About

Registered Number: 03948266
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

 

Having been setup in 2000, M & E Group Ltd have registered office in Bewdley, it's status is listed as "Liquidation". We don't know the number of employees at the company. Gwilliam, Stephen, Justice, Robert George, Attwood, Wendy Christine are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Wendy Christine 28 March 2000 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
GWILLIAM, Stephen 17 August 2007 01 July 2008 1
JUSTICE, Robert George 31 January 2004 01 June 2007 1

Filing History

Document Type Date
LIQ03 - N/A 27 September 2017
4.68 - Liquidator's statement of receipts and payments 26 September 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
4.68 - Liquidator's statement of receipts and payments 22 August 2014
4.68 - Liquidator's statement of receipts and payments 12 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2012
RESOLUTIONS - N/A 23 July 2012
RESOLUTIONS - N/A 23 July 2012
4.20 - N/A 23 July 2012
AD01 - Change of registered office address 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 02 April 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA01 - Change of accounting reference date 11 November 2009
AA - Annual Accounts 10 July 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 31 July 2008
RESOLUTIONS - N/A 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 21 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 16 March 2004
225 - Change of Accounting Reference Date 06 March 2004
169 - Return by a company purchasing its own shares 01 March 2004
CERTNM - Change of name certificate 10 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 20 March 2003
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 10 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 11 April 2001
225 - Change of Accounting Reference Date 03 April 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 09 January 2001
CERTNM - Change of name certificate 23 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 24 March 2009 Fully Satisfied

N/A

Flaoting charge 10 August 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 August 2004 Fully Satisfied

N/A

Debenture 20 March 2001 Fully Satisfied

N/A

Fixed and floating charge 29 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.