Dissolved 2017-06-08
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 Name | ||
---|---|---|
MEIF SHIPPING (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
1 QUEEN STREET BRISTOL | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JAMES THOMAS LAVERTY |
||
RICHARD ABEL |
||
RAFFAELLA LEVANTESI COPPER |
||
GORDON IAN WINSTON PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM STANLEY CARROLL |
Director | ||
JONATHAN PAUL WALBRIDGE |
Director | ||
DYSON PETER KELLY BOGG |
Director | ||
SIMON JAMES EDSALL |
Director | ||
MARTIN STEPHEN WILLIAM STANLEY |
Director | ||
PHILIP HOGAN |
Director | ||
PHILIP JOSEPH WHITE |
Director | ||
PETER SZYMON ANTOLIK |
Director | ||
ALEXANDER WILLIAM CAMPBELL |
Company Secretary | ||
JAMES STUART CRAIG |
Director | ||
SUZANNE MAREE MORGAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEIF KEMBLE GP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2014-12-10 | |
LIGHTSOURCE INDIA LIMITED | Director | 2017-11-06 | CURRENT | 2016-11-24 | Active | |
UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED | Director | 2017-08-17 | CURRENT | 2015-04-29 | Active | |
UK GREEN INVESTMENT GALLOPER LIMITED | Director | 2017-08-17 | CURRENT | 2015-09-24 | Active | |
UK CLIMATE INVESTMENTS VC LIMITED | Director | 2017-08-17 | CURRENT | 2016-02-12 | Active | |
UK CLIMATE INVESTMENTS INDIGO LIMITED | Director | 2017-08-17 | CURRENT | 2016-03-30 | Active | |
UK GREEN INVESTMENT LYLE LIMITED | Director | 2017-08-17 | CURRENT | 2016-12-22 | Active | |
CLYDE SPV LIMITED | Director | 2017-08-17 | CURRENT | 2017-03-09 | Active | |
UK GREEN INVESTMENT RAMPION LIMITED | Director | 2017-08-17 | CURRENT | 2015-05-07 | Active | |
OSW LP HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-11-22 | Active | |
WMR HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-11-22 | Active | |
GALLOPER HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-11-22 | Active | |
RAMPION HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-11-22 | Active | |
OSW CO HOLDINGS 2 LIMITED | Director | 2017-07-31 | CURRENT | 2016-11-22 | Active | |
RAMPION INVESTCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-12-01 | Active | |
OSW CO HOLDINGS 1 LIMITED | Director | 2017-07-31 | CURRENT | 2016-11-22 | Active | |
NEW GREEN INTERIM HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2016-12-29 | Active | |
GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED | Director | 2016-02-19 | CURRENT | 2007-03-07 | Liquidation | |
GREENFINCH MOTORWAYS LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Liquidation | |
EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED | Director | 2010-10-21 | CURRENT | 2000-05-19 | Active | |
POTAMUS INFRASTRUCTURE (UK) LIMITED | Director | 2010-10-20 | CURRENT | 1981-01-23 | Dissolved 2014-05-27 | |
WMTH NO.1 LIMITED | Director | 2010-10-20 | CURRENT | 2000-06-02 | Dissolved 2016-03-08 | |
TOLLWAY HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 1999-03-02 | Liquidation | |
TIPPERHURST LIMITED | Director | 2010-10-20 | CURRENT | 2001-09-20 | Liquidation | |
UK GREEN INVESTMENT GALLOPER LIMITED | Director | 2018-01-12 | CURRENT | 2015-09-24 | Active | |
OSW LP HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-11-22 | Active | |
WMR HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-11-22 | Active | |
GALLOPER HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-11-22 | Active | |
UK GREEN INVESTMENT LYLE LIMITED | Director | 2018-01-12 | CURRENT | 2016-12-22 | Active | |
CLYDE SPV LIMITED | Director | 2018-01-12 | CURRENT | 2017-03-09 | Active | |
RAMPION HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-11-22 | Active | |
OSW CO HOLDINGS 2 LIMITED | Director | 2018-01-12 | CURRENT | 2016-11-22 | Active | |
RAMPION INVESTCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-12-01 | Active | |
UK GREEN INVESTMENT RAMPION LIMITED | Director | 2018-01-12 | CURRENT | 2015-05-07 | Active | |
OSW CO HOLDINGS 1 LIMITED | Director | 2018-01-12 | CURRENT | 2016-11-22 | Active | |
NEW GREEN INTERIM HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-12-29 | Active | |
UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED | Director | 2017-12-11 | CURRENT | 2015-04-29 | Active | |
NCP MANCO LIMITED | Director | 2017-08-03 | CURRENT | 2012-04-24 | Liquidation | |
MEIF II KEMBLE GP LIMITED | Director | 2017-07-18 | CURRENT | 2006-11-30 | Liquidation | |
WILLINGTON POWER LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
CALON ENERGY LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | In Administration | |
SEVERN GAS TRANSPORTATION LIMITED | Director | 2013-12-10 | CURRENT | 2004-05-06 | Active | |
SEVERN POWER LIMITED | Director | 2013-12-10 | CURRENT | 2005-03-15 | Active | |
SUTTON BRIDGE POWER GENERATION | Director | 2013-03-27 | CURRENT | 1991-02-27 | Active | |
SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED | Director | 2013-03-27 | CURRENT | 1995-06-05 | In Administration | |
SUTTON BRIDGE INVESTORS LIMITED | Director | 2013-03-27 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED | Director | 2013-03-27 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
SUTTON BRIDGE (TRANSACTIONS) LIMITED | Director | 2013-03-27 | CURRENT | 2009-08-03 | Active - Proposal to Strike off | |
THE MPF TRUSTEE COMPANY (NO.2) LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
CALON ENERGY (SUTTON BRIDGE) LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | In Administration | |
BAGLAN GENERATING LIMITED | Director | 2012-10-18 | CURRENT | 1998-12-29 | Liquidation | |
BAGLAN OPERATIONS LIMITED | Director | 2012-10-18 | CURRENT | 1999-11-24 | Liquidation | |
CALON ENERGY (BAGLAN BAY) LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Liquidation | |
MEIF II CRC LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
CONDOR UK HOLDINGS LIMITED | Director | 2009-09-30 | CURRENT | 2002-04-22 | Active | |
MEIF II CP 1A LIMITED | Director | 2007-10-28 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
MEIF II CP HOLDINGS 1 LIMITED | Director | 2007-10-28 | CURRENT | 2007-03-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 14/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14 | |
AP01 | DIRECTOR APPOINTED RICHARD ABEL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 14/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL | |
AP01 | DIRECTOR APPOINTED MISS RAFFAELLA LEVANTESI COPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE | |
AR01 | 14/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011 | |
AR01 | 14/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 04/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS LAVERTY / 04/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 04/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS LAVERTY / 01/07/2010 | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 11/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON EDSALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DYSON PETER KELLY BOGG | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN STANLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08 | |
RES13 | SECTION 175 29/09/2008 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 30, CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/06/05 | |
RES04 | £ NC 1000/150000000 15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-01-04 |
Appointment of Liquidators | 2016-01-04 |
Resolutions for Winding-up | 2016-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEIF SHIPPING (HOLDINGS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEIF SHIPPING (HOLDINGS) LIMITED | Event Date | 2015-12-22 |
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 Type | Appointment of Liquidators | |
Defending party | MEIF SHIPPING (HOLDINGS) LIMITED | Event Date | 2015-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | MEIF SHIPPING (HOLDINGS) LIMITED | Event Date | 2015-12-22 |
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 | |||
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. |