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

MEADOWHALL LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
02776321
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Meadowhall Ltd
MEADOWHALL LIMITED was founded on 1992-12-23 and had its registered office in York. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
MEADOWHALL LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Filing Information
Company Number 02776321
Date formed 1992-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-17
Type of accounts DORMANT
Last Datalog update: 2018-01-25 08:04:44
Primary Source:Companies House
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 MEADOWHALL LIMITED
The following companies were found which have the same name as MEADOWHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWHALL (EAB) LIMITED FIRTH RIXSON HOUSE 26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ Liquidation Company formed on the 1900-12-18
MEADOWHALL (EABS) LIMITED FIRTH RIXSON HOUSE 26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ Dissolved Company formed on the 1920-07-15
MEADOWHALL (EAF) LIMITED FIRTH RIXSON HOUSE 26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ Dissolved Company formed on the 1967-01-25
MEADOWHALL (MLP) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2006-10-26
MEADOWHALL CENTRE (1999) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 1988-05-23
MEADOWHALL CENTRE LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2000-02-02
MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 1999-05-18
MEADOWHALL CONTRACTS LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2009-01-29
MEADOWHALL FABRICATIONS LTD 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 2009-02-09
MEADOWHALL FINANCE PLC YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2006-11-02
MEADOWHALL GALVANISING POWDER COATING LTD XLBUSINESS SOLUTIONS PREMIER HOUSE BRADFORD ROAD BRADFORD ROAD CLECKEATON BD19 3TT Dissolved Company formed on the 2012-03-19
MEADOWHALL GROUP (MLP) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2007-04-20
MEADOWHALL HOLDCO LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2006-11-02
MEADOWHALL HOLDINGS LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 1987-04-24
MEADOWHALL LANDFILL LIMITED MANGHAM WORKS MANGHAM ROAD PARKGATE ROTHERHAM. S62 6EF Active Company formed on the 1987-06-30
MEADOWHALL NOMINEE 1 LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2006-11-02
MEADOWHALL NOMINEE 2 LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2006-11-02
MEADOWHALL OPPORTUNITIES NOMINEE 1 LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2007-04-30
MEADOWHALL OPPORTUNITIES NOMINEE 2 LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2007-04-30
MEADOWHALL PENSIONS SCHEME TRUSTEE LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 1999-10-04

Company Officers of MEADOWHALL LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER MILLS
Director 2015-10-05 2016-03-30
PHILIP MARTIN STONE
Director 2012-09-12 2016-03-30
JOHN EDWARD RIMMER
Director 2004-08-02 2015-10-02
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
ROBERT ANDREW HIND
Director 2004-08-02 2012-07-27
MALCOLM GILKERSON
Director 2004-08-02 2010-06-01
THOMAS ROBERT BALSHAW
Director 2004-08-02 2009-03-31
DAVID PAUL TURNER
Company Secretary 2004-08-02 2005-01-18
JOHN WALSH
Company Secretary 1993-01-08 2004-08-02
STEPHEN GUY
Director 1993-01-08 2004-08-02
JOHN WALSH
Director 1993-01-08 2004-08-02
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-12-23 1993-01-08
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-12-23 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA EDWARDS CHASE COACHES LIMITED Director 2017-03-10 CURRENT 1983-03-18 Dissolved 2018-07-31
LORNA EDWARDS TRANSCARE SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2000-09-12 Active
LORNA EDWARDS TGM SERVICES LIMITED Director 2016-11-10 CURRENT 1999-05-26 Liquidation
LORNA EDWARDS YORKSHIRE BUS GROUP LIMITED Director 2016-10-12 CURRENT 1994-08-17 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA FINANCE LEASE LIMITED Director 2016-09-08 CURRENT 1972-01-25 Active
LORNA EDWARDS ARRIVA EAST HERTS & ESSEX LIMITED Director 2016-06-28 CURRENT 1988-09-12 Active
LORNA EDWARDS ARRIVA TEESSIDE LIMITED Director 2016-06-27 CURRENT 1964-04-30 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE WEST LIMITED Director 2016-06-27 CURRENT 1988-08-05 Liquidation
LORNA EDWARDS ARRIVA DERBY LIMITED Director 2016-06-27 CURRENT 1989-03-16 Liquidation
LORNA EDWARDS ARRIVA TEES & DISTRICT LIMITED Director 2016-06-27 CURRENT 1989-07-14 Liquidation
LORNA EDWARDS ARRIVA GUILDFORD & WEST SURREY LIMITED Director 2016-06-27 CURRENT 1990-09-03 Liquidation
