Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEADOWFIELD INVESTMENTS LIMITED
Company Information for

MEADOWFIELD INVESTMENTS LIMITED

144 MORRISON STREET, EDINBURGH, EH3 8EB,
Company Registration Number
SC250462
Private Limited Company
Dissolved

Dissolved 2018-03-18

Company Overview

About Meadowfield Investments Ltd
MEADOWFIELD INVESTMENTS LIMITED was founded on 2003-06-03 and had its registered office in 144 Morrison Street. The company was dissolved on the 2018-03-18 and is no longer trading or active.

Key Data
Company Name
MEADOWFIELD INVESTMENTS LIMITED
 
Legal Registered Office
144 MORRISON STREET
EDINBURGH
EH3 8EB
Other companies in EH1
 
Previous Names
LOTHIAN FIFTY (989) LIMITED07/07/2003
Filing Information
Company Number SC250462
Date formed 2003-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-03-18
Type of accounts FULL
Last Datalog update: 2018-03-30 01:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWFIELD INVESTMENTS 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 MEADOWFIELD INVESTMENTS LIMITED
The following companies were found which have the same name as MEADOWFIELD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWFIELD INVESTMENTS LIMITED C/O MIKE MURRAY BLOCK B HARTLEY BUSINESS PARK CARRICK-ON-SHANNON, CO. LEITRIM Dissolved Company formed on the 2015-04-29
MEADOWFIELD INVESTMENTS LIMITED 4TH FLOOR WATERS EDGE BUILDING MERIDIAN PLAZA ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-03-07

