MEEBLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEEBLES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00617092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEEBLES LIMITED?

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

    Where is MEEBLES LIMITED located?

    Registered Office Address
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MEEBLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFTPLAN LIMITEDDec 18, 1958Dec 18, 1958

    What are the latest accounts for MEEBLES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for MEEBLES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 22, 2017
    Next Confirmation Statement DueJun 05, 2017
    OverdueYes

    What is the status of the latest annual return for MEEBLES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MEEBLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lionel Rufus Wernick as a director on Nov 12, 2023

    1 pagesTM01

    Termination of appointment of Simon Mark Francis Doran as a director on Jul 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of Simon Mark Francis Doran as a director

    3 pagesAP01

    Annual return made up to May 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2012

    Statement of capital on May 28, 2012

    • Capital: GBP 5,000
    SH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Facilites agreement 11/04/2012
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Lionel Rufus Wernick on Apr 16, 2012

    2 pagesCH01

    Director's details changed for Mr David Mark Wernick on Apr 16, 2012

    2 pagesCH01

    Secretary's details changed for Mr David Mark Wernick on Apr 16, 2012

    1 pagesCH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re facility and loan agreement 31/05/2011
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re aquisition agreement/ master lease purchase/lease purchase/ composite guarantee 15/06/2011
    RES13

    Annual return made up to May 22, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 22, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of MEEBLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WERNICK, David Mark
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    Secretary
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    British11702660003
    WERNICK, David Mark
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    Director
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    United KingdomBritish11702660003
    BROWN, Ronald Walter
    2 Gartcows Crescent
    FK1 5QH Falkirk
    Secretary
    2 Gartcows Crescent
    FK1 5QH Falkirk
    British43348910001
    SIRETT, Andrew John
    26 Stansted Close
    CM11 2LD Billericay
    Essex
    Secretary
    26 Stansted Close
    CM11 2LD Billericay
    Essex
    British22780001
    DAVIES, Peter Anfield
    19 Glasfryn
    Brackla
    CF31 2JN Bridgend
    Mid Glamorgan
    Director
    19 Glasfryn
    Brackla
    CF31 2JN Bridgend
    Mid Glamorgan
    UkWelsh12065050001
    DORAN, Simon Mark Francis
    Russell Gardens
    SS11 8BL Wickford
    Molineux House
    Essex
    United Kingdom
    Director
    Russell Gardens
    SS11 8BL Wickford
    Molineux House
    Essex
    United Kingdom
    EnglandBritish11259540003
    HUNT, Raymond Francis
    221 Benfleet Road
    SS7 1QG Hadleigh
    Essex
    Director
    221 Benfleet Road
    SS7 1QG Hadleigh
    Essex
    British11702680001
    REFFELL, Simon
    The Garden House
    Court Colman, Pen-Y-Fai
    CF31 4NG Bridgend
    Director
    The Garden House
    Court Colman, Pen-Y-Fai
    CF31 4NG Bridgend
    United KingdomBritish111286910001
    SHAW, George Edward
    23 Celtic View
    CF31 1YG Bridgend
    Mid Glamorgan
    Director
    23 Celtic View
    CF31 1YG Bridgend
    Mid Glamorgan
    United KingdomBritish34254060001
    WERNICK, Joseph Abram
    39 Newbridge Crescent
    WV6 0LH Wolverhampton
    Staffs
    Director
    39 Newbridge Crescent
    WV6 0LH Wolverhampton
    Staffs
    British11486490001
    WERNICK, Julian Phillip
    84 Cotton Lane
    Moseley
    B13 9SE Birmingham
    West Midlands
    Director
    84 Cotton Lane
    Moseley
    B13 9SE Birmingham
    West Midlands
    EnglandBritish11702670001
    WERNICK, Lionel Rufus
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    Director
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    United KingdomBritish11486480001
    WERNICK, Lionel Rufus
    The Lyches Greenaway
    Hutton
    CM13 2NR Brentwood
    Essex
    Director
    The Lyches Greenaway
    Hutton
    CM13 2NR Brentwood
    Essex
    United KingdomBritish11486480001

    Does MEEBLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee of even date
    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
    • Simon Paul Wernick
    • Julian Philip Wernick
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 04, 1999
    Delivered On Nov 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Jul 21, 1989
    Delivered On Aug 01, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1989Registration of a charge

    Does MEEBLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2013Petition date
    Apr 09, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southend
    4th Floor
    Central House
    SS1 1AB 8 Clifftown Road
    Southend On Sea Essex
    practitioner
    4th Floor
    Central House
    SS1 1AB 8 Clifftown Road
    Southend On Sea Essex

    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