Company NameMEH Contracts Limited
Company StatusDissolved
Company Number01418077
CategoryPrivate Limited Company
Incorporation Date8 May 1979(44 years, 11 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Yvonne Theobald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(19 years, 12 months after company formation)
Appointment Duration20 years, 10 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH
Secretary NameMiss Heidi Susan Theobald
NationalityBritish
StatusClosed
Appointed29 April 1999(19 years, 12 months after company formation)
Appointment Duration20 years, 10 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bramble Tye
Laindon
Basildon
Essex
SS15 5GR
Director NameMiss Heidi Susan Theobald
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(31 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 10 March 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Arundel Mews
Billericay
Essex
CM12 0FW
Director NameMr Ronald Terence Theobald
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(31 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 10 March 2020)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Kathleen Solita Eggleston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Aileen Walk
Stratford
London
E15 4BB
Director NameMr Ronald Terence Theobald
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH
Secretary NameMrs Yvonne Theobald
NationalityBritish
StatusResigned
Appointed14 August 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH
Director NameMiss Heidi Susan Theobald
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(20 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bramble Tye
Laindon
Basildon
Essex
SS15 5GR

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2010
Turnover£5,647,203
Net Worth£915,406
Cash£370,261
Current Liabilities£690,352

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 March 2017INSOLVENCY:annual report for period up to 04/01/2017 (13 pages)
15 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/01/2016 (14 pages)
16 February 2015INSOLVENCY:progress report (15 pages)
5 March 2014Insolvency:progress report end: 04/01/2014 (13 pages)
5 March 2013Insolvency:re progress report 05/01/2012-04/01/2013 (16 pages)
27 February 2012Registered office address changed from 1 Thornham Grove London E15 1DN United Kingdom on 27 February 2012 (2 pages)
1 February 2012Appointment of a liquidator (1 page)
25 October 2011Order of court to wind up (3 pages)
8 September 2011Company name changed mid essex heating (london) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Registered office address changed from 110 Noak Hill Road Billericay Essex CM12 9UH on 31 August 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 October 2010Appointment of Mr Ronald Terence Theobald as a director (2 pages)
11 October 2010Appointment of Miss Heidi Susan Theobald as a director (2 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(4 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 May 2009Appointment terminated director heidi theobald (1 page)
11 February 2009Director and secretary's change of particulars / heidi theobald / 11/02/2009 (2 pages)
11 February 2009Return made up to 28/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 September 2007Registered office changed on 14/09/07 from: 110 noak hill road billericay essex CM12 9UH (1 page)
12 September 2007Registered office changed on 12/09/07 from: 110 noak hill road billericay essex E15 1DN (1 page)
10 September 2007Location of debenture register (1 page)
10 September 2007Return made up to 28/07/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 1 thornham grove stratford london E15 1DN (1 page)
10 September 2007Location of register of members (1 page)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 28/07/06; full list of members (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 March 2005Return made up to 14/08/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (9 pages)
25 November 2003Return made up to 14/08/03; full list of members (7 pages)
12 September 2003Full accounts made up to 31 August 2002 (13 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
3 January 2003Amended full accounts made up to 31 August 2001 (11 pages)
15 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 August 2001 (10 pages)
29 March 2002Registered office changed on 29/03/02 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
6 September 2001Amended accounts made up to 31 August 2000 (8 pages)
29 August 2001Accounts for a small company made up to 31 August 2000 (8 pages)
9 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 1 thornham grove stratford london E15 1DN (1 page)
9 March 2000Full accounts made up to 31 August 1999 (14 pages)
26 January 2000New director appointed (2 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 August 1998 (15 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
15 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
13 May 1998Full accounts made up to 31 July 1997 (15 pages)
4 November 1997Full accounts made up to 31 July 1996 (10 pages)
9 September 1997Return made up to 14/08/97; full list of members (6 pages)
9 September 1997Registered office changed on 09/09/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
4 February 1997Particulars of mortgage/charge (3 pages)
5 July 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1992Company name changed mid-essex heating (contracts) li mited\certificate issued on 26/02/92 (2 pages)
19 February 1992Compulsory strike-off action has been discontinued (1 page)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
5 February 1991Company name changed anglo lloyds building services l imited\certificate issued on 06/02/91 (2 pages)
28 September 1979Memorandum and Articles of Association (9 pages)
31 July 1979Company name changed\certificate issued on 31/07/79 (2 pages)
8 May 1979Company name changed\certificate issued on 08/05/79 (1 page)