About

Registered Number: 02821763
Date of Incorporation: 26/05/1993 (31 years ago)
Company Status: Liquidation
Registered Address: Rcm Advisory Limited, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ

 

Based in Norwich in Norfolk, M.E.C. Trading Company Ltd was founded on 26 May 1993. The companies directors are listed as Bennet, David Wilfrid, Chambers, Janice Lilian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Janice Lilian 16 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
BENNET, David Wilfrid 16 June 1993 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 March 2019
RESOLUTIONS - N/A 25 March 2019
LIQ02 - N/A 25 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 25 June 2017
CH01 - Change of particulars for director 25 June 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 25 February 2016
MR04 - N/A 13 November 2015
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
MR04 - N/A 31 October 2015
AR01 - Annual Return 31 July 2015
MR01 - N/A 30 June 2015
AA - Annual Accounts 06 February 2015
SH01 - Return of Allotment of shares 23 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 July 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 27 May 2010
SH01 - Return of Allotment of shares 03 February 2010
RESOLUTIONS - N/A 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2010
SH08 - Notice of name or other designation of class of shares 16 January 2010
CC04 - Statement of companies objects 16 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 April 2009
363s - Annual Return 18 September 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 25 March 2008
395 - Particulars of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 24 July 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 17 August 2004
395 - Particulars of a mortgage or charge 17 April 2004
395 - Particulars of a mortgage or charge 17 April 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 10 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 10 March 1997
395 - Particulars of a mortgage or charge 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 15 May 1995
287 - Change in situation or address of Registered Office 11 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 15 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1993
MEM/ARTS - N/A 09 July 1993
287 - Change in situation or address of Registered Office 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
CERTNM - Change of name certificate 05 July 1993
CERTNM - Change of name certificate 05 July 1993
NEWINC - New incorporation documents 26 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

Legal charge 07 December 2012 Fully Satisfied

N/A

Legal charge 17 September 2010 Fully Satisfied

N/A

Legal charge 19 October 2007 Fully Satisfied

N/A

Legal charge 13 April 2004 Outstanding

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Debenture 17 July 2001 Outstanding

N/A

Legal charge 16 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.