Company NameMEX Technologies Limited
Company StatusDissolved
Company Number07458692
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date20 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Clive Adrian Wiggins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Homayon Houshmand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Homayon Houshmand
StatusClosed
Appointed14 May 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2016)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed31 December 2010(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2016)
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Director NameMr Stephen Richard Hadlow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG
Director NameMr Michael Ashley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Colin Campbell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Anthony Charles Lawrence Pugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Ben James Wiggins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Secretary NameStephen Jeffrey Currigan
NationalityBritish
StatusResigned
Appointed31 December 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2012)
RoleCompany Director
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameJMW Legal Services Limited (Corporation)
StatusResigned
Appointed02 December 2010(same day as company formation)
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Biocorp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,327
Cash£662
Current Liabilities£557,550

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 November 2015Notice of move from Administration to Dissolution on 12 November 2015 (29 pages)
20 November 2015Notice of move from Administration to Dissolution on 12 November 2015 (29 pages)
28 July 2015Notice of deemed approval of proposals (1 page)
28 July 2015Notice of deemed approval of proposals (1 page)
21 July 2015Statement of affairs with form 2.14B (6 pages)
21 July 2015Statement of affairs with form 2.14B (6 pages)
14 July 2015Statement of administrator's proposal (49 pages)
14 July 2015Statement of administrator's proposal (49 pages)
3 June 2015Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to The Chancery 58 Spring Gardens Manchester M2 1EW on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to The Chancery 58 Spring Gardens Manchester M2 1EW on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to The Chancery 58 Spring Gardens Manchester M2 1EW on 3 June 2015 (2 pages)
2 June 2015Appointment of an administrator (1 page)
2 June 2015Appointment of an administrator (1 page)
19 March 2015Satisfaction of charge 074586920002 in full (4 pages)
19 March 2015Satisfaction of charge 074586920002 in full (4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
3 October 2014Registration of charge 074586920002, created on 2 October 2014 (36 pages)
3 October 2014Registration of charge 074586920002, created on 2 October 2014 (36 pages)
3 October 2014Registration of charge 074586920002, created on 2 October 2014 (36 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Registered office address changed from C/O a2E Venture Catalysts Limited 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page)
16 July 2013Director's details changed for A2E Capital Partners Limited on 15 July 2013 (2 pages)
16 July 2013Director's details changed for A2E Capital Partners Limited on 15 July 2013 (2 pages)
16 July 2013Registered office address changed from C/O a2E Venture Catalysts Limited 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Appointment of Mr Homayon Houshmand as a secretary (1 page)
15 May 2012Appointment of Mr Homayon Houshmand as a secretary (1 page)
14 May 2012Termination of appointment of Stephen Currigan as a secretary (1 page)
14 May 2012Termination of appointment of Stephen Currigan as a secretary (1 page)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Steven Currigan on 31 December 2010 (1 page)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Steven Currigan on 31 December 2010 (1 page)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
14 November 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
21 June 2011Company name changed conflomex LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Company name changed conflomex LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Company name changed biocorp fuels LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Company name changed biocorp fuels LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Termination of appointment of Ben Wiggins as a director (1 page)
27 May 2011Termination of appointment of Anthony Pugh as a director (1 page)
27 May 2011Termination of appointment of Anthony Pugh as a director (1 page)
27 May 2011Termination of appointment of Colin Campbell as a director (1 page)
27 May 2011Termination of appointment of Michael Ashley as a director (1 page)
27 May 2011Termination of appointment of Colin Campbell as a director (1 page)
27 May 2011Termination of appointment of Michael Ashley as a director (1 page)
27 May 2011Termination of appointment of Ben Wiggins as a director (1 page)
20 May 2011Appointment of Homayon Houshmand as a director (3 pages)
20 May 2011Appointment of Homayon Houshmand as a director (3 pages)
10 February 2011Appointment of Michael Ashley as a director (3 pages)
10 February 2011Appointment of Michael Ashley as a director (3 pages)
25 January 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 25 January 2011 (2 pages)
25 January 2011Appointment of Mr Anthony Charles Lawrence Pugh as a director (3 pages)
25 January 2011Appointment of Steven Currigan as a secretary (3 pages)
25 January 2011Appointment of Steven Currigan as a secretary (3 pages)
25 January 2011Appointment of A2E Capital Partners Limited as a director (3 pages)
25 January 2011Appointment of Colin Campbell as a director (3 pages)
25 January 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 25 January 2011 (2 pages)
25 January 2011Appointment of Benjamin Wiggins as a director (3 pages)
25 January 2011Appointment of Mr Anthony Charles Lawrence Pugh as a director (3 pages)
25 January 2011Appointment of A2E Capital Partners Limited as a director (3 pages)
25 January 2011Appointment of Colin Campbell as a director (3 pages)
25 January 2011Appointment of Benjamin Wiggins as a director (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 December 2010Appointment of Mr Clive Adrian Wiggins as a director (3 pages)
21 December 2010Termination of appointment of Stephen Hadlow as a director (2 pages)
21 December 2010Termination of appointment of Stephen Hadlow as a director (2 pages)
21 December 2010Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
21 December 2010Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
21 December 2010Appointment of Mr Clive Adrian Wiggins as a director (3 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Company name changed shellco 108 LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Company name changed shellco 108 LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
2 December 2010Incorporation (31 pages)
2 December 2010Incorporation (31 pages)