Background WavePink WaveYellow Wave

MECX UTILITY ARB SOLUTIONS LIMITED (09315166)

MECX UTILITY ARB SOLUTIONS LIMITED (09315166) is an active UK company. incorporated on 17 November 2014. with registered office in Chester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). MECX UTILITY ARB SOLUTIONS LIMITED has been registered for 11 years.

Company Number
09315166
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
Meadow Farm Yard Capenhurst Lane, Chester, CH1 6ES
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECX UTILITY ARB SOLUTIONS LIMITED

MECX UTILITY ARB SOLUTIONS LIMITED is an active company incorporated on 17 November 2014 with the registered office located in Chester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). MECX UTILITY ARB SOLUTIONS LIMITED was registered 11 years ago.(SIC: 52219)

Status

active

Active since 11 years ago

Company No

09315166

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 29/5

Overdue

4 years overdue

Last Filed

Made up to 29 May 2019 (6 years ago)
Submitted on 27 August 2020 (5 years ago)
Period: 1 June 2018 - 29 May 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2021
Period: 30 May 2019 - 29 May 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 30 October 2020 (5 years ago)
Submitted on 27 November 2020 (5 years ago)

Next Due

Due by 13 November 2021
For period ending 30 October 2021

Previous Company Names

UTILITY ARB SOLUTIONS LIMITED
From: 17 November 2014To: 28 June 2019
Contact
Address

Meadow Farm Yard Capenhurst Lane Capenhurst Chester, CH1 6ES,

Previous Addresses

, 3 Church Farm Court Capenhurst Lane, Capenhurst, Chester, CH1 6HE, United Kingdom
From: 9 April 2018To: 19 June 2019
, Unit 14 Weston Road, Crewe Hall Enterprise Park, Crewe, Cheshire, CW1 6UA, England
From: 24 February 2017To: 9 April 2018
, Unit 20 Brierley Business Centre Mirion Street, Crewe, Cheshire, CW1 2AZ
From: 31 March 2016To: 24 February 2017
, 6 Solway Court Crewe Business Park, Crewe, Cheshire, CW1 6LD
From: 17 November 2014To: 31 March 2016
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Oct 15
Director Left
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jul 16
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Loan Cleared
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 20
Director Left
Dec 20
Director Left
Feb 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

CLARKE, David Edward

Resigned
Capenhurst Lane, ChesterCH1 6ES
Born February 1962
Director
Appointed 31 May 2019
Resigned 04 Dec 2020

DAVIES, Martin John

Resigned
NantwichCW5 7SJ
Born September 1977
Director
Appointed 17 Nov 2014
Resigned 18 Jan 2016

FULLER, James Benjamin

Resigned
Little Sutton, Ellesmere PortCH66 4PN
Born April 1981
Director
Appointed 17 Nov 2014
Resigned 31 May 2019

GRAY, Peter Thomas

Resigned
Capenhurst Lane, ChesterCH1 6ES
Born December 1969
Director
Appointed 31 Oct 2018
Resigned 27 Nov 2020

MARINER, Christopher Joseph

Resigned
Capenhurst Lane, ChesterCH1 6ES
Born January 1963
Director
Appointed 31 May 2019
Resigned 05 Feb 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Emma Louise Gray

Active
Capenhurst Lane, ChesterCH1 6ES
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

Mr Christopher Joseph Mariner

Active
Capenhurst Lane, ChesterCH1 6ES
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

Mr Carl Michael Strickland

Active
Capenhurst Lane, ChesterCH1 6ES
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

Mr James Benjamin Fuller

Ceased
Capenhurst Lane, ChesterCH1 6HE
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
28 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control Without Name Date
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Incorporation Company
17 November 2014
NEWINCIncorporation