MEADE, HALL & ASSOCIATES LIMITED
Overview
| Company Name | MEADE, HALL & ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02842427 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEADE, HALL & ASSOCIATES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MEADE, HALL & ASSOCIATES LIMITED located?
| Registered Office Address | 1 Meade Mews SW1P 4EG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEADE, HALL & ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARDANT COMMUNICATIONS LIMITED | Jun 23, 2008 | Jun 23, 2008 |
| THE POLICY PARTNERSHIP LIMITED | Dec 11, 1996 | Dec 11, 1996 |
| WESTMINSTER POLICY PARTNERSHIP LIMITED | Sep 07, 1993 | Sep 07, 1993 |
| PREBMILL LIMITED | Aug 05, 1993 | Aug 05, 1993 |
What are the latest accounts for MEADE, HALL & ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MEADE, HALL & ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 2 pages | CS01 | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Lord Clanwilliam on Aug 05, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Luke James Brandon as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 51 Causton Street London SW1P 4AT to 1 Meade Mews London SW1P 4EG on Sep 16, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 04, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Hall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MEADE, HALL & ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLANWILLIAM, Lord | Director | Meade Mews SW1P 4EG London 1 England | United Kingdom | British | 51957510005 | |||||
| DAVIDSON, Anne Claire | Secretary | Causton Street SW1P 4AT London 51 | British | 131054270001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GILLFORD, Patrick James, Lord | Secretary | 11 Park Walk SW10 0AJ London | British | 51957510001 | ||||||
| KINDERSLEY, Dickon Michael, Hon | Secretary | 3 Ingelow Road SW8 3PZ London | British | 35398980001 | ||||||
| ROBERTS, Luke James Brandon | Secretary | Causton Street SW1P 4AT London 49-51 Greater London Uk | British | 165905340001 | ||||||
| SCANLAN, Rory Jonathon Joseph | Secretary | Upper Gaylors Barn Westmill SG9 9LB Buntingford Herts | British | 72761660004 | ||||||
| SMITH, Andrew Mark | Secretary | 56 Cleveland Way E1 4UF London | British | 123370180001 | ||||||
| SYKES, Pamela Mary | Secretary | 7 Addison Bridge Place W14 8XP London | British | 19449160001 | ||||||
| ADAMSON, Kathryn | Director | Causton Street SW1P 4AT London 51 | British | 132000030001 | ||||||
| BLACK, Douglas Buller | Director | Causton Street SW1P 4AT London 51 | British | 136609020001 | ||||||
| BRANDON, Luke James | Director | Causton Street SW1P 4AT London 51 | Uk | British | 165905210001 | |||||
| CASEY, Gavin Frank | Director | Causton Street SW1P 4AT London 51 United Kingdom | United Kingdom | British | 6767950003 | |||||
| CRAIG COOPER, Frederick Howard Michael | Director | Cadogan Place Chelsea SW1X 9AH London 71a | Uk | British | 147203470001 | |||||
| CURRIE, Richard William James | Director | Flat A 39-40 Gertrude Street SW10 0JG London | British | 51309970001 | ||||||
| DAVIDSON, Anne Claire | Director | Causton Street SW1P 4AT London 51 | United Kingdom | British | 82090630001 | |||||
| DORE, Lawrence Charles William | Director | Westover Road SW18 2RH London 40 | United Kingdom | British | 158666960002 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HALL, Philip Lindsay | Director | Causton Street SW1P 4AT London 49-51 Greater London United Kingdom | United Kingdom | New Zealand | 172281950001 | |||||
| KENNEDY, Nigel Alan | Director | Causton Street SW1P 4AT London 51 | United Kingdom | British | 56551090001 | |||||
| LEASOR, Stuart Nicholas Mark | Director | 81 Dovercourt Road SE22 8UW London | England | British | 118199910001 | |||||
| LEVIEN, Adrian Michael Willson | Director | 282 Upland Road SE22 0DP London | British | 51309910001 | ||||||
| O'NEILL, Rory Andrew Thomas | Director | Causton Street SW1P 4AT London 51 | England | Irish | 140693100002 | |||||
| ROBERTS, Luke James | Director | Causton Street SW1P 4AT London 51 | United Kingdom | British | 148242480001 | |||||
| SCANLAN, Rory Jonathon Joseph | Director | Upper Gaylors Barn Westmill SG9 9LB Buntingford Herts | British | 72761660004 | ||||||
| SMITH, Andrew Mark | Director | 56 Cleveland Way E1 4UF London | British | 123370180001 | ||||||
| TAYLOR RAY, Judith Ann | Director | 13 Parker House Brookhill Road SE18 6UU London | British | 4979480001 |
Who are the persons with significant control of MEADE, HALL & ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lord Patrick Clanwilliam | Apr 06, 2016 | Meade Mews SW1P 4EG London 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MEADE, HALL & ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Jun 03, 1997 Delivered On Jun 07, 1997 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Jan 18, 1995 Delivered On Jan 19, 1995 | Outstanding | Amount secured The payment of rent and the performance of the covenants on the part of the company contained in a lease of even date | |
Short particulars Deposit of £3750. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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