Company NameMegan Technical Services Limited
Company StatusDissolved
Company Number04057335
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous NameBroomco (2290) Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Venter Building Pacifica Group
Mandarin Road
Houghton Le Spring
DH4 5RA
Secretary NameMr Scott Pallister
StatusClosed
Appointed30 April 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressThe Venter Building Pacifica Group
Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Venter Building Pacifica Group
Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr John Henry Ashford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Central Industrial Estate
St Marks Street
Bolton
Lancashire
BL3 6NR
Director NameMrs Linda Mary Ashford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Central Industrial Estate
St Marks Street
Bolton
Lancashire
BL3 6NR
Secretary NameMrs Linda Mary Ashford
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleCds
Country of ResidenceEngland
Correspondence Address6 Grange Avenue
Hesketh Park
Southport
Merseyside
PR9 9AH
Director NameMr David George Marshall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Central Industrial Estate
St Marks Street
Bolton
Lancashire
BL3 6NR
Secretary NameMr Andrew Ashford
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressUnit B Central Industrial Estate
St Marks Street
Bolton
Lancashire
BL3 6NR
Director NameAndrew Ashford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Central Industrial Estate
St Marks Street
Bolton
Lancashire
BL3 6NR
Director NameMr Gary Marshall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Parr Lane
Bury
Greater Manchester
BL9 8JP
Director NameMr Paul Marshall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alexander Drive Unsworth
Bury
Greater Manchester
BL9 8PF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteserviceforce.co.uk

Location

Registered AddressThe Venter Building Pacifica Group
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

375 at £1David George Marshall
50.00%
Ordinary A
225 at £1Andrew Ashford
30.00%
Ordinary A
150 at £1Linda Ashford
20.00%
Ordinary A

Financials

Year2014
Net Worth£129,171
Cash£11,041
Current Liabilities£449,807

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 April 2005Delivered on: 14 April 2005
Persons entitled: National Westminster 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
13 September 2001Delivered on: 15 September 2001
Satisfied on: 27 October 2007
Persons entitled: Leo Lewis

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to an underlease of even date.
Particulars: By way of legal charge the sum of £7,250 plus vat and all other monies from time to time payable under the rent deposit deed.
Fully Satisfied
31 December 2000Delivered on: 12 January 2001
Satisfied on: 8 March 2006
Persons entitled: Electrolux Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 31ST december 2000.
Particulars: All real property, rights to the collection account, plant machinery and equipment, securities, any contracts or policies of insurance or indemnities, goodwill, uncalled capital, intellectual property, present and future licences and all other assets.
Fully Satisfied

Filing History

13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2017Secretary's details changed for Mr Scott Pallister on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Director's details changed for Mr Scott Pallister on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Kevin Brown as a director on 2 May 2017 (2 pages)
18 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 May 2017Termination of appointment of Gary Marshall as a director on 30 April 2017 (1 page)
18 May 2017Appointment of Mr Scott Pallister as a secretary on 30 April 2017 (2 pages)
18 May 2017Appointment of Mr Scott Pallister as a director on 30 April 2017 (2 pages)
18 May 2017Registered office address changed from Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR to The Venter Building Pacifica Group Mandarin Road Houghton Le Spring DH4 5RA on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Paul Marshall as a director on 30 April 2017 (1 page)
18 May 2017Termination of appointment of David George Marshall as a director on 30 April 2017 (1 page)
3 March 2017Director's details changed for Mr Paul Marshall on 3 March 2017 (2 pages)
13 October 2016Appointment of Mr Paul Marshall as a director on 6 October 2016 (2 pages)
13 October 2016Appointment of Mr Gary Marshall as a director on 6 October 2016 (2 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
24 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Termination of appointment of Andrew Ashford as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Andrew Ashford as a secretary on 31 March 2016 (2 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 750
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 750
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 750
(5 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 750
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 750
(5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 750
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2012Director's details changed for Andrew Ashford on 6 August 2012 (2 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Andrew Ashford on 6 August 2012 (2 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 February 2012Appointment of Mr Andrew Ashford as a director (2 pages)
25 February 2012Termination of appointment of John Ashford as a director (1 page)
6 December 2011Appointment of Andrew Ashford as a director (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 March 2010Termination of appointment of Linda Ashford as a director (2 pages)
26 October 2009Director's details changed for Linda Mary Ashford on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Henry Ashford on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Andrew Ashford on 26 October 2009 (1 page)
26 October 2009Director's details changed for David George Marshall on 26 October 2009 (2 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Return made up to 03/08/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Return made up to 03/08/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
20 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2002Return made up to 22/08/02; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Ad 30/07/01--------- £ si 748@1=748 £ ic 2/750 (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 August 2001Memorandum and Articles of Association (11 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
22 December 2000Accounting reference date extended from 31/03/01 to 31/12/01 (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 November 2000Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Director resigned (1 page)
4 October 2000Company name changed broomco (2290) LIMITED\certificate issued on 05/10/00 (2 pages)
22 August 2000Incorporation (18 pages)