Company NameMedway Mechanical Services Limited
Company StatusDissolved
Company Number06205314
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date22 June 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Steven James Penney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 22 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF1 Fareham Heights Standard Way
Fareham
Hampshire
PO16 8XT
Director NameMr Paul Richard Willett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 12 July 2019)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address18 Caer Peris View
Fareham
Hampshire
PO16 8QL
Secretary NameElizabeth Willett
NationalityBritish
StatusResigned
Appointed23 April 2007(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address18 Caer Peris View Portchester
Fareham
PO16 8QL
Director NameMr Darren Peter Rhodes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Fareham Heights Standard Way
Fareham
Hampshire
PO16 8XT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemedwaymechanical.com
Telephone023 92381041
Telephone regionSouthampton / Portsmouth

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Richard Willett
100.00%
Ordinary

Financials

Year2014
Net Worth£53,348
Cash£30,175
Current Liabilities£199,776

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

27 September 2019Delivered on: 27 September 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
8 June 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2023Final Gazette dissolved following liquidation (1 page)
22 March 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
18 July 2022Termination of appointment of Darren Peter Rhodes as a director on 20 May 2022 (1 page)
6 May 2022Liquidators' statement of receipts and payments to 7 April 2022 (26 pages)
1 June 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 April 2021Registered office address changed from Unit F1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2021 (2 pages)
19 April 2021Statement of affairs (11 pages)
19 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
(1 page)
19 April 2021Appointment of a voluntary liquidator (3 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
27 September 2019Registration of charge 062053140002, created on 27 September 2019 (12 pages)
25 September 2019Change of details for Ds Mechanical Projects Ltd as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
25 September 2019Satisfaction of charge 062053140001 in full (1 page)
19 July 2019Notification of Ds Mechanical Projects Ltd as a person with significant control on 12 July 2019 (2 pages)
19 July 2019Termination of appointment of Paul Richard Willett as a director on 12 July 2019 (1 page)
19 July 2019Appointment of Mr Steven James Penney as a director on 12 July 2019 (2 pages)
19 July 2019Cessation of Paul Richard Willett as a person with significant control on 12 July 2019 (1 page)
19 July 2019Termination of appointment of Elizabeth Willett as a secretary on 12 July 2019 (1 page)
19 July 2019Appointment of Mr Darren Peter Rhodes as a director on 12 July 2019 (2 pages)
9 July 2019Resolutions
  • RES13 ‐ Sub division 13/06/2019
(1 page)
8 July 2019Change of share class name or designation (2 pages)
8 July 2019Sub-division of shares on 13 June 2019 (4 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
18 February 2019Registered office address changed from Unit 1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to Unit F1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 18 February 2019 (1 page)
15 February 2019Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Unit 1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 15 February 2019 (1 page)
15 February 2019Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 15 February 2019 (1 page)
9 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Secretary's details changed for Elizabeth Willett on 6 April 2016 (1 page)
10 April 2017Secretary's details changed for Elizabeth Willett on 6 April 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Registration of charge 062053140001, created on 8 June 2015 (19 pages)
16 June 2015Registration of charge 062053140001, created on 8 June 2015 (19 pages)
16 June 2015Registration of charge 062053140001, created on 8 June 2015 (19 pages)
14 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Paul Richard Willett on 5 April 2011 (2 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Paul Richard Willett on 5 April 2011 (2 pages)
23 June 2011Director's details changed for Paul Richard Willett on 5 April 2011 (2 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX on 22 November 2010 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: 8-10 stamford hill london N16 6XZ (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 8-10 stamford hill london N16 6XZ (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
5 April 2007Incorporation (14 pages)
5 April 2007Incorporation (14 pages)