Dissolved 2018-09-18
Company Information for MEAKINS LIMITED
MALDON, ESSEX, CM9,
|
Company Registration Number
03242786
Private Limited Company
Dissolved Dissolved 2018-09-18 |
Company Name | |
---|---|
MEAKINS LIMITED | |
Legal Registered Office | |
MALDON ESSEX | |
Company Number | 03242786 | |
---|---|---|
Date formed | 1996-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-09-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-12 22:28:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEAKINS & CLINTON CONTRACTS LIMITED | WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT | Dissolved | Company formed on the 1992-11-02 | |
MEAKINS & SON LIMITED | 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW | Active | Company formed on the 1985-02-12 | |
MEAKINS & FILS (CANADA) LIMITÉE | 300 SAUVE ST WEST MONTREAL Quebec H3L1Z4 | Dissolved | Company formed on the 1978-03-13 | |
MEAKINS & SONS PTY. LTD. | VIC 3062 | Active | Company formed on the 1988-09-27 | |
MEAKINS AND SONS GLASS LIMITED | 192 Newington Avenue Newington Avenue Southend-On-Sea ESSEX SS2 4SE | Active - Proposal to Strike off | Company formed on the 2016-11-16 | |
MEAKINS CONSULTING LIMITED | 22 DORSET WAY WOOSEHILL WOKINGHAM WOOSEHILL WOKINGHAM BERKSHIRE RG41 3AL | Dissolved | Company formed on the 2005-04-19 | |
MEAKINS CORPORATION PTY LTD | WA 6035 | Active | Company formed on the 1991-06-07 | |
MEAKINS CORPORATION | New Jersey | Unknown | ||
MEAKINS CONSTRUCTION COMPANY INCORPORATED | New Jersey | Unknown | ||
MEAKINS CONSTRUCTION LTD | 90-92 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8BB | Active | Company formed on the 2023-03-10 | |
MEAKINS ELECTRICAL TRADING LTD | UNIT 29 NORTHAMPTON ROAD BLISWORTH NORTHAMPTON NN7 3DW | Active - Proposal to Strike off | Company formed on the 2015-06-25 | |
MEAKINS ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
MEAKINS FAMILY SUPER PTY LTD | Active | Company formed on the 2021-07-15 | ||
MEAKINS FILS CANADA LIMITEE | Quebec | Unknown | ||
MEAKINS HERITAGE LTD | 22 ROYD PARK RIPPONDEN SOWERBY BRIDGE HX6 4BB | Active | Company formed on the 2020-09-08 | |
MEAKINS HOLDINGS LIMITED | 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL | Active | Company formed on the 1998-09-02 | |
MEAKINS LAW A PROFESSIONAL LAW CORPORATION | California | Unknown | ||
MEAKINS NOMINEES PTY LTD | Active | Company formed on the 2010-06-22 | ||
MEAKINS PRODUCTS PTY LTD | VIC 3757 | Dissolved | Company formed on the 2014-02-03 | |
MEAKINS PROPERTY LIMITED | 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER | Active | Company formed on the 2019-02-14 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA MEAKIN |
||
ANDREW STEVEN MEAKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE WILLIAM MEAKIN |
Director | ||
JENNIFER MEAKIN |
Director | ||
JOHN EDWARD BAILEY |
Director | ||
PETER ALAN BREWER |
Director | ||
STEVEN MEAKIN |
Director | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.R.C. PROMOTIONS LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MEAKIN | |
PSC07 | CESSATION OF LEE WILLIAM MEAKIN AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM OFFICE 6A KINGS HEAD CENTRE 38 HIGH STREET MALDON CM9 5PN ENGLAND | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 1B SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
SH06 | 01/03/16 STATEMENT OF CAPITAL GBP 2000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH06 | 01/03/16 STATEMENT OF CAPITAL GBP 2000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 30/09/15 FULL LIST | |
AR01 | 28/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MEAKIN | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE WILLIAM MEAKIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEVEN MEAKIN | |
AR01 | 28/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM BUILDING 4 ST CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MEAKIN / 28/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BAILEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BREWER | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/09/97 | |
363s | RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97 | |
88(2)R | AD 01/10/96--------- £ SI 4999@1=4999 £ IC 1/5000 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 95,068 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 3,602 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEAKINS LIMITED
Called Up Share Capital | 2011-10-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 51,970 |
Current Assets | 2011-10-01 | £ 196,777 |
Debtors | 2011-10-01 | £ 144,807 |
Fixed Assets | 2011-10-01 | £ 18,666 |
Shareholder Funds | 2011-10-01 | £ 116,773 |
Tangible Fixed Assets | 2011-10-01 | £ 18,666 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maldon District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |