satisfied

N/A

Debenture 11 October 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 3RD july 1998 25 June 1998 Fully Satisfied

N/A

Debenture 21 June 1994 Fully Satisfied

N/A

Mortgage 02 January 1991 Fully Satisfied

N/A

Debenture 13 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.