MEP SOLUTIONS LIMITED
BIRMINGHAM A-BELCO LIMITED BALS ENGINEERING GROUP LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 02769705
Status In Administration
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address DELOITTE LLP, FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B. The most likely internet sites of MEP SOLUTIONS LIMITED are www.mepsolutions.co.uk, and www.mep-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mep Solutions Limited is a Private Limited Company. The company registration number is 02769705. Mep Solutions Limited has been working since 01 December 1992. The present status of the company is In Administration. The registered address of Mep Solutions Limited is Deloitte Llp Four Brindley Place Birmingham B1 2hz. . TRENCH, Brian Irving is a Secretary of the company. TRENCH, Brian Irving is a Director of the company. WILLS, Kevin Robert is a Director of the company. Secretary ALLAN, Peter Riddle has been resigned. Secretary JACKSON, Stephen has been resigned. Secretary KELLY, Michael John has been resigned. Secretary KETCHIN, John Scott has been resigned. Secretary WATSON, Alan Roy has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BALS, Gunter has been resigned. Director BEGBIE, Roderick Mcintosh has been resigned. Director BILLINGS, Linda has been resigned. Director BROWN, Colin Martin has been resigned. Director DUFFY, Frank Thomas has been resigned. Director DYER, Ian has been resigned. Director GIBSON, John has been resigned. Director HANDS, Stephen Christopher has been resigned. Director HUGHES, Robert Charles has been resigned. Director JACKSON, Stephen has been resigned. Director JASAT, Azim has been resigned. Director KELLY, Michael John has been resigned. Director KETCHIN, John Scott has been resigned. Director METCALF, Edward Alexander has been resigned. Director MURRAY, Kenneth Roderick has been resigned. Director POWELL, Robert has been resigned. Director SCHOLEY, Derek has been resigned. Director SKUCHA, Nicholas Paul has been resigned. Director WATSON, Alan Roy has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
TRENCH, Brian Irving
Appointed Date: 30 April 2010

Director
TRENCH, Brian Irving
Appointed Date: 13 February 2006
68 years old

Director
WILLS, Kevin Robert
Appointed Date: 03 November 2015
55 years old

Resigned Directors

Secretary
ALLAN, Peter Riddle
Resigned: 01 April 1993
Appointed Date: 15 December 1992

Secretary
JACKSON, Stephen
Resigned: 31 May 2002
Appointed Date: 11 April 1994

Secretary
KELLY, Michael John
Resigned: 01 October 2003
Appointed Date: 01 November 2002

Secretary
KETCHIN, John Scott
Resigned: 11 April 1994
Appointed Date: 01 April 1993

Secretary
WATSON, Alan Roy
Resigned: 30 April 2010
Appointed Date: 01 October 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 15 December 1993
Appointed Date: 01 December 1992

Director
BALS, Gunter
Resigned: 15 July 1999
Appointed Date: 15 April 1994
97 years old

Director
BEGBIE, Roderick Mcintosh
Resigned: 25 August 1998
Appointed Date: 30 January 1997
59 years old

Director
BILLINGS, Linda
Resigned: 30 April 2015
Appointed Date: 01 October 2013
62 years old

Director
BROWN, Colin Martin
Resigned: 22 September 2010
Appointed Date: 15 May 2008
66 years old

Director
DUFFY, Frank Thomas
Resigned: 31 July 1997
Appointed Date: 01 December 1993
75 years old

Director
DYER, Ian
Resigned: 31 March 1994
Appointed Date: 01 April 1993
75 years old

Director
GIBSON, John
Resigned: 04 October 2001
Appointed Date: 26 March 1997
73 years old

Director
HANDS, Stephen Christopher
Resigned: 01 April 1993
Appointed Date: 15 December 1992
57 years old

Director
HUGHES, Robert Charles
Resigned: 24 April 2006
Appointed Date: 01 August 2002
69 years old

Director
JACKSON, Stephen
Resigned: 31 May 2002
Appointed Date: 01 December 1993
64 years old

Director
JASAT, Azim
Resigned: 28 November 2005
Appointed Date: 19 August 2005
52 years old

Director
KELLY, Michael John
Resigned: 30 November 2004
Appointed Date: 01 April 1993
79 years old

Director
KETCHIN, John Scott
Resigned: 11 April 1994
Appointed Date: 01 April 1993
82 years old

Director
METCALF, Edward Alexander
Resigned: 28 September 1995
Appointed Date: 15 April 1994
98 years old

Director
MURRAY, Kenneth Roderick
Resigned: 29 November 1996
Appointed Date: 15 April 1994
63 years old

Director
POWELL, Robert
Resigned: 04 October 2001
Appointed Date: 26 March 1997
75 years old

Director
SCHOLEY, Derek
Resigned: 04 October 2001
Appointed Date: 11 April 1994
97 years old

Director
SKUCHA, Nicholas Paul
Resigned: 08 December 2005
Appointed Date: 01 January 2003
72 years old

Director
WATSON, Alan Roy
Resigned: 30 April 2010
Appointed Date: 01 October 2003
74 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 15 December 1992
Appointed Date: 01 December 1992

MEP SOLUTIONS LIMITED Events

29 Dec 2016
Notice of deemed approval of proposals
12 Dec 2016
Statement of administrator's proposal
01 Dec 2016
Statement of affairs with form 2.14B
10 Nov 2016
Registered office address changed from Deloitte Four Brindley Place Birmingham B1 2HZ to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 10 November 2016
02 Nov 2016
Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UG to Deloitte Four Brindley Place Birmingham B1 2HZ on 2 November 2016
...
... and 179 more events
15 Feb 1993
New secretary appointed

02 Feb 1993
Registered office changed on 02/02/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL

27 Jan 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Jan 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 1992
Incorporation

MEP SOLUTIONS LIMITED Charges

21 June 2016
Charge code 0276 9705 0012
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
30 May 2014
Charge code 0276 9705 0011
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0276 9705 0010
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2005
Rent deposit deed
Delivered: 30 November 2005
Status: Satisfied on 13 August 2010
Persons entitled: Im Properties (Coleshill) Limited
Description: Deposit of £5,728.13.
30 September 2003
Debenture containing fixed and floating charges
Delivered: 7 October 2003
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 October 2001
Charge over cash deposit created by the company (formerly known as bals engineering group limited) in favour of the bank
Delivered: 13 October 2001
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account of the…
4 October 2001
Mortgage debenture
Delivered: 9 October 2001
Status: Satisfied on 13 August 2010
Persons entitled: D a Scholey, S Jackson, M J Kelly (As Security Trustees).
Description: Fixed and floating charges over the undertaking and all…
25 April 1997
Assignation of keyman policy
Delivered: 1 May 1997
Status: Satisfied on 31 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Allied dunbar assurance PLC adaptable term plan, policy…
7 September 1994
Collateral secured debenture
Delivered: 16 September 1994
Status: Satisfied on 29 July 1998
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 1993
Debenture
Delivered: 30 October 1993
Status: Satisfied on 31 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…