METEOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMETEOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00525582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of METEOR GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is METEOR GROUP LIMITED located?

    Registered Office Address
    Lookers House 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of METEOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    METEOR GROUP PLCFeb 06, 1987Feb 06, 1987
    METEOR FINANCE (MOSELEY) LIMITEDNov 10, 1953Nov 10, 1953

    What are the latest accounts for METEOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for METEOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Statement of capital on Sep 29, 2023

    • Capital: GBP 0.10
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Aug 24, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Mr Mark Douglas Raban on Feb 05, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021

    2 pagesAP01

    Termination of appointment of James Perrie as a director on Jan 22, 2021

    1 pagesTM01

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of METEOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    REAY, Martin Paul
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish318222340001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    265801160001
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    218959800001
    MILES, Simon Leigh
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Secretary
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    British81762970001
    SEVERN, Glenys Joan
    116 Solihull Road
    Shirley
    B90 3HS Solihull
    West Midlands
    Secretary
    116 Solihull Road
    Shirley
    B90 3HS Solihull
    West Midlands
    British3078040001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    ScotlandScottish194527230001
    CADDICK, Keith David
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    United KingdomBritish52563410002
    FORBES, Kenneth Robert
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    EnglandBritish3081440002
    FOSTER, Michael
    47a Twatling Road
    Barnt Green
    B45 8HS Birmingham
    West Midlands
    Director
    47a Twatling Road
    Barnt Green
    B45 8HS Birmingham
    West Midlands
    British45818360003
    GEORGE, Graham Lincoln Stuart
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    EnglandBritish151070800001
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglish107835250001
    GUEST, Andrew John
    Fulbrook House
    Upper Fulbrook
    CV37 0PS Stratford Upon Avon
    Warwickshire
    Director
    Fulbrook House
    Upper Fulbrook
    CV37 0PS Stratford Upon Avon
    Warwickshire
    EnglandBritish3078060001
    GUEST, David Frank
    Millers Place 15 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    Millers Place 15 Mill Street
    CV34 4HB Warwick
    Warwickshire
    United KingdomBritish3078050001
    GUEST, Piers Andrew
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    England
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    England
    United KingdomBritish240994580001
    GUEST-FLETCHER, Marie Doreen
    Apple Trees Pettiford Lane
    Wootton Wawen
    B95 6ET Solihull
    West Midlands
    Director
    Apple Trees Pettiford Lane
    Wootton Wawen
    B95 6ET Solihull
    West Midlands
    British22417700001
    MCMINN, Nigel John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish116906770002
    MILES, Simon Leigh
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    EnglandBritish81762970001
    PERRIE, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    WILLIAMS, David
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    United KingdomBritish66909650002

    Who are the persons with significant control of METEOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03034706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does METEOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 14, 1992
    Delivered On Jul 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of waterloo road, cobridge, stoke on trent, staffordshire title no. SF180562 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1992Registration of a charge (395)
    • Jul 26, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 26, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2C and 2D wake green road moseley t/no.wm 226700 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1991Registration of a charge
    • Jul 26, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 08, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on north east side mount pleasent hanley stoke on trent, staffordshire title no:- sf 54146 and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • May 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 08, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on south side of clough street, tinkers clough, hanley stoke on trent, staffordshire title no. Sf 127724 and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • May 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 08, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 1 battlefield industrial estate battlefield road, shrewsbury shropshire and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • May 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 08, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on north east side of mount pleasant, hanley, stoke on trent, staffordshire title no:- sf 151388 and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • May 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge over stock
    Created On Mar 21, 1989
    Delivered On Mar 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All new and used motor vehicles owned by the company from time to time.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 22, 1989Registration of a charge
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 02, 1989
    Delivered On Feb 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2C & 2D wake green road moseley birmingham west midlands title no. Wm 226700.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 1989Registration of a charge
    Legal charge
    Created On Feb 02, 1989
    Delivered On Feb 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings abutting howard street, winters road and portsmouth road thames ditton, elmbridge surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1989Registration of a charge
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Master agreement and charge
    Created On Jul 10, 1987
    Delivered On Jul 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of any agreement (as defined) or the charge.
    Short particulars
    Fixed charge over each sub-hiring agreement and the rights and choses in action both present and future created thereby in facour of the company and each maintenance agreement (if any) and the benefit of all securities and guarantees (if any) for the same and includes any part thereof.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jul 20, 1987Registration of a charge
    • Jul 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 20, 1987
    Delivered On Mar 25, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of portsmouth road, thames ditton, surrey. Title no sy 496054 together with all buildings (completed or not) fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 25, 1987Registration of a charge
    Legal charge
    Created On Mar 20, 1987
    Delivered On Mar 25, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a land on the south side of portsmouth road, thames ditton, surrey. Title no. Sy 475178 and buildings (completed or not) whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 25, 1987Registration of a charge
    Legal charge
    Created On Feb 25, 1987
    Delivered On Mar 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of portsmouth road thames ditton, surrey title no sy 496054.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1987Registration of a charge
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 25, 1987
    Delivered On Mar 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 portsmouth road thames ditton surrey title no. Sy 475178.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1987Registration of a charge
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the northwest side of sringfield road moseley birmingham title no. Wk 68399. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Legal charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 82 st marys row moseley birmingham title no wk 174046. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Legal charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the southside of clough street tinkersclough hanley stoke on trent title no. Sf 127724. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Legal charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the north east side of mount pleasant hanley stoke on trent title no, SF151388. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Legal charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H meteor garage st marys row moseley birmingham title no wm 181855. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Legal charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the north west side of cotton lane moseley birmingham west midlands title no wk 179889. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Floating charge
    Created On Feb 04, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    Guarantee & debenture
    Created On Jan 13, 1987
    Delivered On Jan 22, 1987
    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 on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1987Registration of a charge
    Legal charge
    Created On Jan 13, 1987
    Delivered On Jan 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north west side of cotton lane, birmingham west midlands title no. Wk 179889.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1987Registration of a charge
    Legal charge
    Created On Jan 13, 1987
    Delivered On Jan 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    52 st mary's row, moseley birmingham, west mid lands title no. Wk 174046.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1987Registration of a charge
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 1987
    Delivered On Jan 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north-east side of mount pleasant stoke on trent, staffordshire title no. Sf 54146.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1987Registration of a charge

    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