LORNA EDWARDS PICKERING'S TRANSPORT SERVICES LIMITED Director 2016-06-27 CURRENT 1986-12-05 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA NORTH EAST LIMITED Director 2016-06-27 CURRENT 1912-04-14 Active
LORNA EDWARDS GREAT NORTH EASTERN RAILWAY COMPANY LIMITED Director 2016-06-27 CURRENT 1990-04-18 Active
LORNA EDWARDS ARRIVA MANCHESTER LIMITED Director 2016-05-25 CURRENT 1989-07-18 Active
LORNA EDWARDS NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED Director 2016-05-11 CURRENT 1974-02-26 Dissolved 2017-12-25
LORNA EDWARDS AMBULINE TRAINING LIMITED Director 2016-05-06 CURRENT 1999-03-01 Liquidation
LORNA EDWARDS ARRIVA COLCHESTER LIMITED Director 2016-03-31 CURRENT 1986-03-05 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA CROYDON & NORTH SURREY LIMITED Director 2016-03-31 CURRENT 1986-04-01 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA LONDON NORTH EAST LIMITED Director 2016-03-31 CURRENT 1934-04-18 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA INTERNATIONAL (2) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-08-09
LORNA EDWARDS ARRIVA TRAINS (POLAND) LIMITED Director 2016-03-31 CURRENT 2001-02-22 Dissolved 2016-08-09
LORNA EDWARDS A & T MOTOR RETAILING LIMITED Director 2016-03-31 CURRENT 1969-10-20 Dissolved 2016-06-07
LORNA EDWARDS MOOR-DALE COACHES LIMITED(THE) Director 2016-03-31 CURRENT 1946-05-06 Dissolved 2016-07-04
LORNA EDWARDS ARRIVA INTERNATIONAL (7) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED Director 2016-03-31 CURRENT 2001-02-23 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA INTERNATIONAL FINANCE LIMITED Director 2016-03-31 CURRENT 2005-02-01 Dissolved 2017-03-21
LORNA EDWARDS ARRIVA LONDON LIMITED Director 2016-03-31 CURRENT 1904-10-03 Liquidation
LORNA EDWARDS GCRC HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-12-22 Dissolved 2017-08-17
LORNA EDWARDS LONDONLINKS BUSES LIMITED Director 2016-03-31 CURRENT 1994-01-14 Dissolved 2017-08-17
LORNA EDWARDS MERSEYRAIL ELECTRICS LIMITED Director 2016-03-31 CURRENT 1919-06-20 Dissolved 2017-12-25
LORNA EDWARDS MERSEYSIDE TRANSPORT LIMITED Director 2016-03-31 CURRENT 1923-05-29 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT LIMITED Director 2016-03-31 CURRENT 1934-11-22 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRAINS LIMITED Director 2016-03-31 CURRENT 1927-11-09 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRANSPORT LIMITED Director 2016-03-31 CURRENT 1967-07-25 Dissolved 2017-12-25
LORNA EDWARDS UNITED AUTOMOBILE SERVICES LIMITED Director 2016-03-31 CURRENT 1994-07-27 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA TRAINS MERSEYSIDE LIMITED Director 2016-03-31 CURRENT 1995-01-10 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRAINS NORTHERN LIMITED Director 2016-03-31 CURRENT 1995-01-10 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE SOUTH LIMITED Director 2016-03-31 CURRENT 1973-01-15 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRUSTEE COMPANY LIMITED Director 2016-03-31 CURRENT 1997-12-03 Active
LORNA EDWARDS ALLIANCE RAIL HOLDINGS LTD Director 2016-03-31 CURRENT 2009-09-22 Active - Proposal to Strike off
LORNA EDWARDS TGM OPERATIONS LIMITED Director 2016-03-31 CURRENT 1993-09-01 Liquidation
LORNA EDWARDS CLASSIC COACHES (CONTINENTAL) LIMITED Director 2016-03-31 CURRENT 1983-06-03 Active - Proposal to Strike off
LORNA EDWARDS ARRIVA MOTOR HOLDINGS LIMITED Director 2016-03-31 CURRENT 1989-04-04 Active
LORNA EDWARDS PREMIER BUSES LIMITED Director 2016-03-31 CURRENT 1997-03-25 Active
LORNA EDWARDS NETWORK COLCHESTER LIMITED Director 2016-03-31 CURRENT 1998-02-09 Liquidation
LORNA EDWARDS APS (LEASING) LIMITED Director 2016-03-31 CURRENT 2000-03-09 Active
LORNA EDWARDS EUROCARE TRAVEL LIMITED Director 2016-03-30 CURRENT 1982-09-17 Dissolved 2017-12-25
LORNA EDWARDS LONDON PRIDE SIGHTSEEING LIMITED Director 2016-03-30 CURRENT 1983-07-26 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA BUS & COACH FINANCE LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH RENTAL (4) LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA MEDWAY TOWNS LIMITED Director 2016-03-30 CURRENT 2000-03-09 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHEND LIMITED Director 2016-03-30 CURRENT 1986-02-24 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHERN COUNTIES LIMITED Director 2016-03-30 CURRENT 1986-06-25 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA YORKSHIRE NORTH LIMITED Director 2016-03-30 CURRENT 1988-02-29 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA LIVERPOOL LIMITED Director 2016-03-30 CURRENT 1987-12-24 Liquidation
LORNA EDWARDS ARRIVA WEST SUSSEX LIMITED Director 2016-03-30 CURRENT 1990-09-17 Liquidation
LORNA EDWARDS ARRIVA SCOTRAIL LIMITED Director 2016-02-23 CURRENT 2003-03-28 Dissolved 2016-05-31
