Company NameMecanex Limited
Company StatusDissolved
Company Number02235901
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Brian Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(3 years after company formation)
Appointment Duration30 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Waterloo Mills Hainsworth Road
Silsden
Keighley
West Yorkshire
BD20 0ET
Director NameMrs Susan Elizabeth Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(3 years after company formation)
Appointment Duration30 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterloo Mills Hainsworth Road
Silsden
Keighley
West Yorkshire
BD20 0ET
Secretary NameMrs Susan Elizabeth Wilson
NationalityBritish
StatusClosed
Appointed26 March 1991(3 years after company formation)
Appointment Duration30 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen View
Malham Road
Airton
BD23 4AH
Director NameMr Alan John Godden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(4 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenholme 17 Grosvenor Road
Batley
West Yorkshire
WF17 0LN

Contact

Websitempmbradford.co.uk
Email address[email protected]
Telephone0113 2360396
Telephone regionLeeds

Location

Registered AddressFairfax House 6a Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Alan John Godden
33.33%
Ordinary
1 at £1Mr Brian Wilson
33.33%
Ordinary
1 at £1Mrs Susan Elizabeth Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£141,161
Current Liabilities£22,059

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 September 2008Delivered on: 5 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adj to chapel green works centre street little horton lane bradford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 September 1998Delivered on: 23 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 631 little horton lane bradford west yorkshire BD5 9BD t/nos.WYK469720, WYK185864, WYK177238. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 February 1994Delivered on: 9 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of star street bradford with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 1993Delivered on: 26 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and buildings on south east of star street little horton bradfoed west yorkshire title no: WYK111205 also the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1993Delivered on: 11 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (SE form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 1993Delivered on: 7 April 1993
Satisfied on: 14 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 star street little horton bradford tog with all buildings and fixtures title no WYK111205 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
12 November 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
2 February 2015Director's details changed for Mr Brian Wilson on 20 September 2013 (2 pages)
2 February 2015Director's details changed for Mrs Susan Elizabeth Wilson on 20 September 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
19 December 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
12 April 2012Registered office address changed from Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley Bradford West Yorkshire BD16 1PY on 12 April 2012 (1 page)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
21 October 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
21 October 2010Registered office address changed from International House Kent Road Pudsey Leeds West Yorkshire LS28 9LY on 21 October 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Registered office address changed from Centre Street Little Horton Lane Bradford West Yorkshire BD5 9DB on 28 May 2010 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from, walter dawson & son chartered accountants, 38 little horton lane, bradford, west yorkshire, BD5 0AL (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 03/04/09; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 03/04/08; full list of members (4 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Registered office changed on 04/06/2008 from, centre street, little horton lane, bradford, west yorkshire., BD5 9DB (1 page)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 03/04/07; no change of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2006Return made up to 03/04/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 03/04/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 May 2004Return made up to 03/04/04; full list of members (7 pages)
21 June 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
21 August 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 03/04/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 03/04/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Return made up to 03/04/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 03/04/99; full list of members (6 pages)
23 September 1998Particulars of mortgage/charge (4 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
18 April 1996Return made up to 03/04/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (22 pages)