MEADOWHALL (EAB) LIMITED
Overview
| Company Name | MEADOWHALL (EAB) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00068397 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEADOWHALL (EAB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGAR ALLEN, BALFOUR LIMITED | Dec 18, 1900 | Dec 18, 1900 |
What are the latest accounts for MEADOWHALL (EAB) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for MEADOWHALL (EAB) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mr James Frank Hancock as a director on Jun 25, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kay Louise Dowdall as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Seymour as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
Deferment of dissolution (voluntary) | 1 pages | COLIQ | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of Kay Louise Dowdall as a director on Nov 20, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Simon Bland as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Registered office address changed from * Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD* on Jan 16, 2013 | 1 pages | AD01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 5 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of MEADOWHALL (EAB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEYMOUR, Christopher David | Secretary | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | British | 158366470001 | ||||||
| HANCOCK, James Frank | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire United Kingdom | England | British | 260137470001 | |||||
| BERGIN, John Charles Michael Francis | Secretary | 24 Northgate Tickhill DN11 9HY Doncaster South Yorkshire | British | 12452990001 | ||||||
| COOMER, John Andrew | Secretary | 12 Chorley Avenue S10 3RP Sheffield | British | 37571230001 | ||||||
| DUNLEVY, Terence Francis | Secretary | 123 Knowle Lane S11 9SN Sheffield South Yorkshire | Australian | 987090002 | ||||||
| HART, James Thomas | Secretary | Firth House P.O. Box 644 Meadowhall Road S9 1JD Sheffield South Yorkshire | British | 115557140002 | ||||||
| PILGRIM, Roy Malcolm | Secretary | Marchwood Roebuck Drive NG18 5AW Mansfield Nottinghamshire | British | 1790630001 | ||||||
| WILSON, Peter William Frederick | Secretary | Leigh Cottage 10 Slayleigh Lane Fulwood S10 3RF Sheffield South Yorkshire | British | 987080001 | ||||||
| BERGIN, John Charles Michael Francis | Director | 24 Northgate Tickhill DN11 9HY Doncaster South Yorkshire | England | British | 12452990001 | |||||
| BLAND, Peter Simon | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | United Kingdom | British | 42351130005 | |||||
| BRIGHTMORE, Eric Arthur | Director | 6 Kilburn Road Dronfield Woodhouse S18 5QA Sheffield South Yorkshire | England | British | 1435570001 | |||||
| DOWDALL, Kay Louise, Dr | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire | United Kingdom | British | 82722960002 | |||||
| DUNLEVY, Terence Francis | Director | 123 Knowle Lane S11 9SN Sheffield South Yorkshire | Australian | 987090002 | ||||||
| HART, James Thomas | Director | Firth House P.O. Box 644 Meadowhall Road S9 1JD Sheffield South Yorkshire | United Kingdom | British | 115557140002 | |||||
| MACDONALD, Neil Andrew | Director | 21 Clarendon Road S10 3TQ Sheffield South Yorkshire | England | British | 3696630003 | |||||
| PILGRIM, Roy Malcolm | Director | Marchwood Roebuck Drive NG18 5AW Mansfield Nottinghamshire | British | 1790630001 | ||||||
| ROBINSON, Gregory Allan | Director | 87 Hallamshire Road S10 4FN Sheffield South Yorkshire | Australia | 55134620001 | ||||||
| SEYMOUR, Christopher David | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | England | British | 158310680001 | |||||
| SHEEHAN, Alan John | Director | 2 Dore Road Dore S17 3NB Sheffield Yorkshire | British | 75517320001 | ||||||
| WILSON, Peter William Frederick | Director | Leigh Cottage 10 Slayleigh Lane Fulwood S10 3RF Sheffield South Yorkshire | England | British | 987080001 |
Does MEADOWHALL (EAB) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MEADOWHALL (EAB) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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