MEADOWHALL (EABS) LIMITED
Overview
| Company Name | MEADOWHALL (EABS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00169053 |
| 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 (EABS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MEADOWHALL (EABS) 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 (EABS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGAR ALLEN BALFOUR STEELS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| EDGAR ALLEN STEELS LIMITED | Jul 15, 1920 | Jul 15, 1920 |
What are the latest accounts for MEADOWHALL (EABS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for MEADOWHALL (EABS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Termination of appointment of Christine Jane Alison Dalton as a secretary on Jul 31, 2015 | 2 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 28, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 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 | ||||||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||||||
Termination of appointment of James Hart as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Christopher David Seymour as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for James Thomas Hart on Jul 16, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Simon Bland on Jul 16, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Christine Jane Alison Dalton on Jul 16, 2010 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 2 pages | AA | ||||||||||||||
Who are the officers of MEADOWHALL (EABS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWDALL, Kay Louise, Dr | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire | United Kingdom | British | 82722960002 | |||||
| SEYMOUR, Christopher David | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | England | British | 158310680001 | |||||
| COOMER, John Andrew | Secretary | 12 Chorley Avenue S10 3RP Sheffield | British | 37571230001 | ||||||
| DALTON, Christine Jane Alison | Secretary | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | British | 29941080001 | ||||||
| DUNLEVY, Terence Francis | Secretary | 123 Knowle Lane S11 9SN Sheffield South Yorkshire | Australian | 987090002 | ||||||
| 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 | |||||
| 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 | ||||||
| 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 (EABS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 chargeee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets resent and future including bookdebts uncalled capital buildings fixtures fixed plannt and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed. | Created On Feb 06, 1981 Delivered On Feb 16, 1981 | Satisfied | Amount secured Further securing £1,811,601 73/4% debenture stock 1987/92 of eadgar allen, balfour limited and any other moneys interdid to be secured by and trust deed datet 27TH fed. 1969 and deeds supplemental meneto. | |
Short particulars Floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MEADOWHALL (EABS) 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