Company Information for MEADOWMEAD LIMITED
22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
|
Company Registration Number
03670820
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEADOWMEAD LIMITED | |
Legal Registered Office | |
22 REGENT STREET NOTTINGHAM NG1 5BQ Other companies in NG10 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
KONRAD JOSEPH PATRICK O'FLYNN |
||
KONRAD JOSEPH PATRICK O'FLYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES O'FLYNN |
Director | ||
ANDREW JAMES PEARSE |
Director | ||
JOHN BONSALL |
Director | ||
ARCHIE ARTHUR WALKER |
Director | ||
GEORGE CHRIST SPITERI |
Company Secretary | ||
GEORGE CHRIST SPITERI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOFA DELUXE LTD. | Director | 2013-11-28 | CURRENT | 2010-04-07 | Active | |
MEADOWMEAD PROPERTY LTD | Director | 2013-11-28 | CURRENT | 2010-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM Church House, 13-15 Regent Street Nottingham NG1 5BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-17 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM Meadowmead House, Milner Road Long Eaton Derbyshire NG10 1LB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/08/16 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/15 STATEMENT OF CAPITAL;GBP 850001 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708200003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036708200004 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 850001 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 850001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/14 STATEMENT OF CAPITAL;GBP 675001 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036708200003 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'FLYNN | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 675001 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES PEARSE | |
SH02 | CONSOLIDATION 26/09/13 | |
RES01 | ADOPT ARTICLES 26/09/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 675001.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 75001 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BONSALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIE WALKER | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KONRAD JOSEPH PATRICK O'FLYNN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE ARTHUR WALKER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'FLYNN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BONSALL / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KONRAD JOSEPH PATRICK O'FLYNN / 30/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
88(2)R | AD 18/11/05--------- £ SI 4999999@.01 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/05 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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; |
Notices to Creditors | 2016-12-01 |
Appointment of Liquidators | 2016-12-01 |
Resolutions for Winding-up | 2016-12-01 |
Meetings of Creditors | 2016-11-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KONRAD PATRICK JOSEPH O'FLYNN | ||
Satisfied | KONRAD PATRICK JOSEPH O'FLYNN | ||
FLOATING CHARGE | Satisfied | OVAL TRUSTEES LIMITED AND KONRAD PATRICK JOSEPH O'FLYNN | |
FLOATING CHARGE | Satisfied | THE TRUSTEES OF THE O'FLYNN PENSION FUND |
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
|
|
|
|
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
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
MEADOWMEAD LIMITED owns 2 domain names.
johnsankey.co.uk meadowmead.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as MEADOWMEAD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58 | ||||
52083216 | Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², dyed, with a width of <= 165 cm | |||
54076110 | Woven 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 | |||
55169400 | Woven 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 | |||
51121910 | ||||
58019090 | Woven 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) | |||
56 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEADOWMEAD LIMITED | Event Date | 2016-11-28 |
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 Type | Appointment of Liquidators | |
Defending party | MEADOWMEAD LIMITED | Event Date | 2016-11-18 |
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 Type | Resolutions for Winding-up | |
Defending party | MEADOWMEAD LIMITED | Event Date | 2016-11-18 |
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 Type | Meetings of Creditors | |
Defending party | MEADOWMEAD LIMITED | Event Date | 2016-11-04 |
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. | |||
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. |