Company number 01418077
Status Liquidation
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address 75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are INSOLVENCY:annual report for period up to 04/01/2017; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/01/2016; INSOLVENCY:progress report. The most likely internet sites of MEH CONTRACTS LIMITED are www.mehcontracts.co.uk, and www.meh-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Meh Contracts Limited is a Private Limited Company.
The company registration number is 01418077. Meh Contracts Limited has been working since 08 May 1979.
The present status of the company is Liquidation. The registered address of Meh Contracts Limited is 75 Springfield Road Chelmsford Essex Cm2 6jb. . THEOBALD, Heidi Susan is a Secretary of the company. THEOBALD, Heidi Susan is a Director of the company. THEOBALD, Ronald Terence is a Director of the company. THEOBALD, Yvonne is a Director of the company. Secretary THEOBALD, Yvonne has been resigned. Director EGGLESTON, Kathleen Solita has been resigned. Director THEOBALD, Heidi Susan has been resigned. Director THEOBALD, Ronald Terence has been resigned. The company operates in "Plumbing".
Current Directors
Resigned Directors
MEH CONTRACTS LIMITED Events
07 Mar 2017
INSOLVENCY:annual report for period up to 04/01/2017
15 Mar 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/01/2016
16 Feb 2015
INSOLVENCY:progress report
05 Mar 2014
Insolvency:progress report end: 04/01/2014
05 Mar 2013
Insolvency:re progress report 05/01/2012-04/01/2013
...
... and 93 more events
27 Jun 1986
Full accounts made up to 30 September 1984
27 Jun 1986
Return made up to 15/04/85; full list of members
28 Sep 1979
Memorandum and Articles of Association
31 Jul 1979
Company name changed\certificate issued on 31/07/79
08 May 1979
Company name changed\certificate issued on 08/05/79
8 November 2010
All assets debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 July 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Ronald Terence Theobald
Description: All liabilities on any f/h or l/h property.
4 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied
on 30 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1997
Debenture
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: Ronald Terence Theobald
Description: .. fixed and floating charges over the undertaking and all…