Dissolved
Dissolved 2016-03-01
Company Information for MEADE CAPITAL MANAGEMENT LIMITED
CORNWALL STREET, BIRMINGHAM, B3,
|
Company Registration Number
03517877
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
MEADE CAPITAL MANAGEMENT LIMITED | ||||||||||||
Legal Registered Office | ||||||||||||
CORNWALL STREET BIRMINGHAM | ||||||||||||
Previous Names | ||||||||||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE COLE |
||
CHRISTOPHER MARTYN MEADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WILKINS |
Director | ||
NICOLETTE JEMIMA BUSH |
Company Secretary | ||
PETER DAVID GARNER |
Director | ||
BRINSLEY MICKLEBURGH |
Director | ||
MICHELLE LORAINE MANN |
Company Secretary | ||
PETER DAVID GARNER |
Director | ||
DAMIEN PAUL MCGRATH |
Director | ||
PAMELA MARIE CAREY |
Company Secretary | ||
KEITH JAMES PORTER |
Director | ||
KEITH JAMES PORTER |
Company Secretary | ||
PETER DONALD KITSON |
Company Secretary | ||
TSD SECRETARIES LIMITED |
Nominated Secretary | ||
TSD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BDT ESTATES LIMITED | Company Secretary | 2006-01-05 | CURRENT | 1996-07-03 | Dissolved 2014-05-13 | |
B L H REALISATIONS LIMITED | Director | 2008-06-11 | CURRENT | 1901-12-12 | Liquidation | |
BUTTERLEY C E LIMITED | Director | 2003-09-02 | CURRENT | 1954-05-20 | Liquidation | |
JOHN HILL & SONS (IRON FOUNDERS) LIMITED | Director | 1995-05-12 | CURRENT | 1947-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM B3 1PB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010 | |
LIQ MISC | INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: INDUSTRIES HOUSE SHERSTON MALMESBURY WILTSHIRE SN16 0JL | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED THE MEADE CORPORATION (SERVICES) LIMITED CERTIFICATE ISSUED ON 03/11/05 | |
CERTNM | COMPANY NAME CHANGED THE MEADE CORPORATION LIMITED CERTIFICATE ISSUED ON 05/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED THE MEADE CORPORATION (SERVICES) LIMITED CERTIFICATE ISSUED ON 10/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: FROGHALL STOKE ON TRENT ST10 2HF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE MEADE CORPORATION LIMITED CERTIFICATE ISSUED ON 09/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE THOMAS BOLTON GROUP LIMITED CERTIFICATE ISSUED ON 12/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2015-10-22 |
Meetings of Creditors | 2007-05-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED | |
DEED OF MORTGAGE | Satisfied | CAPITAL BANK PLC | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
AIRCRAFT MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
A LEGAL CHARGE | Satisfied | HADEN MACLELLAN HOLDINGS PLC | |
CHARGE OVER FLUCTUATING DEPOSIT | Outstanding | COUTTS & COMPANY | |
AIRCRAFT MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED |
MEADE CAPITAL MANAGEMENT LIMITED owns 1 domain names.
butterleyengineering.co.uk
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as MEADE CAPITAL MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MEADE CAPITAL MANAGEMENT LIMITED | Event Date | 2008-03-19 |
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 Type | Meetings of Creditors | |
Defending party | MEADE CAPITAL MANAGEMENT LIMITED | Event Date | 2007-05-02 |
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. | |||
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. |