MEADOWHALL (EAB) LIMITED

MEADOWHALL (EAB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEADOWHALL (EAB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00068397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEADOWHALL (EAB) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MEADOWHALL (EAB) LIMITED located?

    Registered Office Address
    Firth Rixson House
    26a Atlas Way
    S4 7QQ Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEADOWHALL (EAB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGAR ALLEN, BALFOUR LIMITEDDec 18, 1900Dec 18, 1900

    What are the latest accounts for MEADOWHALL (EAB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for MEADOWHALL (EAB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mr James Frank Hancock as a director on Jun 25, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kay Louise Dowdall as a director on Jun 25, 2019

    1 pagesTM01

    Termination of appointment of Christopher David Seymour as a director on Jun 25, 2019

    1 pagesTM01

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of Kay Louise Dowdall as a director on Nov 20, 2014

    3 pagesAP01

    Termination of appointment of Peter Simon Bland as a director on Nov 20, 2014

    2 pagesTM01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 29, 2014

    LRESSP

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 5,423,174.75
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 5,423,174.75
    SH01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Registered office address changed from * Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD* on Jan 16, 2013

    1 pagesAD01

    legacy

    15 pagesMG01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    18 pagesAA

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of MEADOWHALL (EAB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Secretary
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    British158366470001
    HANCOCK, James Frank
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    United Kingdom
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    United Kingdom
    EnglandBritish260137470001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British115557140002
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Secretary
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    British987080001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritish12452990001
    BLAND, Peter Simon
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    United KingdomBritish42351130005
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritish1435570001
    DOWDALL, Kay Louise, Dr
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    United KingdomBritish82722960002
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish115557140002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Australia55134620001
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    EnglandBritish158310680001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    British75517320001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Director
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    EnglandBritish987080001

    Does MEADOWHALL (EAB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2012
    Delivered On Dec 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 11, 2012Registration of a charge (MG01)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Dec 20, 2007
    Delivered On Dec 29, 2007
    Satisfied
    Amount secured
    All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe) (Security Agent)
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 02, 1990
    Delivered On Nov 03, 1990
    Satisfied
    Amount secured
    £125,000.00 due from the company to vaux group PLC. Including moneys for the cost of goods supplied.
    Short particulars
    Land in bawtry road brinsworth south yorkshire bounded on or towards the north by bawtry road and on or towards the south west and east. (Please see from 395 for full details).
    Persons Entitled
    • Vaux Group PLC.
    Transactions
    • Nov 03, 1990Registration of a charge
    • Sep 02, 1994Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Nov 15, 1984
    Delivered On Dec 04, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company to barclays bank PLC as turstees supplemented to an agreement dated 20.7.83
    Short particulars
    First legal mortgage & of the f/h land & premises/together with all fixtures thereon) known as 1647 bristol road south, longbridge, birmingham. T/n wk 137421.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    Legal charge
    Created On Feb 01, 1984
    Delivered On Feb 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to an agreement stated 20.7.83
    Short particulars
    F/H land & premises at rotherham road, parkgate, rotherham, south yorkshire together with all fixtures.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1984Registration of a charge
    Agreement
    Created On Aug 05, 1983
    Delivered On Aug 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1983Registration of a charge

    Does MEADOWHALL (EAB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2014Commencement of winding up
    Nov 24, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0