Company Information for MEADOWDOWN LIMITED
GRIFFITHS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
04606992
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEADOWDOWN LIMITED | |
Legal Registered Office | |
GRIFFITHS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in CB22 | |
Company Number | 04606992 | |
---|---|---|
Company ID Number | 04606992 | |
Date formed | 2002-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 03/12/2012 | |
Return next due | 31/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:33:15 |
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 | ||
---|---|---|---|---|
Meadowdowns Limited | Newfoundland and Labrador | Active | ||
MEADOWDOWN LIMITED | Avc House 21 Northampton Lane Swansea SA1 4EH | Active | Company formed on the 2021-03-29 | |
MEADOWDOWN CBD LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2021-11-09 |
Officer | Role | Date Appointed |
---|---|---|
BRUCE ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN ROBERTSON |
Director | ||
DAVID THOMAS CALVER |
Company Secretary | ||
IAN RICHARD TUPPEN |
Director | ||
DEREK WILLIAM JOHN LINDSAY |
Director | ||
NICOLA JAYNE TUPPEN |
Company Secretary | ||
FRANCES PATRICIA TUPPEN |
Company Secretary | ||
KENNETH ALBERT JOHN TUPPEN |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 01/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 4 ST. PETERS STREET DUXFORD CAMBRIDGE CB22 4RP UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBERTSON | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHAUN ROBERTSON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 3 MORLEY'S PLACE SAWSTON CAMVBRIDGE CAMBRIDGESHIRE CB22 3TG UNITED KINGDOM | |
AR01 | 03/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM HALL FARM HIGH STREET HINXTON SAFFRON WALDEN ESSEX CB10 1QY ENGLAND | |
AR01 | 03/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 6A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TUPPEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CALVER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRUCE ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LINDSAY | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM JOHN LINDSAY / 07/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 75A HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 3 SKYLARK MEADOWS FAREHAM HAMPSHIRE PO15 6TJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-04-18 |
Appointment of Liquidators | 2016-01-29 |
Winding-Up Orders | 2015-09-22 |
Petitions to Wind Up (Companies) | 2015-07-22 |
Proposal to Strike Off | 2014-02-25 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
|
|
|
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 MEADOWDOWN LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as MEADOWDOWN LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MEADOWDOWN LIMITED | Event Date | 2017-04-04 |
In the High Court of Justice case number 4221 Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 1986 that the Liquidator of the above-named Company (the convener) is seeking a decision from creditors on approving the basis of the Liquidators remuneration by way of a virtual meeting. The meeting will be held , on 28 April 2017 , at 10.00 am as a virtual meeting by a skype on-line conferencing facility. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given.) A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 27 April 2017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 2 November 2015. Office Holder details: Stephen Hunt (IP No: 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LH. Further details contact: Frank Turnbull, Email: Frank.turnbull@griffins.net. Ag HF11149 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEADOWDOWN LIMITED | Event Date | 2015-11-02 |
In the High Court of Justice case number 4221 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Stephen Hunt , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP No. 9183) has been appointed Liquidator of the Company by the Secretary of State on 02 November 2015 . Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). Date of appointment: 2 November 2015. Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Email: marvin.doondeea@griffins.net | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MEADOWDOWN LIMITED | Event Date | 2015-09-14 |
In the High Court Of Justice case number 004221 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEADOWDOWN LIMITED | Event Date | 2015-06-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4221 A Petition to wind up the above-named Company, Registration Number 04606992, of ,4 St. Peters Street, Duxford, Cambridge, United Kingdom, CB22 4RP, presented on 17 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 August 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 July 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEADOWDOWN LIMITED | Event Date | 2014-02-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEADOWDOWN LIMITED | Event Date | 2011-12-27 |
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. |