Company Officers of MEADOWFIELD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-06-08
ALLEN ERIC APPEN
Director 2016-09-14
PRASAD NAGNATH PITALE
Director 2010-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WINSTANLEY
Director 2009-07-08 2016-06-09
PAUL GITTINS
Company Secretary 2010-07-12 2016-06-08
STEPHANIE MARGARET COLE
Company Secretary 2008-12-19 2010-07-12
DAVID JOHN KING
Director 2009-07-08 2010-04-09
CHRISTOPHER JAMES FRY
Director 2006-07-12 2009-07-09
LORINDA JOANNE LONG
Director 2006-07-12 2009-07-09
STEPHEN ROSENSTJERNE KRAG
Director 2006-07-12 2009-03-31
CLIFFORD MICHAEL PATTENDEN
Director 2006-07-12 2009-02-28
ANDREW WALTER BARNETT
Company Secretary 2006-07-12 2008-12-19
NIGEL THOMAS COUPLAND
Director 2006-07-12 2008-07-21
IAN ROBERTSON
Director 2003-07-14 2006-07-31
ALISTAIR IAN MACRAE
Company Secretary 2003-07-14 2006-07-24
JAMES KERR CRUICKSHANK
Director 2003-07-14 2006-07-12
JAMES CHARLES ONEIL
Director 2006-07-07 2006-07-12
BURNESS SOLICITORS
Nominated Secretary 2003-06-03 2003-07-14
BURNESS (DIRECTORS) LIMITED
Nominated Director 2003-06-03 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN ERIC APPEN ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE Director 2017-09-14 CURRENT 2009-08-20 Active
ALLEN ERIC APPEN MORAY INVESTMENTS LIMITED Director 2016-09-14 CURRENT 2006-02-28 Dissolved 2018-04-22
ALLEN ERIC APPEN PORTLAND FUNDING LIMITED Director 2016-09-14 CURRENT 2002-10-23 Liquidation
ALLEN ERIC APPEN MOOR LANE HOLDINGS LIMITED Director 2016-08-30 CURRENT 2007-12-05 Active
ALLEN ERIC APPEN LIME STREET (FUNDING) LIMITED Director 2016-04-29 CURRENT 2002-06-19 Liquidation
ALLEN ERIC APPEN LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 1978-11-02 Active
ALLEN ERIC APPEN CLOAK LANE INVESTMENTS LIMITED Director 2016-04-19 CURRENT 2014-11-24 Active
ALLEN ERIC APPEN HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2016-04-19 CURRENT 2014-12-16 Active
ALLEN ERIC APPEN LANGBOURN INVESTMENTS LTD Director 2016-04-18 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE ASPIRE ACADEMIES TRUST Director 2016-11-03 CURRENT 2012-08-21 Active
PRASAD NAGNATH PITALE LANGBOURN INVESTMENTS LTD Director 2016-09-27 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2015-02-20 CURRENT 2014-12-16 Active
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PRASAD NAGNATH PITALE CASTLEMILL INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-05-26 Dissolved 2016-11-03
PRASAD NAGNATH PITALE FORTROSE INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-03-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE OBAN INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2007-06-29 Converted / Closed
PRASAD NAGNATH PITALE MORAY INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2006-02-28 Dissolved 2018-04-22
PRASAD NAGNATH PITALE FARYNER'S HOUSE INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-11-17 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-01-10 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Director 2009-09-29 CURRENT 1969-08-25 Dissolved 2016-02-10
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE VINTRY HOLDINGS (UK) LIMITED Director 2009-09-29 CURRENT 2002-10-23 Dissolved 2016-06-24
PRASAD NAGNATH PITALE EASTCHEAP FUNDING LIMITED Director 2009-09-29 CURRENT 2001-10-16 Dissolved 2016-06-24
PRASAD NAGNATH PITALE WARWICK LANE FINANCE LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE CASTLE BAYNARD FUNDING LIMITED Director 2009-09-29 CURRENT 2004-03-02 Dissolved 2017-05-15
PRASAD NAGNATH PITALE DENHAM FUNDING LIMITED Director 2009-09-29 CURRENT 2004-05-21 Dissolved 2017-10-13
PRASAD NAGNATH PITALE CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INVESTMENTS LIMITED Director 2009-09-29 CURRENT 1972-11-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE LOVAT FUNDING (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 2001-11-09 Dissolved 2017-05-15
PRASAD NAGNATH PITALE LOVAT HOLDINGS (BVI) LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET FINANCE LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE DUNSTAN INVESTMENTS (UK) LIMITED Director 2009-09-29 CURRENT 2006-07-28 Active
PRASAD NAGNATH PITALE MOOR LANE HOLDINGS LIMITED Director 2009-09-29 CURRENT 2007-12-05 Active
PRASAD NAGNATH PITALE LIME STREET (FUNDING) LIMITED Director 2009-09-29 CURRENT 2002-06-19 Liquidation
PRASAD NAGNATH PITALE PORTLAND FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-23 Liquidation
PRASAD NAGNATH PITALE LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 1978-11-02 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
2018-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-184.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2017 FROM ERNST & YOUNG LLP 10 ST GEORGE STREET EDINBURGH EH2 2DZ
2017-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2017-04-05AD02SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE MOUND EDINBURGH EH1 1YZ
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2017-04-05AD02SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE MOUND EDINBURGH EH1 1YZ
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-14AP01DIRECTOR APPOINTED MR ALLEN ERIC APPEN
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 18/07/2016
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINSTANLEY
2016-06-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-06-09AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1002120002
2016-06-07AR0103/06/16 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1002120002
2015-06-11AR0103/06/15 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1002120002
2014-06-05AR0103/06/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 30/01/2014
2014-01-07AD02SAIL ADDRESS CREATED
2013-10-21SH1921/10/13 STATEMENT OF CAPITAL GBP 2120100
2013-10-15RES06REDUCE ISSUED CAPITAL 30/09/2013
2013-10-15CAP-SSSOLVENCY STATEMENT DATED 25/09/13
2013-10-15SH20STATEMENT BY DIRECTORS
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0103/06/13 FULL LIST
2012-08-23RES01ADOPT ARTICLES 16/08/2012
2012-06-12AR0103/06/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0103/06/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 10/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 02/03/2011
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE COLE
2010-07-01AR0103/06/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED PRASAD NAGNATH PITALE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2009-07-24288aDIRECTOR APPOINTED JONATHAN WINSTANLEY
2009-07-14288aDIRECTOR APPOINTED DAVID JOHN KING
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR LORINDA LONG
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRY
2009-06-09363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-04-29MISCRESIGNATION OF AUDITORS SECTION 519
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17AUDAUDITOR'S RESIGNATION
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KRAG
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD PATTENDEN
2008-12-29288aSECRETARY APPOINTED STEPHANIE MARGARET COLE
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNETT
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL COUPLAND
2008-06-11363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-3088(2)RAD 16/08/07--------- £ SI 2000000@1=2000000 £ IC 1000120002/1002120002
2007-08-29123£ NC 1000120100/1002120100 16/08/07
2007-07-16RES04£ NC 1000100100/1000120100 2
2007-07-16SASHARES AGREEMENT OTC
2007-07-16123NC INC ALREADY ADJUSTED 27/06/07
2007-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1688(2)RAD 27/06/07--------- £ SI 20000@1=20000 £ IC 1000100002/1000120002
2007-07-09123NC INC ALREADY ADJUSTED 20/06/07
2007-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-09RES04£ NC 1000000100/1000100100 2
2007-07-0988(2)RAD 20/06/07--------- £ SI 100000@1=100000 £ IC 1000000002/1000100002
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2007-01-16123NC INC ALREADY ADJUSTED 21/12/06
2007-01-1688(2)RAD 03/01/07--------- £ SI 995000000@1=995000000 £ IC 5000002/1000000002
2007-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-11123NC INC ALREADY ADJUSTED 21/12/06
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-11RES04£ NC 5000100/1000000100 2
2006-08-14288bDIRECTOR RESIGNED
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10123£ NC 100/5000100 26/07/06
2006-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEADOWFIELD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against MEADOWFIELD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEADOWFIELD INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MEADOWFIELD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWFIELD INVESTMENTS LIMITED
Trademarks
We have not found any records of MEADOWFIELD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWFIELD INVESTMENTS 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 (74990 - Non-trading company) as MEADOWFIELD INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWFIELD INVESTMENTS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMEADOWFIELD INVESTMENTS LIMITEDEvent Date2017-03-29
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes Ag HF10009
 
Initiating party Event Type
Defending partyMEADOWFIELD INVESTMENTS LIMITEDEvent Date2017-03-29
The following written resolutions were passed on 29 March 2017 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes Ag HF10009
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOWFIELD INVESTMENTS 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 MEADOWFIELD INVESTMENTS 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.