W. T. MEEK LIMITED

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

    Company NameW. T. MEEK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01104310
    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 W. T. MEEK LIMITED?

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

    Where is W. T. MEEK LIMITED located?

    Registered Office Address
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of W. T. MEEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEACONS HILL INVESTMENTS LIMITEDMar 27, 1973Mar 27, 1973

    What are the latest accounts for W. T. MEEK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for W. T. MEEK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2012

    Statement of capital on Oct 31, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Patrick Thomas Mcnicholas as a director on Mar 27, 2012

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Oct 29, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Andrew Stuart Kerr as a secretary on Oct 14, 2011

    1 pagesTM02

    Termination of appointment of Andrew Stuart Kerr as a director on Oct 14, 2011

    1 pagesTM01

    Annual return made up to Oct 29, 2010 with full list of shareholders

    5 pagesAR01

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

    2 pagesAA

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Annual return made up to Oct 29, 2009 with full list of shareholders

    16 pagesAR01

    Director's details changed for Steven Patrick Mcnicholas on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Barry Stuart Mcnicholas on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Patrick Thomas Mcnicholas on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Andrew Stuart Kerr on Oct 01, 2009

    3 pagesCH03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    Who are the officers of W. T. MEEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNICHOLAS, Barry Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    EnglandBritishChief Executive109676310003
    MCNICHOLAS, Steven Patrick
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    BritishDirector66179290001
    DENNINGTON, Thomas Graham
    7a St Catherines Road
    HA4 7RX Ruislip
    Middlesex
    Secretary
    7a St Catherines Road
    HA4 7RX Ruislip
    Middlesex
    British67048860001
    DOYLE, Martin James
    18 Peter Avenue
    NW10 2AT London
    Secretary
    18 Peter Avenue
    NW10 2AT London
    British36696040001
    KERR, Andrew Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Secretary
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    British97560920003
    MCNICHOLAS, Colin Peter
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    Secretary
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    British1879760001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    BritishCompany Director90289570001
    SILVERMAN, Paul Martin
    33 Worcester Crescent
    Mill Hill
    NW7 4LP London
    Secretary
    33 Worcester Crescent
    Mill Hill
    NW7 4LP London
    British60634020002
    BYRNE, Melvyn John
    Rose Cottage
    Little Berkhamsted Lane
    SG13 8LU Little Berkhamsted
    Hertfordshire
    Director
    Rose Cottage
    Little Berkhamsted Lane
    SG13 8LU Little Berkhamsted
    Hertfordshire
    EnglandBritishCompany Director1778440003
    KERR, Andrew Stuart
    Beaumont Avenue
    AL1 4TJ St Albans
    42
    Hertfordshire
    Director
    Beaumont Avenue
    AL1 4TJ St Albans
    42
    Hertfordshire
    EnglandBritishChartered Accountant97560920003
    MAY, Martin Keith
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    Director
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    BritishCeo90818620001
    MCNICHOLAS, Colin Peter
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    Director
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director1879760001
    MCNICHOLAS, Kevin Michael
    The Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    Director
    The Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    BritishDirector143130500001
    MCNICHOLAS, Patrick Thomas
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    BritishCompany Director1879770002
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritishChief Executive117017210001

    Does W. T. MEEK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 2007
    Delivered On Jul 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Oct 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Cross guarantee and debenture
    Created On Aug 29, 2003
    Delivered On Aug 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Aug 30, 2003Registration of a charge (395)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1995
    Delivered On Feb 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Feb 10, 1995Registration of a charge (395)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 28, 1982
    Delivered On Feb 11, 1982
    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 & floating charges undertaking and all property and assets present and future including good will & bookdebts uncalled capital, with all buidings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1982Registration of a charge
    • Mar 15, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 21, 1976
    Delivered On Jun 22, 1976
    Satisfied
    Amount secured
    2,700
    Short particulars
    F/H agincourt,londonroad, sunninghill berkshire.
    Persons Entitled
    • Charrington & Company Limited
    Transactions
    • Jun 22, 1976Registration of a charge
    • Mar 15, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 28, 1974
    Delivered On Jun 05, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as agincourt fronting london road and cleapside road ascot berkshire f/hold. Agincourt, london road, sunninghill berkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks Limited
    Transactions
    • Jun 05, 1974Registration of a charge
    • Mar 15, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 23, 1995Statement of satisfaction of a charge in full or part (403a)

    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