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

MELDEX INTERNATIONAL PLC

NORWICH, NR1,
Company Registration Number
04617139
Public Limited Company
Dissolved

Dissolved 2013-10-18

Company Overview

About Meldex International Plc
MELDEX INTERNATIONAL PLC was founded on 2002-12-13 and had its registered office in Norwich. The company was dissolved on the 2013-10-18 and is no longer trading or active.

Key Data
Company Name
MELDEX INTERNATIONAL PLC
 
Legal Registered Office
NORWICH
 
Previous Names
BIOPROGRESS PLC13/09/2007
Filing Information
Company Number 04617139
Date formed 2002-12-13
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2013-10-18
Type of accounts GROUP
Last Datalog update: 2015-05-29 14:02:11
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 MELDEX INTERNATIONAL PLC

Current Directors
Officer Role Date Appointed
JAYNE COOPER
Company Secretary 2010-01-04
JAYNE COOPER
Director 2010-02-02
GARY EDWIN CRESSMAN
Director 2009-01-08
KEITH CHARLES HEMMING
Director 2009-09-24
BARRY JOHN MUNCASTER
Director 2009-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CLARKE
Director 2003-05-21 2009-06-15
HELMUT KERSCHBAUMER
Director 2008-07-03 2009-01-27
KLAUS MARTIN KUHNE
Director 2008-07-03 2009-01-27
STEWART PETER ADKINS
Director 2007-12-12 2009-01-19
JAMES ROBERT MURRAY
Director 2006-10-27 2009-01-19
STEPHEN JEREMY MARTIN
Director 2006-07-25 2008-12-18
RICHARD TREVILLION
Director 2005-02-15 2008-09-22
HIRAL PATEL
Company Secretary 2006-11-01 2008-08-13
HIRAL PATEL
Director 2006-11-01 2008-08-13
PETER RICHARD IBBETSON
Director 2005-07-29 2008-06-23
ANTHONY JOHN KNIGHT
Director 2005-11-29 2007-10-31
GEORGINA GODBY
Company Secretary 2005-06-27 2006-10-23
PETER STEPHEN KEEN
Director 2006-06-14 2006-08-14
DANIEL TERENCE FARROW
Director 2005-03-07 2006-04-28
FRANCISCO ANTHONY BODIE FABRIZI
Director 2005-02-15 2005-11-29
LARRY SHATTLES
Director 2002-12-18 2005-11-28
ELIZABETH EDWARDS
Company Secretary 2002-12-13 2005-10-17
PETER GLYNN JONES
Director 2003-05-21 2005-06-09
ROBERT GRAHAM MASON HIND
Director 2002-12-13 2005-04-29
GRAHAM COLE
Director 2003-05-21 2005-02-15
MALCOLM DAVID BROWN
Director 2002-12-18 2004-05-31
BARRY JOHN MUNCASTER
Director 2002-12-13 2003-03-10
CAREY BOTTOM
Director 2002-12-18 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWIN CRESSMAN OCEANVUE LTD Director 2010-09-17 CURRENT 2010-09-15 Dissolved 2015-09-15
GARY EDWIN CRESSMAN XGEL LIMITED Director 2010-05-27 CURRENT 2010-05-25 Dissolved 2015-03-22
KEITH CHARLES HEMMING CAPVENTURES LIMITED Director 2011-07-01 CURRENT 2011-05-10 Dissolved 2013-12-17
KEITH CHARLES HEMMING XGEL LIMITED Director 2010-11-24 CURRENT 2010-05-25 Dissolved 2015-03-22
KEITH CHARLES HEMMING BIOPROGRESS TECHNOLOGY LIMITED Director 2010-09-28 CURRENT 1996-12-09 Dissolved 2014-06-03
KEITH CHARLES HEMMING DEXO BIOPHARM LIMITED Director 2009-09-23 CURRENT 2005-10-04 Dissolved 2013-09-14
BARRY JOHN MUNCASTER BIOPROGRESS TECHNOLOGY LIMITED Director 2009-07-30 CURRENT 1996-12-09 Dissolved 2014-06-03

