About

Registered Number: 00928824
Date of Incorporation: 14/03/1968 (56 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2017 (6 years and 4 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Mepc Holdings Ltd was registered on 14 March 1968 and has its registered office in Wokingham. The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2017
LIQ13 - N/A 21 September 2017
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 14 October 2016
4.70 - N/A 14 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 04 January 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 September 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 20 December 2006
225 - Change of Accounting Reference Date 03 August 2006
AUD - Auditor's letter of resignation 03 August 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 04 January 2005
AUD - Auditor's letter of resignation 13 October 2004
AA - Annual Accounts 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
287 - Change in situation or address of Registered Office 02 February 2004
363a - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
AA - Annual Accounts 12 May 2003
363a - Annual Return 02 January 2003
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363a - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
AA - Annual Accounts 06 June 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 29 January 2000
AAMD - Amended Accounts 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 16 April 1999
363a - Annual Return 20 January 1999
325 - Location of register of directors' interests in shares etc 11 May 1998
353 - Register of members 01 May 1998
287 - Change in situation or address of Registered Office 18 April 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363a - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
AUD - Auditor's letter of resignation 30 June 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 22 January 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288 - N/A 26 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 19 March 1996
363x - Annual Return 30 January 1996
288 - N/A 29 August 1995
AA - Annual Accounts 05 May 1995
363x - Annual Return 16 January 1995
288 - N/A 14 December 1994
CERTNM - Change of name certificate 01 July 1994
AA - Annual Accounts 22 April 1994
363x - Annual Return 28 January 1994
288 - N/A 02 September 1993
AA - Annual Accounts 23 March 1993
363x - Annual Return 15 January 1993
AA - Annual Accounts 22 July 1992
363x - Annual Return 17 January 1992
287 - Change in situation or address of Registered Office 13 August 1991
325 - Location of register of directors' interests in shares etc 13 August 1991
353 - Register of members 13 August 1991
288 - N/A 20 May 1991
AA - Annual Accounts 15 March 1991
363x - Annual Return 25 February 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 16 February 1990
RESOLUTIONS - N/A 18 September 1989
288 - N/A 22 August 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 16 November 1988
288 - N/A 19 October 1988
PUC 2 - N/A 20 June 1988
363 - Annual Return 24 March 1988
288 - N/A 10 February 1988
288 - N/A 06 September 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 19 March 1987
288 - N/A 24 February 1987
AA - Annual Accounts 16 May 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Instrument 18 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.