MEADOWHALL (EAF) LIMITED

MEADOWHALL (EAF) LIMITED

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

    Company NameMEADOWHALL (EAF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00896597
    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 (EAF) LIMITED?

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

    Where is MEADOWHALL (EAF) 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 (EAF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGAR ALLEN FOUNDRY LIMITEDJan 25, 1967Jan 25, 1967

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MEADOWHALL (EAF) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Termination of appointment of Christine Jane Alison Dalton as a secretary on Jul 31, 2015

    2 pagesTM02

    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

    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 550,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    1 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 550,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    1 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

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

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    1 pagesAA

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

    3 pagesAR01

    Director's details changed for Christopher David Symour on Jul 31, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    1 pagesAA

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Symour as a director

    3 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Christine Jane Alison Dalton on Jul 31, 2010

    1 pagesCH03

    Director's details changed for Peter Simon Bland on Jul 31, 2010

    2 pagesCH01

    Director's details changed for James Thomas Hart on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Who are the officers of MEADOWHALL (EAF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishChartered Accountant82722960002
    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
    EnglandBritishChartered Accountant158310680001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DALTON, Christine Jane Alison
    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
    British29941080001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    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
    EnglandBritishCompany Secretary12452990001
    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 KingdomBritishChartered Accountant42351130005
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritishCompany Director1435570001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    AustralianCompany Director987090002
    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 KingdomBritishChartered Accountant115557140002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    United KingdomBritishCompany Director3696630003
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    BritishAccountant1790630001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    AustraliaGroup Finance Director55134620001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    BritishGroup Managing Director75517320001
    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
    EnglandBritishPersonnel Director987080001

    Does MEADOWHALL (EAF) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement
    Created On Apr 09, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the principal charge dated 20/7/83
    Short particulars
    L/H land & premises at vulcan rd tinsley, sheffield S. yorks, & fixtures.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge
    Agreement
    Created On Jul 20, 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
    And property as detailed on doc M30 see doc for further details.. 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
    • Aug 05, 1983Registration of a charge
    Supplemental trust deed
    Created On Sep 09, 1975
    Delivered On Sep 19, 1975
    Satisfied
    Amount secured
    2ND supplemental trust deed for securing debenture stock of edgar allen & co. LTD. Amounting to £946,461.
    Short particulars
    First floating charge over: for full details see doc (M29). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company LTD.
    Transactions
    • Sep 19, 1975Registration of a charge
    Trust deed
    Created On Feb 27, 1969
    Delivered On Feb 28, 1969
    Satisfied
    Amount secured
    Trust deed for securing debenture stock of edgar allen & co. Limited amounting to £865,140
    Short particulars
    First floating charge over:. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company LTD.
    Transactions
    • Feb 28, 1969Registration of a charge

    Does MEADOWHALL (EAF) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2014Commencement of winding up
    Feb 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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