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
2013-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012
2011-09-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2011
2011-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2011
2010-10-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-10-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 15-17 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0FQ
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES HEMMING / 08/06/2010
2010-02-09AP01DIRECTOR APPOINTED JAYNE COOPER
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-07LATEST SOC07/01/10 STATEMENT OF CAPITAL;GBP 2325410.89
2010-01-07AR0113/12/09 BULK LIST
2010-01-07AP03SECRETARY APPOINTED JAYNE COOPER
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-28288aDIRECTOR APPOINTED KEITH HEMMING
2009-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-08RES04GBP NC 2400850/10000000 28/08/2009
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN CLARKE
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR HELMUT KERSCHBAUMER
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR KLAUS KUHNE
2009-01-30363aRETURN MADE UP TO 13/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR STEWART ADKINS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURRAY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TREVILLION
2009-01-19288aDIRECTOR APPOINTED BARRY JOHN MUNCASTER
2009-01-19288aDIRECTOR APPOINTED GARY EDWIN CRESSMAN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TREVILLION
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MARTIN
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-27SASHARE AGREEMENT OTC
2008-08-2788(2)AD 28/07/08 GBP SI 10936648@0.01=109366.48 GBP IC 2138663.41/2248029.89
2008-08-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HIRAL PATEL LOGGED FORM
2008-08-05288aDIRECTOR APPOINTED KLAUS MARTIN KUHNE
2008-07-16288aDIRECTOR APPOINTED HELMUT KERSCHBAUMER
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-03RES01ADOPT ARTICLES 26/06/2008
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR PETER IBBETSON
2008-04-19SASHARE AGREEMENT OTC
2008-04-1988(2)AD 03/03/08 GBP SI 549979@0.01=5499.79 GBP IC 2133163.62/2138663.41
2008-04-1588(2)AD 03/04/08 GBP SI 3962562@0.01=39625.62 GBP IC 2093538/2133163.62
2008-02-04SASHARES AGREEMENT OTC
2008-02-04SASHARES AGREEMENT OTC
2008-02-04SASHARES AGREEMENT OTC
2008-02-0488(2)RAD 24/01/08--------- £ SI 9164703@.01=91647 £ IC 2001891/2093538
2008-02-0488(2)RAD 18/12/07--------- £ SI 4254969@.01=42549 £ IC 1959342/2001891
2008-01-24SASHARES AGREEMENT OTC
2008-01-2488(2)RAD 11/12/07--------- £ SI 615721@.01
2008-01-2188(2)RAD 11/12/07--------- £ SI 388060@.01
2008-01-2188(2)RAD 05/12/07--------- £ SI 507982@.01
2008-01-2188(2)RAD 23/11/07--------- £ SI 18818@.01
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-08363sRETURN MADE UP TO 13/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-30288aNEW DIRECTOR APPOINTED
2007-11-27SASHARES AGREEMENT OTC
2007-11-05288bDIRECTOR RESIGNED
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-13CERTNMCOMPANY NAME CHANGED BIOPROGRESS PLC CERTIFICATE ISSUED ON 13/09/07
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MELDEX INTERNATIONAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-15
Meetings of Creditors2010-10-26
Appointment of Administrators2010-10-01
Petitions to Wind Up (Companies)2009-01-19
Fines / Sanctions
No fines or sanctions have been issued against MELDEX INTERNATIONAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-16 Outstanding LABORATOIRIES TONIPHARM (THE NOTEHOLDER)
DEBENTURE 2009-10-21 Outstanding AMSTEL SECURITIES NV AS SECURITY TRUSTEE OF THE SECURITY BENEFICIARIES (THE "SECURITY TRUSTEE")
EQUITABLE CHARGE WITHOUT WRITTEN INSTRUMENT 2009-10-01 Outstanding AMSTEL SECURITIES NV
COMPOSITE GUARANTEE AND DEBENTURE 2008-10-30 Satisfied FORTIS BANK SA-NV
LETTER OF PLEDGE 2007-10-11 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2007-10-05 Satisfied FORTIS BANK SA-NV UK BRANCH
Filed Financial Reports
Annual Accounts
2008-12-31

