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

MEADE CAPITAL MANAGEMENT LIMITED

CORNWALL STREET, BIRMINGHAM, B3,
Company Registration Number
03517877
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Meade Capital Management Ltd
MEADE CAPITAL MANAGEMENT LIMITED was founded on 1998-02-26 and had its registered office in Cornwall Street. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
MEADE CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
CORNWALL STREET
BIRMINGHAM
 
Previous Names
THE MEADE CORPORATION (SERVICES) LIMITED03/11/2005
THE MEADE CORPORATION LIMITED05/09/2005
THE MEADE CORPORATION (SERVICES) LIMITED10/08/2004
THE MEADE CORPORATION LIMITED09/12/2003
THE THOMAS BOLTON GROUP LIMITED 12/02/2002
IBIS (413) LIMITED26/02/1998
Filing Information
Company Number 03517877
Date formed 1998-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-04-30
Date Dissolved 2016-03-01
Type of accounts FULL
Last Datalog update: 2016-04-28 17:40:21
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.

Company Officers of MEADE CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE COLE
Company Secretary 2006-01-05
CHRISTOPHER MARTYN MEADE
Director 1998-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILKINS
Director 2005-02-18 2006-04-15
NICOLETTE JEMIMA BUSH
Company Secretary 2003-07-11 2006-01-05
PETER DAVID GARNER
Director 2004-05-11 2005-05-01
BRINSLEY MICKLEBURGH
Director 1998-08-26 2004-05-11
MICHELLE LORAINE MANN
Company Secretary 2000-05-29 2003-07-11
PETER DAVID GARNER
Director 2001-03-27 2003-02-17
DAMIEN PAUL MCGRATH
Director 2001-03-27 2002-02-28
PAMELA MARIE CAREY
Company Secretary 1998-12-08 2000-05-29
KEITH JAMES PORTER
Director 1998-05-14 1999-07-19
KEITH JAMES PORTER
Company Secretary 1998-05-14 1998-12-08
PETER DONALD KITSON
Company Secretary 1998-03-06 1998-05-14
TSD SECRETARIES LIMITED
Nominated Secretary 1998-02-26 1998-02-26
TSD NOMINEES LIMITED
Nominated Director 1998-02-26 1998-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE COLE BDT ESTATES LIMITED Company Secretary 2006-01-05 CURRENT 1996-07-03 Dissolved 2014-05-13
CHRISTOPHER MARTYN MEADE B L H REALISATIONS LIMITED Director 2008-06-11 CURRENT 1901-12-12 Liquidation
CHRISTOPHER MARTYN MEADE BUTTERLEY C E LIMITED Director 2003-09-02 CURRENT 1954-05-20 Liquidation
CHRISTOPHER MARTYN MEADE JOHN HILL & SONS (IRON FOUNDERS) LIMITED Director 1995-05-12 CURRENT 1947-07-24 Liquidation

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
2016-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015
2015-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015
2015-05-07LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-03-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014
2014-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2013-12-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013
2012-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012
2012-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM B3 1PB
2011-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011
2010-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010
2010-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010
2010-03-12LIQ MISCINSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR
2009-12-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2009-12-06LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2009-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009
2009-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009
2008-03-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2007-06-012.23BRESULT OF MEETING OF CREDITORS
2007-05-142.17BSTATEMENT OF PROPOSALS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: INDUSTRIES HOUSE SHERSTON MALMESBURY WILTSHIRE SN16 0JL
2007-03-122.12BAPPOINTMENT OF ADMINISTRATOR
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-17288bDIRECTOR RESIGNED
2006-03-20363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2005-11-03CERTNMCOMPANY NAME CHANGED THE MEADE CORPORATION (SERVICES) LIMITED CERTIFICATE ISSUED ON 03/11/05
2005-09-05CERTNMCOMPANY NAME CHANGED THE MEADE CORPORATION LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-05-13288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-08-10CERTNMCOMPANY NAME CHANGED THE MEADE CORPORATION (SERVICES) LIMITED CERTIFICATE ISSUED ON 10/08/04
2004-08-09225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: FROGHALL STOKE ON TRENT ST10 2HF
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-03-24363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-12-09CERTNMCOMPANY NAME CHANGED THE MEADE CORPORATION LIMITED CERTIFICATE ISSUED ON 09/12/03
2003-12-04288cSECRETARY'S PARTICULARS CHANGED
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-31288bSECRETARY RESIGNED
2003-07-31288aNEW SECRETARY APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-03-04363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-04-16288bDIRECTOR RESIGNED
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-02-12CERTNMCOMPANY NAME CHANGED THE THOMAS BOLTON GROUP LIMITED CERTIFICATE ISSUED ON 12/02/02
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7020 - Letting of own property
7415 - Holding companies including head offices


Licences & Regulatory approval
We could not find any licences issued to MEADE CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-22
Meetings of Creditors2007-05-02
Fines / Sanctions
No fines or sanctions have been issued against MEADE CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2004-06-17 Outstanding CLOSE BROTHERS LIMITED
DEED OF MORTGAGE 2003-11-15 Satisfied CAPITAL BANK PLC
LEGAL CHARGE 2001-07-05 Satisfied COUTTS & COMPANY
AIRCRAFT MORTGAGE 2001-01-19 Satisfied CLOSE BROTHERS LIMITED
A LEGAL CHARGE 2000-09-21 Satisfied HADEN MACLELLAN HOLDINGS PLC
CHARGE OVER FLUCTUATING DEPOSIT 1999-05-27 Outstanding COUTTS & COMPANY
AIRCRAFT MORTGAGE 1998-11-12 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of MEADE CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

MEADE CAPITAL MANAGEMENT LIMITED owns 1 domain names.

butterleyengineering.co.uk  

Trademarks
We have not found any records of MEADE CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADE CAPITAL MANAGEMENT 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 (7020 - Letting of own property) as MEADE CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEADE CAPITAL MANAGEMENT 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 TypeFinal Meetings
Defending partyMEADE CAPITAL MANAGEMENT LIMITEDEvent Date2008-03-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 25 November 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 19 March 2008 Office Holder details: Stephen Ramsbottom , (IP No. 8990) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Clive Hobbs on tel: 0117 9225522 or email: clive.hobbs@moorestephens.com Ref: B55629 Stephen Ramsbottom , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEADE CAPITAL MANAGEMENT LIMITEDEvent Date2007-05-02
In the Birmingham District Registry No 4235 of 2007 (Company Number 03517877) Notice is hereby given by NigelPrice and Mark Bowen, both of Moore Stephens LLP, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB, that a Meeting of Creditors of Meade Capital Management Limited, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB, is to be held at Moore Stephens LLP, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB on 9 May 2007 at 10.30 am The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. NPrice , Joint Administrator 27 April 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADE CAPITAL MANAGEMENT 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 MEADE CAPITAL MANAGEMENT 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.