Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEADOWMEAD LIMITED
Company Information for

MEADOWMEAD LIMITED

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
03670820
Private Limited Company
Liquidation

Company Overview

About Meadowmead Ltd
MEADOWMEAD LIMITED was founded on 1998-11-19 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Meadowmead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MEADOWMEAD LIMITED
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in NG10
 
Filing Information
Company Number 03670820
Company ID Number 03670820
Date formed 1998-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-07-06 06:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWMEAD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB LIMITED
Is this data useful to you?
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.
Companies with same name MEADOWMEAD LIMITED
The following companies were found which have the same name as MEADOWMEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWMEAD (SOUTHERN) LIMITED - Havant Business Centre Harts Farm Way Havant HANTS PO9 1JN Active - Proposal to Strike off Company formed on the 1994-05-17
MEADOWMEAD CONSULTANCY LIMITED PETERSMEAD MEADOW WALK WALTON ON THE HILL TADWORTH SURREY KT20 7UG Dissolved Company formed on the 2006-05-10
MEADOWMEAD PROPERTY LTD MEADOWMEAD HOUSE MILNER ROAD LONG EATON DERBYSHIRE NG10 1LB Active Company formed on the 2010-03-31
MEADOWMEAD STUDIOS LLC 14530 245TH DR SE MONROE WA 982727638 Dissolved Company formed on the 2014-01-29
MEADOWMEAD LOCATIONS LIMITED Meadowmead Eardisland Leominster HR6 9AR Active Company formed on the 2017-04-20

Company Officers of MEADOWMEAD LIMITED

Current Directors
Officer Role Date Appointed
KONRAD JOSEPH PATRICK O'FLYNN
Company Secretary 2003-11-19
KONRAD JOSEPH PATRICK O'FLYNN
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES O'FLYNN
Director 2004-09-28 2014-03-03
ANDREW JAMES PEARSE
Director 2013-11-01 2014-02-14
JOHN BONSALL
Director 1998-11-19 2012-06-30
ARCHIE ARTHUR WALKER
Director 2007-11-01 2011-11-30
GEORGE CHRIST SPITERI
Company Secretary 1998-11-19 2003-11-19
GEORGE CHRIST SPITERI
Director 1998-11-19 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KONRAD JOSEPH PATRICK O'FLYNN SOFA DELUXE LTD. Director 2013-11-28 CURRENT 2010-04-07 Active
KONRAD JOSEPH PATRICK O'FLYNN MEADOWMEAD PROPERTY LTD Director 2013-11-28 CURRENT 2010-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Church House, 13-15 Regent Street Nottingham NG1 5BS
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-17
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-17
2019-01-15LIQ10Removal of liquidator by court order
2018-03-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-17
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Meadowmead House, Milner Road Long Eaton Derbyshire NG10 1LB
2016-12-094.20Volunatary liquidation statement of affairs with form 4.19
2016-12-09600Appointment of a voluntary liquidator
2016-12-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-18
2016-08-19RES01ADOPT ARTICLES 19/08/16
2016-06-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 850001
2015-12-12AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708200003
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708200004
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 850001
2015-09-04SH0131/07/15 STATEMENT OF CAPITAL GBP 850001
2015-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-29LATEST SOC29/11/14 STATEMENT OF CAPITAL;GBP 675001
2014-11-29AR0119/11/14 ANNUAL RETURN FULL LIST
2014-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708200003
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'FLYNN
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 675001
2013-12-18AR0119/11/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED MR ANDREW JAMES PEARSE
2013-10-14SH02CONSOLIDATION 26/09/13
2013-10-14RES01ADOPT ARTICLES 26/09/2013
2013-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-14SH0126/09/13 STATEMENT OF CAPITAL GBP 675001.00
2013-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-09SH0118/09/13 STATEMENT OF CAPITAL GBP 75001
2013-04-03AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-11AR0119/11/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BONSALL
2012-07-13AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-19AR0119/11/11 FULL LIST
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE WALKER
2011-06-23AA31/10/10 TOTAL EXEMPTION FULL
2011-02-09AR0119/11/10 FULL LIST
2010-05-27AA31/10/09 TOTAL EXEMPTION FULL
2009-12-15AR0119/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KONRAD JOSEPH PATRICK O'FLYNN / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE ARTHUR WALKER / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'FLYNN / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BONSALL / 30/11/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / KONRAD JOSEPH PATRICK O'FLYNN / 30/11/2009
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-12-15363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-12-17363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-12-11363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-2088(2)RAD 18/11/05--------- £ SI 4999999@.01
2005-12-12363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-09225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-26363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-29363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-18363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-01-06363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1998-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1118133 Expired Licenced property: MEADOWMEAD HOUSE MILNER ROAD LONG EATON NOTTINGHAM NG10 1LB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-01
Appointment of Liquidators2016-12-01
Resolutions for Winding-up2016-12-01
Meetings of Creditors2016-11-10
Fines / Sanctions
No fines or sanctions have been issued against MEADOWMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding KONRAD PATRICK JOSEPH O'FLYNN
2014-09-09 Satisfied KONRAD PATRICK JOSEPH O'FLYNN
FLOATING CHARGE 2012-05-09 Satisfied OVAL TRUSTEES LIMITED AND KONRAD PATRICK JOSEPH O'FLYNN
FLOATING CHARGE 2009-03-07 Satisfied THE TRUSTEES OF THE O'FLYNN PENSION FUND
Creditors
Creditors Due After One Year 2012-10-31 £ 129,299
Creditors Due After One Year 2011-10-31 £ 52,929
Creditors Due Within One Year 2012-10-31 £ 1,023,325
Creditors Due Within One Year 2011-10-31 £ 553,454
Provisions For Liabilities Charges 2011-10-31 £ 6,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 MEADOWMEAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 50,001
Called Up Share Capital 2011-10-31 £ 50,001
Cash Bank In Hand 2012-10-31 £ 128,440
Cash Bank In Hand 2011-10-31 £ 139,220
Current Assets 2012-10-31 £ 866,420
Current Assets 2011-10-31 £ 712,524
Debtors 2012-10-31 £ 536,963
Debtors 2011-10-31 £ 398,308
Fixed Assets 2012-10-31 £ 456,548
Fixed Assets 2011-10-31 £ 298,801
Secured Debts 2012-10-31 £ 301,727
Secured Debts 2011-10-31 £ 144,349
Shareholder Funds 2012-10-31 £ 170,344
Shareholder Funds 2011-10-31 £ 398,514
Stocks Inventory 2012-10-31 £ 201,017
Stocks Inventory 2011-10-31 £ 174,996
Tangible Fixed Assets 2012-10-31 £ 332,548
Tangible Fixed Assets 2011-10-31 £ 168,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOWMEAD LIMITED registering or being granted any patents
Domain Names

