Company NameThames Mechanical & Electrical Services Limited
Company StatusDissolved
Company Number01909239
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameMinghead Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Kemp
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 16 August 2016)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address11 Fir Park
Ushaw Moor
Durham
Co Durham
DH7 7LZ
Director NameMichael Wennington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 16 August 2016)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address50 Sandriggs
Darlington
County Durham
DL3 0TY
Secretary NameDavid Kemp
NationalityBritish
StatusClosed
Appointed14 January 2000(14 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 16 August 2016)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address11 Fir Park
Ushaw Moor
Durham
Co Durham
DH7 7LZ
Director NameDavid Jordinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleHeating Engineer
Correspondence Address11 Middleham Way
Newton Aycliffe
County Durham
DL5 4TU
Secretary NameDavid Jordinson
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address11 Middleham Way
Newton Aycliffe
County Durham
DL5 4TU

Contact

Websiteamee.biz

Location

Registered Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Mr David Kemp
50.00%
Ordinary
2k at £1Mr Michael Wennington
50.00%
Ordinary

Financials

Year2014
Net Worth£23,041
Cash£23,665
Current Liabilities£34,819

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

4 February 2000Delivered on: 11 February 2000
Persons entitled: Barclays 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: 27 shelley road darlington durham t/no;-DU114393.
Outstanding
26 February 1988Delivered on: 4 March 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
23 January 1987Delivered on: 5 February 1987
Satisfied on: 24 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all intellectual property rights.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 February 2016Registered office address changed from C/O Chrichard & Co Ltd 70 Victoria Road Darlington County Durham DL1 5JG to 23 Woodland Road Darlington County Durham DL3 7BJ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Chrichard & Co Ltd 70 Victoria Road Darlington County Durham DL1 5JG to 23 Woodland Road Darlington County Durham DL3 7BJ on 8 February 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,000
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,000
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from 11 Fir Park Ushaw Moor Durham County Durham DH7 7LZ on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 11 Fir Park Ushaw Moor Durham County Durham DH7 7LZ on 15 December 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 February 2010Director's details changed for Michael Wennington on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Michael Wennington on 31 January 2010 (2 pages)
15 February 2010Director's details changed for David Kemp on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Kemp on 31 January 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
23 October 2008Return made up to 31/01/08; full list of members (6 pages)
23 October 2008Return made up to 31/01/08; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
1 March 2007Return made up to 31/01/07; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
8 March 2006Return made up to 31/01/06; full list of members (7 pages)
8 March 2006Return made up to 31/01/06; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 31 August 2005 (15 pages)
15 December 2005Total exemption full accounts made up to 31 August 2005 (15 pages)
27 April 2005Amended accounts made up to 31 August 2004 (15 pages)
27 April 2005Amended accounts made up to 31 August 2004 (15 pages)
30 March 2005Return made up to 31/01/05; full list of members (7 pages)
30 March 2005Return made up to 31/01/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (15 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (15 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
20 January 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
18 March 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
18 March 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2001Full accounts made up to 31 August 2000 (14 pages)
27 February 2001Full accounts made up to 31 August 2000 (14 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Registered office changed on 04/04/00 from: unit 14 whinbank park whinbank road aycliffe ind estat newton aycliffe co durham DL5 6AY (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: unit 14 whinbank park whinbank road aycliffe ind estat newton aycliffe co durham DL5 6AY (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
9 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)