MEADOW TWO PLC

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

    Company NameMEADOW TWO PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04052656
    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 MEADOW TWO PLC?

    • (7499) /

    Where is MEADOW TWO PLC located?

    Registered Office Address
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MEADOW TWO PLC?

    Previous Company Names
    Company NameFromUntil
    MULTI EQUIPMENT RENTAL PLCSep 27, 2000Sep 27, 2000
    MULTI GROUP LIMITEDAug 09, 2000Aug 09, 2000

    What are the latest accounts for MEADOW TWO PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for MEADOW TWO PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 15, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 41 Whitcomb Street London WC2H 7DT on Oct 06, 2009

    1 pagesAD01

    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 Sep 07, 2009

    LRESSP

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages395

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of MEADOW TWO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    British16575040001
    DAVIS, Miles Grant
    107 The Avenue
    BR4 0EF West Wickham
    Kent
    Director
    107 The Avenue
    BR4 0EF West Wickham
    Kent
    EnglandBritish69721470002
    SWABY, Glenn
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    Director
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    United KingdomBritish3504460001
    BRUNDLE, Andrew Edward
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    Secretary
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    British53937340001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BRACEGIRDLE, Francis Russell
    Spinney Cottage
    Headley Road
    KT22 8PT Leatherhead
    Surrey
    Director
    Spinney Cottage
    Headley Road
    KT22 8PT Leatherhead
    Surrey
    EnglandBritish17710670003
    BRUNDLE, Andrew Edward
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    Director
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    EnglandBritish53937340001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Director
    Solelands Farm
    RH20 2LG West Chiltington
    United KingdomBritish3643340001
    FERGUSON, Keith J
    69 Stapleton Road
    DA7 5QG Bexleyheath
    Kent
    Director
    69 Stapleton Road
    DA7 5QG Bexleyheath
    Kent
    British30529600002
    NEWSOME, Neil Philip
    4 Roundwood
    BR7 5RQ Chislehurst
    Kent
    Director
    4 Roundwood
    BR7 5RQ Chislehurst
    Kent
    British73795600001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Does MEADOW TWO PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 2009
    Delivered On Jul 10, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 18, 2003
    Delivered On Jun 26, 2003
    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
    • Jun 26, 2003Registration of a charge (395)
    • Aug 23, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Feb 26, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All thr rights, title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees, indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Aug 23, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 15, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 2000
    Delivered On Dec 11, 2000
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MEADOW TWO PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2009Commencement of winding up
    Apr 20, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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