MEADE, HALL & ASSOCIATES LIMITED

MEADE, HALL & ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEADE, HALL & ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02842427
    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 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 AddressNo

    What were the previous names of MEADE, HALL & ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDANT COMMUNICATIONS LIMITEDJun 23, 2008Jun 23, 2008
    THE POLICY PARTNERSHIP LIMITEDDec 11, 1996Dec 11, 1996
    WESTMINSTER POLICY PARTNERSHIP LIMITEDSep 07, 1993Sep 07, 1993
    PREBMILL LIMITEDAug 05, 1993Aug 05, 1993

    What are the latest accounts for MEADE, HALL & ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MEADE, HALL & ASSOCIATES 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

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 05, 2018 with no updates

    2 pagesCS01

    Confirmation statement made on Aug 05, 2017 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 05, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Aug 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 71
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 71
    SH01

    Director's details changed for Lord Clanwilliam on Aug 05, 2014

    2 pagesCH01

    Termination of appointment of Luke James Brandon as a director on Oct 29, 2012

    1 pagesTM01

    Registered office address changed from 51 Causton Street London SW1P 4AT to 1 Meade Mews London SW1P 4EG on Sep 16, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 04, 2014

    • Capital: GBP 71
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Philip Hall as a director

    1 pagesTM01

    Annual return made up to Aug 05, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of MEADE, HALL & ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLANWILLIAM, Lord
    Meade Mews
    SW1P 4EG London
    1
    England
    Director
    Meade Mews
    SW1P 4EG London
    1
    England
    United KingdomBritish51957510005
    DAVIDSON, Anne Claire
    Causton Street
    SW1P 4AT London
    51
    Secretary
    Causton Street
    SW1P 4AT London
    51
    British131054270001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GILLFORD, Patrick James, Lord
    11 Park Walk
    SW10 0AJ London
    Secretary
    11 Park Walk
    SW10 0AJ London
    British51957510001
    KINDERSLEY, Dickon Michael, Hon
    3 Ingelow Road
    SW8 3PZ London
    Secretary
    3 Ingelow Road
    SW8 3PZ London
    British35398980001
    ROBERTS, Luke James Brandon
    Causton Street
    SW1P 4AT London
    49-51
    Greater London
    Uk
    Secretary
    Causton Street
    SW1P 4AT London
    49-51
    Greater London
    Uk
    British165905340001
    SCANLAN, Rory Jonathon Joseph
    Upper Gaylors Barn
    Westmill
    SG9 9LB Buntingford
    Herts
    Secretary
    Upper Gaylors Barn
    Westmill
    SG9 9LB Buntingford
    Herts
    British72761660004
    SMITH, Andrew Mark
    56 Cleveland Way
    E1 4UF London
    Secretary
    56 Cleveland Way
    E1 4UF London
    British123370180001
    SYKES, Pamela Mary
    7 Addison Bridge Place
    W14 8XP London
    Secretary
    7 Addison Bridge Place
    W14 8XP London
    British19449160001
    ADAMSON, Kathryn
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    British132000030001
    BLACK, Douglas Buller
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    British136609020001
    BRANDON, Luke James
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    UkBritish165905210001
    CASEY, Gavin Frank
    Causton Street
    SW1P 4AT London
    51
    United Kingdom
    Director
    Causton Street
    SW1P 4AT London
    51
    United Kingdom
    United KingdomBritish6767950003
    CRAIG COOPER, Frederick Howard Michael
    Cadogan Place
    Chelsea
    SW1X 9AH London
    71a
    Director
    Cadogan Place
    Chelsea
    SW1X 9AH London
    71a
    UkBritish147203470001
    CURRIE, Richard William James
    Flat A 39-40 Gertrude Street
    SW10 0JG London
    Director
    Flat A 39-40 Gertrude Street
    SW10 0JG London
    British51309970001
    DAVIDSON, Anne Claire
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    United KingdomBritish82090630001
    DORE, Lawrence Charles William
    Westover Road
    SW18 2RH London
    40
    Director
    Westover Road
    SW18 2RH London
    40
    United KingdomBritish158666960002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HALL, Philip Lindsay
    Causton Street
    SW1P 4AT London
    49-51
    Greater London
    United Kingdom
    Director
    Causton Street
    SW1P 4AT London
    49-51
    Greater London
    United Kingdom
    United KingdomNew Zealand172281950001
    KENNEDY, Nigel Alan
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    United KingdomBritish56551090001
    LEASOR, Stuart Nicholas Mark
    81 Dovercourt Road
    SE22 8UW London
    Director
    81 Dovercourt Road
    SE22 8UW London
    EnglandBritish118199910001
    LEVIEN, Adrian Michael Willson
    282 Upland Road
    SE22 0DP London
    Director
    282 Upland Road
    SE22 0DP London
    British51309910001
    O'NEILL, Rory Andrew Thomas
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    EnglandIrish140693100002
    ROBERTS, Luke James
    Causton Street
    SW1P 4AT London
    51
    Director
    Causton Street
    SW1P 4AT London
    51
    United KingdomBritish148242480001
    SCANLAN, Rory Jonathon Joseph
    Upper Gaylors Barn
    Westmill
    SG9 9LB Buntingford
    Herts
    Director
    Upper Gaylors Barn
    Westmill
    SG9 9LB Buntingford
    Herts
    British72761660004
    SMITH, Andrew Mark
    56 Cleveland Way
    E1 4UF London
    Director
    56 Cleveland Way
    E1 4UF London
    British123370180001
    TAYLOR RAY, Judith Ann
    13 Parker House
    Brookhill Road
    SE18 6UU London
    Director
    13 Parker House
    Brookhill Road
    SE18 6UU London
    British4979480001

    Who are the persons with significant control of MEADE, HALL & ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord Patrick Clanwilliam
    Meade Mews
    SW1P 4EG London
    1
    Apr 06, 2016
    Meade Mews
    SW1P 4EG London
    1
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEADE, HALL & ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 07, 1997Registration of a charge (395)
    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
    • The Crown Estate Commissioners
    Transactions
    • Jan 19, 1995Registration of a charge (395)

    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