MEADOWHALL (ENPAR) LIMITED

MEADOWHALL (ENPAR) LIMITED

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

    Company NameMEADOWHALL (ENPAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01171250
    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 (ENPAR) LIMITED?

    • (7499) /

    Where is MEADOWHALL (ENPAR) LIMITED located?

    Registered Office Address
    Firth House
    Meadowhall Road
    644
    S9 1JD Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEADOWHALL (ENPAR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENPAR LIMITEDMay 22, 1974May 22, 1974

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2011

    LRESSP

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Seymour as a secretary

    3 pagesAP03

    Termination of appointment of James Hart as a secretary

    2 pagesTM02

    Appointment of Christopher David Seymour as a director

    3 pagesAP01

    Registered office address changed from Johnson Lane Ecclesfield Sheffield South Yorkshire S35 9XH on Nov 19, 2010

    1 pagesAD01

    Annual return made up to Jul 28, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2010

    Statement of capital on Sep 02, 2010

    • Capital: GBP 7,500
    SH01

    Director's details changed for Peter Simon Bland on Jul 28, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for James Thomas Hart on Jul 28, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for James Thomas Hart on Jul 28, 2010

    2 pagesCH03

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

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Who are the officers of MEADOWHALL (ENPAR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Christopher David
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Secretary
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    British158366680001
    BLAND, Peter Simon
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    United KingdomBritish42351130005
    SEYMOUR, Christopher David
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    EnglandBritish158310680001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    HART, James Thomas
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    Secretary
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    British115557140002
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Secretary
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    British137305900001
    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
    ANDREWS, Michael
    10 Skiers Hall
    Elsecar
    S74 8EU Barnsley
    South Yorkshire
    Director
    10 Skiers Hall
    Elsecar
    S74 8EU Barnsley
    South Yorkshire
    United KingdomBritish29760520001
    BAILEY, Nicholas Stanley
    Claydon Hay Farm
    Banbury
    Oxfordshire
    Director
    Claydon Hay Farm
    Banbury
    Oxfordshire
    British35859920001
    BEETON, Richard Andrew
    23 High Storrs Crescent
    S11 7JX Sheffield
    Director
    23 High Storrs Crescent
    S11 7JX Sheffield
    British34028700001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritish12452990001
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritish1435570001
    CLARK, Norman Derrick
    6 Harpers Close
    Great Oakley
    NN18 8HD Corby
    Northamptonshire
    Director
    6 Harpers Close
    Great Oakley
    NN18 8HD Corby
    Northamptonshire
    British18603850001
    DRACUP, Richard
    8 Hazelhurst Court
    Pudsey
    LS28 9NW Leeds
    West Yorkshire
    Director
    8 Hazelhurst Court
    Pudsey
    LS28 9NW Leeds
    West Yorkshire
    British112765350001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    EXCELL, Benjamin Alan
    Green Briars Shenstone Hill
    Gravel Path
    HP4 2PA Berkhamsted
    Hertfordshire
    Director
    Green Briars Shenstone Hill
    Gravel Path
    HP4 2PA Berkhamsted
    Hertfordshire
    British38709800001
    HART, James Thomas
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    United KingdomBritish115557140002
    KIRKHAM, Philip David
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    Director
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    EnglandBritish13484340002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Australia55134620001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    British75517320001
    STOCKTON, Christopher Paul
    12 Rocklands Drive
    B75 6SP Sutton Coldfield
    West Midlands
    Director
    12 Rocklands Drive
    B75 6SP Sutton Coldfield
    West Midlands
    British1728650001
    THORPE, David Robert
    Manor Cottage
    Main Road Cutthorpe
    S42 7AJ Chesterfield
    Derbyshire
    Director
    Manor Cottage
    Main Road Cutthorpe
    S42 7AJ Chesterfield
    Derbyshire
    British8765050001
    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
    EnglandBritish987080001
    WRIGHT, James Philip
    The Orangery 9 Litley Court
    Hampton Park Road
    HR1 1TP Hereford
    Herefordshire
    Director
    The Orangery 9 Litley Court
    Hampton Park Road
    HR1 1TP Hereford
    Herefordshire
    United KingdomBritish47006850002

    Does MEADOWHALL (ENPAR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 06, 1985
    Delivered On Sep 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 11, 1985Registration of a charge
    Further guarantee & debenture
    Created On Nov 02, 1984
    Delivered On Nov 09, 1984
    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
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge
    Guarantee & debenture
    Created On Mar 19, 1984
    Delivered On Mar 23, 1984
    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
    • Mar 23, 1984Registration of a charge

    Does MEADOWHALL (ENPAR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2011Commencement of winding up
    Dec 12, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    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