Company NameMES Precision Engineering Limited
DirectorJohn Robert Cahill
Company StatusActive
Company Number03867402
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Previous NameSedline Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameTerry Cahill
NationalityBritish
StatusCurrent
Appointed28 October 1999(same day as company formation)
RoleEngineer
Correspondence Address11 Kingfisher Court
South Lancashire Industrial Est
Ashton In Makerfield Wigan
Lancashire
WN4 9DW
Director NameMr John Robert Cahill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Kingfisher Court
South Lancashire Industrial Est
Ashton In Makerfield Wigan
Lancashire
WN4 9DW
Director NameJohn Robert Cahill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleEngineer
Correspondence Address177 Upholland Road
Billinge
Wigan
Lancashire
WN5 7EF
Director NameTerry Cahill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleEngineer
Correspondence Address68 Walford Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8PH
Director NameDeborah Louise Maunder
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2004)
RoleManager
Correspondence Address59 Walford Road
Ashton In Makerfield
Lancashire
WN4 8PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01942 274949
Telephone regionWigan

Location

Registered Address11 Kingfisher Court
South Lancashire Industrial Est
Ashton In Makerfield Wigan
Lancashire
WN4 9DW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

50 at £1John Robert Cahill
50.00%
Ordinary
50 at £1Terry Cahill
50.00%
Ordinary

Financials

Year2014
Net Worth£144,385
Cash£37,595
Current Liabilities£81,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

31 January 2013Delivered on: 7 February 2013
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: L/H property known as units 10 & 11 kingfisher court, south lancashire industrial estate, ashton in makerfield, wigan see image for full details.
Outstanding
26 July 2012Delivered on: 2 August 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2000Delivered on: 26 January 2000
Persons entitled: Reedham Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company (formerly known as sedline limited) to the chargee under a factoring agreement of even date and any other 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. See the mortgage charge document for full details.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Notification of Lindsay Cahill as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Notification of Joseph Cahill as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Notification of Thomas Cahill as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 September 2020Change of details for Mr John Robert Cahill as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Satisfaction of charge 1 in full (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 August 2013Amended accounts made up to 31 December 2012 (9 pages)
29 August 2013Amended accounts made up to 31 December 2012 (9 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
15 October 2012Amended accounts made up to 31 December 2011 (7 pages)
15 October 2012Amended accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Director's details changed for John Robert Cahill on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John Robert Cahill on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Terry Cahill on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Terry Cahill on 1 October 2009 (1 page)
21 July 2010Annual return made up to 28 October 2009 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Terry Cahill on 1 October 2009 (1 page)
21 July 2010Director's details changed for John Robert Cahill on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 28 October 2009 with a full list of shareholders (3 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (1 page)
17 December 2009Total exemption full accounts made up to 31 December 2008 (1 page)
15 October 2009Annual return made up to 28 October 2008 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 28 October 2008 with a full list of shareholders (8 pages)
11 August 2009Return made up to 28/10/06; full list of members (5 pages)
11 August 2009Return made up to 28/10/06; full list of members (5 pages)
11 August 2009Return made up to 28/10/05; full list of members (5 pages)
11 August 2009Return made up to 28/10/05; full list of members (5 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
22 May 2007Return made up to 28/10/03; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 2007Return made up to 28/10/03; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 2007Return made up to 28/10/04; no change of members (6 pages)
12 January 2007Deferment of dissolution (voluntary) (2 pages)
12 January 2007Deferment of dissolution (voluntary) (2 pages)
7 February 2005Order of court to wind up (2 pages)
7 February 2005Order of court to wind up (2 pages)
23 October 2003Return made up to 28/10/02; full list of members (6 pages)
23 October 2003Return made up to 28/10/02; full list of members (6 pages)
21 October 2003Return made up to 28/10/01; full list of members (7 pages)
21 October 2003Return made up to 28/10/01; full list of members (7 pages)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
13 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 October 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 October 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
8 August 2003Registered office changed on 08/08/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
8 August 2003Registered office changed on 08/08/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 28/10/00; full list of members (6 pages)
12 January 2001Return made up to 28/10/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 January 2000Ad 22/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 January 2000Ad 22/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Company name changed sedline LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed sedline LIMITED\certificate issued on 20/01/00 (2 pages)
28 October 1999Incorporation (20 pages)
28 October 1999Incorporation (20 pages)