LORNA EDWARDS ARRIVA NIGHT TRAINS LIMITED Director 2016-02-23 CURRENT 2014-05-09 Dissolved 2016-05-31

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
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-30AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STONE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0103/12/15 FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR SIMON PETER MILLS
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIMMER
2015-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0103/12/14 FULL LIST
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0103/12/13 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05AR0103/12/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MR PHILIP MARTIN STONE
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HIND
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HIND / 25/01/2012
2011-12-06AR0103/12/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0103/12/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILKERSON
2009-12-09AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RIMMER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HIND / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GILKERSON / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 03/12/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BALSHAW
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-04363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-12-20363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-03288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-25ELRESS386 DISP APP AUDS 17/08/04
2004-08-25ELRESS366A DISP HOLDING AGM 17/08/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288bDIRECTOR RESIGNED
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2004-08-17AUDAUDITOR'S RESIGNATION
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-13363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 8 CORBRIDGE ROAD LIVERPOOL MERSEYSIDE L16 7QW
2001-12-24363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/99
1999-12-14363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
We could not find any licences issued to MEADOWHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEADOWHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1993-03-29 Satisfied CLOES BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of MEADOWHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWHALL LIMITED
Trademarks
We have not found any records of MEADOWHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWHALL 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 (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as MEADOWHALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEADOWHALL 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 partyMEADOWHALL LIMITEDEvent Date2017-03-15
The Companies were placed into members voluntary liquidation on 17 June 2016 and on the same date, Rob Sadler and David Adam Broadbent both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Companies will be held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 27 April 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Rob Sadler, (IP No. 009172) and David Adam Broadbent, (IP No. 009458) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801. Ag GF122330
 
Initiating party Event Type
Defending partyMEADOWHALL LIMITEDEvent Date2016-06-17
Rob Sadler , (IP No. 9172) and David Adam Broadbent , (IP No. 9458) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event Type
Defending partyMEADOWHALL LIMITEDEvent Date2016-06-17
Notice is hereby given that the Creditors of the above-named Companies are required on or before 21 July 2016 to send in their names and address with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the said Companies and, if so required by notice in writing by the said Joint Liquidator, are by their solicitors or personally to come in and prove their said Debts of 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. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 17 June 2016 . Office Holder details: Rob Sadler , (IP No. 9172) and David Adam Broadbent , (IP No. 9458) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by email at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event Type
Defending partyMEADOWHALL LIMITEDEvent Date2016-06-17
At a General Meeting of the members of the above named Companies held on 17 June 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Rob Sadler , (IP No. 9172) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and David Adam Broadbent , (IP No. 9458) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by email at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOWHALL 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 MEADOWHALL 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.