MEADOWMEAD LIMITED owns 2 domain names.

johnsankey.co.uk   meadowmead.co.uk  

Trademarks
We have not found any records of MEADOWMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWMEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as MEADOWMEAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEADOWMEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEADOWMEAD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0158
2014-04-0152083216Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², dyed, with a width of <= 165 cm
2013-08-0154076110Woven fabrics of yarn containing >= 85% by weight of non-textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, unbleached or bleached
2012-09-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2011-10-0151121910
2011-03-0158019090Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-04-0156

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMEADOWMEAD LIMITEDEvent Date2016-11-28
Andrew J Cordon (IP No. 009687) and Richard A B Saville (IP No. 007829), both of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS were appointed as Joint Liquidators of the Company on 18 November 2016. Creditors of the Company are required on or before 18 February 2017 to send their names and address and particulars of their debts or claims and the names and addresses of the soliciitors (if any) to the joint liquidators, at Church House, 13-15 Regent Street, Nottingham NG1 5BS and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at info@cfs-llp.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEADOWMEAD LIMITEDEvent Date2016-11-18
Richard A B Saville and Andrew J Cordon , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS . : Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at jan@cfs-llp.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEADOWMEAD LIMITEDEvent Date2016-11-18
At a General Meeting of the members of the above named company, duly convened and held at 13-15 Regent Street, Nottingham NG1 5BS on 18 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP t/a Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS , (IP Nos 009687 and 007829) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at jan@cfs-llp.com Konrad OFlynn , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEADOWMEAD LIMITEDEvent Date2016-11-04
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above named company will be held at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 18 November 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the cost of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CFS Restructuring LLP T/a Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS , not later than 12.00 noon on 15 November 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at CFS Restructuring LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Janette Eckloff of CFS Restructuring LLP by email: jan@cfs-llp.com or on tel: 0115 8387330.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOWMEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEADOWMEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.