Dissolved
Dissolved 2017-02-16
Company Information for MEADWAY HOMES (LEIGH HILL ROAD) LTD
BECKENHAM, KENT, BR3,
|
Company Registration Number
08562054
Private Limited Company
Dissolved Dissolved 2017-02-16 |
Company Name | ||||
---|---|---|---|---|
MEADWAY HOMES (LEIGH HILL ROAD) LTD | ||||
Legal Registered Office | ||||
BECKENHAM KENT | ||||
Previous Names | ||||
|
Company Number | 08562054 | |
---|---|---|
Date formed | 2013-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-02-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 08:05:47 |
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 |
---|---|---|
KEVIN HENDY DEWEY |
||
DANNY ROSE |
||
ELISE CHARLOTTE ROSE |
||
SIMON JAMES ROSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MDM (GUILDFORD) LTD | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
MEADWAY HOMES (CLARENCE ROAD) LTD | Director | 2014-01-07 | CURRENT | 2013-10-30 | Dissolved 2016-02-16 | |
SHOOTING STAR MARKETING LIMITED | Director | 2008-11-26 | CURRENT | 1995-11-08 | Active | |
MEADWAY PRIVATE CLIENTS (NO. 2) LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
MEADWAY PRIVATE CLIENTS (MISC) LTD. | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
MEADWAY HOMES (58LITTLEHEATH) LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
PINNACLE ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
MEADWAY HOMES (ICKLINGHAM) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
MEADWAY PRIVATE CLIENTS (CONSTRUCTION) LTD | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
MEADWAY HOMES (ELM-SHORTLANDS) LTD | Director | 2014-02-07 | CURRENT | 2014-02-07 | Dissolved 2017-07-04 | |
MEADWAY HOMES (HALIBURTON) LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2015-05-19 | |
MEADWAY HOMES (CLARENCE ROAD) LTD | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-02-16 | |
MEADWAYBESPOKE LTD | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2015-03-10 | |
MEADWAY PRIVATE CLIENTS (WAITE) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
MEADWAY HOMES (MUNSTER) LTD | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active - Proposal to Strike off | |
MEADWAY HOMES (FAIR ACRE) LTD | Director | 2009-12-22 | CURRENT | 2009-12-21 | Dissolved 2013-11-26 | |
MEADWAY HOMES LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
VERED DEVELOPMENTS LIMITED | Director | 2006-01-10 | CURRENT | 2005-02-18 | Active | |
MEADWAY HOMES (ELM-SHORTLANDS) LTD | Director | 2014-02-07 | CURRENT | 2014-02-07 | Dissolved 2017-07-04 | |
MEADWAY HOMES (HALIBURTON) LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2015-05-19 | |
MEADWAY HOMES (CLARENCE ROAD) LTD | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-02-16 | |
MEADWAYBESPOKE LTD | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2015-03-10 | |
MEADWAY HOMES (FAIR ACRE) LTD | Director | 2009-12-22 | CURRENT | 2009-12-21 | Dissolved 2013-11-26 | |
VERED ASSOCIATES LIMITED | Director | 1991-08-15 | CURRENT | 1990-08-15 | Active | |
PINNACLE ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
MEADWAY HOMES (ICKLINGHAM) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
VERED ASSOCIATES LIMITED | Director | 2015-04-01 | CURRENT | 1990-08-15 | Active | |
MEADWAY HOMES (HALIBURTON) LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2015-05-19 | |
MEADWAY HOMES (CLARENCE ROAD) LTD | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-02-16 | |
MEADWAYBESPOKE LTD | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2015-03-10 | |
MEADWAY HOMES (MUNSTER) LTD | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active - Proposal to Strike off | |
MEADWAY HOMES (FAIR ACRE) LTD | Director | 2009-12-22 | CURRENT | 2009-12-21 | Dissolved 2013-11-26 | |
MEADWAY HOMES LIMITED | Director | 2009-10-01 | CURRENT | 2009-09-23 | Active | |
VERED DEVELOPMENTS LIMITED | Director | 2006-01-10 | CURRENT | 2005-02-18 | Active |
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 03/03/2016 FROM 79 COLLEGE ROAD HARROW HA1 1BD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/12/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/11/14 FULL LIST | |
AR01 | 10/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085620540002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085620540001 | |
AP01 | DIRECTOR APPOINTED MR KEVIN HENDY DEWEY | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 200 | |
Annotation | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROSE / 06/11/2013 | |
RES15 | CHANGE OF NAME 29/10/2013 | |
CERTNM | COMPANY NAME CHANGED MEADWAY HOMES (LITTLE WISSETT) LTD CERTIFICATE ISSUED ON 29/10/13 | |
AA01 | CURRSHO FROM 30/06/2014 TO 28/02/2014 | |
RES15 | CHANGE OF NAME 05/07/2013 | |
CERTNM | COMPANY NAME CHANGED MEADWAY HOMES (NO 9) LTD CERTIFICATE ISSUED ON 11/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS ELISE CHARLOTTE ROSE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROSE / 10/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY ROSE / 10/06/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-06 |
Notices to Creditors | 2016-02-24 |
Appointment of Liquidators | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | CLOSE BROTHERS LIMITED |
|
|
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 MEADWAY HOMES (LEIGH HILL ROAD) LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MEADWAY HOMES (LEIGH HILL ROAD) LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEADWAY HOMES (LEIGH HILL ROAD) LTD | Event Date | 2016-02-22 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 22 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEADWAY HOMES (LEIGH HILL ROAD) LTD | Event Date | 2016-02-22 |
Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEADWAY HOMES (LEIGH HILL ROAD) LTD | Event Date | 2016-02-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Paul Bailey and Tommaso Ahmad , licensed insolvency practitioners, both of Bailey Ahmad Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators for the purposes of such winding-up." Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 22 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Danny Rose , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MEADWAY HOMES (LEIGH HILL ROAD) LTD | Event Date | 2016-02-22 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 8 November 2016 at 10:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 22 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2000-06-21 | |
G. C. SECURITIES LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Harris Lipman, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, on 6th July 2000, at 12noon, for the purposes mentioned in sections 99, 100 and 101 f the said Act. A list of names and addresses of the Companys Creditors may be inspected, free of charge, at the offices of Harris Lipman, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, between 10 a.m. and 4 p.m., on Tuesday, 4th July 2000, and Wednesday, 5th July 2000, preceding the date of the Meeting stated above. By Order of the Board. N. St. Clair Morgan , Director 14th July 2000. (244) | |||
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. |