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

MEIF SHIPPING (HOLDINGS) LIMITED

1 QUEEN STREET, BRISTOL, BS2,
Company Registration Number
05480772
Private Limited Company
Dissolved

Dissolved 2017-06-08

Company Overview

About Meif Shipping (holdings) Ltd
MEIF SHIPPING (HOLDINGS) LIMITED was founded on 2005-06-14 and had its registered office in 1 Queen Street. The company was dissolved on the 2017-06-08 and is no longer trading or active.

Key Data
Company Name
MEIF SHIPPING (HOLDINGS) LIMITED
 
Legal Registered Office
1 QUEEN STREET
BRISTOL
 
Previous Names
SAWDUST INVESTMENTS LIMITED15/06/2005
Filing Information
Company Number 05480772
Date formed 2005-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-29
Date Dissolved 2017-06-08
Type of accounts GROUP
Last Datalog update: 2018-01-25 20:59:23
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 MEIF SHIPPING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES THOMAS LAVERTY
Company Secretary 2006-09-21
RICHARD ABEL
Director 2014-06-05
RAFFAELLA LEVANTESI COPPER
Director 2013-07-25
GORDON IAN WINSTON PARSONS
Director 2007-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM STANLEY CARROLL
Director 2010-10-21 2013-10-15
JONATHAN PAUL WALBRIDGE
Director 2009-10-30 2013-07-03
DYSON PETER KELLY BOGG
Director 2009-06-16 2010-11-03
SIMON JAMES EDSALL
Director 2008-01-24 2009-07-20
MARTIN STEPHEN WILLIAM STANLEY
Director 2005-06-14 2009-04-20
PHILIP HOGAN
Director 2006-10-04 2008-01-24
PHILIP JOSEPH WHITE
Director 2005-06-14 2007-06-20
PETER SZYMON ANTOLIK
Director 2006-03-06 2006-09-21
ALEXANDER WILLIAM CAMPBELL
Company Secretary 2005-06-14 2006-07-28
JAMES STUART CRAIG
Director 2005-06-14 2006-03-06
SUZANNE MAREE MORGAN
Company Secretary 2005-06-14 2005-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-14 2005-06-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-06-14 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS LAVERTY MEIF KEMBLE GP LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Dissolved 2014-12-10
RICHARD ABEL LIGHTSOURCE INDIA LIMITED Director 2017-11-06 CURRENT 2016-11-24 Active
RICHARD ABEL UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-08-17 CURRENT 2015-04-29 Active
RICHARD ABEL UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
RICHARD ABEL UK CLIMATE INVESTMENTS VC LIMITED Director 2017-08-17 CURRENT 2016-02-12 Active
RICHARD ABEL UK CLIMATE INVESTMENTS INDIGO LIMITED Director 2017-08-17 CURRENT 2016-03-30 Active
RICHARD ABEL UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
RICHARD ABEL CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
RICHARD ABEL UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
RICHARD ABEL OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
RICHARD ABEL OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
RICHARD ABEL NEW GREEN INTERIM HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-12-29 Active
RICHARD ABEL GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Liquidation
RICHARD ABEL GREENFINCH MOTORWAYS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
RICHARD ABEL EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED Director 2010-10-21 CURRENT 2000-05-19 Active
RICHARD ABEL POTAMUS INFRASTRUCTURE (UK) LIMITED Director 2010-10-20 CURRENT 1981-01-23 Dissolved 2014-05-27
RICHARD ABEL WMTH NO.1 LIMITED Director 2010-10-20 CURRENT 2000-06-02 Dissolved 2016-03-08
RICHARD ABEL TOLLWAY HOLDINGS LIMITED Director 2010-10-20 CURRENT 1999-03-02 Liquidation
RICHARD ABEL TIPPERHURST LIMITED Director 2010-10-20 CURRENT 2001-09-20 Liquidation
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT GALLOPER LIMITED Director 2018-01-12 CURRENT 2015-09-24 Active
GORDON IAN WINSTON PARSONS OSW LP HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS WMR HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS GALLOPER HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT LYLE LIMITED Director 2018-01-12 CURRENT 2016-12-22 Active
GORDON IAN WINSTON PARSONS CLYDE SPV LIMITED Director 2018-01-12 CURRENT 2017-03-09 Active
GORDON IAN WINSTON PARSONS RAMPION HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 2 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS RAMPION INVESTCO LIMITED Director 2018-01-12 CURRENT 2016-12-01 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT RAMPION LIMITED Director 2018-01-12 CURRENT 2015-05-07 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 1 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS NEW GREEN INTERIM HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-12-29 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-04-29 Active
GORDON IAN WINSTON PARSONS NCP MANCO LIMITED Director 2017-08-03 CURRENT 2012-04-24 Liquidation
GORDON IAN WINSTON PARSONS MEIF II KEMBLE GP LIMITED Director 2017-07-18 CURRENT 2006-11-30 Liquidation
GORDON IAN WINSTON PARSONS WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GORDON IAN WINSTON PARSONS CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
GORDON IAN WINSTON PARSONS SEVERN GAS TRANSPORTATION LIMITED Director 2013-12-10 CURRENT 2004-05-06 Active
GORDON IAN WINSTON PARSONS SEVERN POWER LIMITED Director 2013-12-10 CURRENT 2005-03-15 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER GENERATION Director 2013-03-27 CURRENT 1991-02-27 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-03-27 CURRENT 1995-06-05 In Administration