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 MELDEX INTERNATIONAL PLC

Intangible Assets
Patents
We have not found any records of MELDEX INTERNATIONAL PLC registering or being granted any patents
Domain Names

MELDEX INTERNATIONAL PLC owns 1 domain names.

meldexinternational.co.uk  

Trademarks
We have not found any records of MELDEX INTERNATIONAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELDEX INTERNATIONAL PLC. 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 (7487 - Other business activities) as MELDEX INTERNATIONAL PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MELDEX INTERNATIONAL PLC 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.
Import/Export of Goods
Goods imported/exported by MELDEX INTERNATIONAL PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMELDEX INTERNATIONAL PLCEvent Date2013-05-10
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at 90 St Faiths Lane, Norwich, NR1 1NE on 16 July 2013 at 10.00am and 10.30am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 10 May 2013 are hereby approved and that the Joint Liquidators be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at 90 St Faiths Lane, Norwich, NR1 1NE (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 26 August 2011. Office Holder details: Chris McKay, (IP No. 009466) and Andrew McTear, (IP No. 007242) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE Enquries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Chris McKay and Andrew McTear , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMELDEX INTERNATIONAL PLCEvent Date2010-10-21
In the High Court of Justice case number 775 Principal Trading Address: 15-17 Cambridge Science Park, Miton Road, Cambridge, CB4 0FQ Notice is hereby given that a Meeting of Creditors of the above company will be held at The Holiday Inn, Lake View, Bridge Road, Cambridge CB4 9PH on 09 November 2010 at 1.00 pm to consider the Joint Administrators proposals under Legislation: Paragraph 49 of schedule B1 of Legislation section: the Insolvency Act 1986 and to consider establishing a Creditors Committee. A creditor will be entitled to vote only if a written statement is sent to me at the offices of McTear Williams & Wood, 50 Cambridge Place, Cambridge, CB2 1NS, (Fax: 01223 514205) not later than 12.00 noon on 8 November 2010 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting to the above address. A company may vote either by proxy or through a representative appointed by board resolution. In accordance with Paragraph 49(4)(c) of the Insolvency Act 1986 the Joint Administrators give notice to the Companys shareholders that a copy of their proposals are now available on the Companys web site www.meldexinternational.com. Alternatively, the proposals can be obtained free of charge by requesting it from the Joint Administrators. Further details contact: Tel: 01223 903020, Fax: 01223 514205 or Email: info@mw-w.com Andrew McTear , Joint Administrator (IP No. 007242) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMELDEX INTERNATIONAL PLCEvent Date2010-09-23
In the High Court of Justice case number 775 Principal Trading Address: 15-17 Cambridge Science Park, Milton Road, Cambridge, CB4 0FQ Andrew McTear and Chris McKay (IP Nos 007242 and 009466 ), both of McTear Williams & Wood , 50 Cambridge Place, Cambridge, CB2 1NS . Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, Tel: 01603 577540, fax: 01603 877549, Email: info@mw-w.com. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMELDEX INTERNATIONAL PLCEvent Date2008-12-30
In the High Court of Justice (Chancery Division) Companies Court case number 11647 A Petition to wind up the above-named Company of Meldex International Plc, Company No 04617139, whose registered office is at 15-17 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CV4 0FQ , presented on 30 December 2008 by RICHARD TREVILLION , 18 Ernle Road, Wimbledon, London SW20 0HJ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 February 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 1600hours on 17 February 2009. The Petitioners Solicitor is SJ Berwin LLP , 10 Queen Street Place, London EC4R 1BE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELDEX INTERNATIONAL PLC 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 MELDEX INTERNATIONAL PLC 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.