About

Registered Number: 00297638
Date of Incorporation: 26/02/1935 (89 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2019 (4 years and 6 months ago)
Registered Address: 1020 Eskdale Road Winnersh, Wokingham, RG41 5TS

 

Founded in 1935, Mepc Uk Ltd have registered office in Wokingham, it's status at Companies House is "Dissolved". The current directors of the business are listed as Chambers, Bernard, Griffiths, Graham Arthur, Hornsey, Graham John, Smith, Alec John, Smith, Patrick John, Wright, David Lindsay. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Bernard N/A 14 June 1994 1
GRIFFITHS, Graham Arthur N/A 14 June 1994 1
HORNSEY, Graham John N/A 14 June 1994 1
SMITH, Alec John N/A 14 June 1994 1
SMITH, Patrick John N/A 14 June 1994 1
WRIGHT, David Lindsay N/A 14 June 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2019
TM01 - Termination of appointment of director 05 September 2019
LIQ13 - N/A 01 August 2019
AD01 - Change of registered office address 30 August 2018
RESOLUTIONS - N/A 29 August 2018
LIQ01 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 14 February 2018
AP04 - Appointment of corporate secretary 07 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 29 December 2014
AA01 - Change of accounting reference date 28 August 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 22 May 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 29 December 2008
RESOLUTIONS - N/A 26 November 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 06 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 20 December 2006
AUD - Auditor's letter of resignation 03 August 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 25 July 2005
363a - Annual Return 04 January 2005
AUD - Auditor's letter of resignation 13 October 2004
AA - Annual Accounts 26 July 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 04 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment 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 09 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 17 April 2003
363a - Annual Return 25 January 2003
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363a - Annual Return 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 28 March 2001
RESOLUTIONS - N/A 26 January 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 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
AA - Annual Accounts 18 July 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 29 January 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
128(4) - Notice of assignment of name or new name to any class of shares 27 April 1999
AA - Annual Accounts 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
363a - Annual Return 17 February 1999
363(190) - N/A 17 February 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
325 - Location of register of directors' interests in shares etc 11 May 1998
353 - Register of members 01 May 1998
AA - Annual Accounts 29 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363a - Annual Return 17 February 1998
363(353) - N/A 17 February 1998
363(190) - N/A 17 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation 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 03 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
363a - Annual Return 26 February 1997
AA - Annual Accounts 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
363x - Annual Return 18 February 1996
288 - N/A 16 February 1996
AA - Annual Accounts 18 January 1996
288 - N/A 12 July 1995
AA - Annual Accounts 13 February 1995
363x - Annual Return 13 February 1995
CERTNM - Change of name certificate 01 July 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
AA - Annual Accounts 26 February 1994
363x - Annual Return 14 February 1994
288 - N/A 13 October 1993
288 - N/A 03 September 1993
363x - Annual Return 11 February 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 21 February 1992
363x - Annual Return 13 February 1992
288 - N/A 30 September 1991
287 - Change in situation or address of Registered Office 12 August 1991
325 - Location of register of directors' interests in shares etc 12 August 1991
353 - Register of members 12 August 1991
AA - Annual Accounts 26 February 1991
363x - Annual Return 25 February 1991
288 - N/A 19 February 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 February 1990
288 - N/A 11 December 1989
288 - N/A 22 August 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 23 March 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
288 - N/A 17 October 1988
288 - N/A 11 October 1988
288 - N/A 13 September 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
AA - Annual Accounts 19 May 1988
RESOLUTIONS - N/A 04 May 1988
CERTNM - Change of name certificate 29 March 1988
363 - Annual Return 24 March 1988
363 - Annual Return 01 April 1987
AA - Annual Accounts 19 March 1987
288 - N/A 08 January 1987
288 - N/A 01 July 1986
363 - Annual Return 30 May 1986
288 - N/A 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 1956 Fully Satisfied

N/A

Transfer of mortgage and further charge. 18 September 1952 Fully Satisfied

N/A

Further charge 18 September 1952 Fully Satisfied

N/A

Further charge 18 September 1952 Fully Satisfied

N/A

Legal charge 31 July 1952 Fully Satisfied

N/A

Further charge 20 January 1950 Fully Satisfied

N/A

Further charge 20 January 1950 Fully Satisfied

N/A

Further charge 20 January 1950 Fully Satisfied

N/A

Trust deed. 22 March 1948 Fully Satisfied

N/A

Further charge 12 March 1948 Fully Satisfied

N/A

Legal charge 11 February 1948 Fully Satisfied

N/A

Mortgage 19 February 1938 Fully Satisfied

N/A

Mortgage 26 November 1937 Fully Satisfied

N/A

Further charge 25 June 1937 Fully Satisfied

N/A

Charge 10 March 1937 Fully Satisfied

N/A

Mortgage 08 May 1936 Fully Satisfied

N/A

Mortgage 08 May 1936 Fully Satisfied

N/A

Mortgage 26 February 1936 Fully Satisfied

N/A

Mortgage 26 February 1936 Fully Satisfied

N/A

Mortgage 11 April 1935 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.