GORDON IAN WINSTON PARSONS SUTTON BRIDGE INVESTORS LIMITED Director 2013-03-27 CURRENT 1997-06-30 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-03-27 CURRENT 1999-07-22 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-03-27 CURRENT 2009-08-03 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2012-11-16 CURRENT 2012-11-16 In Administration
GORDON IAN WINSTON PARSONS BAGLAN GENERATING LIMITED Director 2012-10-18 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS BAGLAN OPERATIONS LIMITED Director 2012-10-18 CURRENT 1999-11-24 Liquidation
GORDON IAN WINSTON PARSONS CALON ENERGY (BAGLAN BAY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
GORDON IAN WINSTON PARSONS MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CONDOR UK HOLDINGS LIMITED Director 2009-09-30 CURRENT 2002-04-22 Active
GORDON IAN WINSTON PARSONS MEIF II CP 1A LIMITED Director 2007-10-28 CURRENT 2007-02-28 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS MEIF II CP HOLDINGS 1 LIMITED Director 2007-10-28 CURRENT 2007-03-01 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
2017-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD
2016-01-054.70DECLARATION OF SOLVENCY
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100001
2015-09-01AR0114/06/15 FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-12-03AP01DIRECTOR APPOINTED RICHARD ABEL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100001
2014-08-01AR0114/06/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL
2013-09-18AP01DIRECTOR APPOINTED MISS RAFFAELLA LEVANTESI COPPER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-07-12AR0114/06/13 FULL LIST
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0114/06/12 FULL LIST
2011-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011
2011-07-01AR0114/06/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 04/04/2011
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS LAVERTY / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 04/04/2011
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG
2010-10-21AP01DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS LAVERTY / 01/07/2010
2010-07-07AR0114/06/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 11/03/2010
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 23/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009
2009-11-03AP01DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON EDSALL
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-02288aDIRECTOR APPOINTED DYSON PETER KELLY BOGG
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN STANLEY
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2008-10-08RES13SECTION 175 29/09/2008
2008-07-02363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-19363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 30, CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HD
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-12288bSECRETARY RESIGNED
2006-07-12363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17123NC INC ALREADY ADJUSTED 15/06/05
2005-08-17RES04£ NC 1000/150000000 15
2005-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-11288bSECRETARY RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEIF SHIPPING (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-04
Appointment of Liquidators2016-01-04
Resolutions for Winding-up2016-01-04
Fines / Sanctions
No fines or sanctions have been issued against MEIF SHIPPING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEIF SHIPPING (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

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 MEIF SHIPPING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MEIF SHIPPING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIF SHIPPING (HOLDINGS) LIMITED
Trademarks
We have not found any records of MEIF SHIPPING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIF SHIPPING (HOLDINGS) 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 (70100 - Activities of head offices) as MEIF SHIPPING (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEIF SHIPPING (HOLDINGS) 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 TypeNotices to Creditors
Defending partyMEIF SHIPPING (HOLDINGS) LIMITEDEvent Date2015-12-22
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 22 December 2015 are required, on or before 03 February 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 22 December 2015 Office Holder details: Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . For further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEIF SHIPPING (HOLDINGS) LIMITEDEvent Date2015-12-22
Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . : For further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEIF SHIPPING (HOLDINGS) LIMITEDEvent Date2015-12-22
At a general meeting of the above named Company duly convened and held at Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, on 22 December 2015 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEIF SHIPPING (HOLDINGS) 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 MEIF SHIPPING (HOLDINGS) 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.