MERIDIO HOLDINGS LIMITED

MERIDIO HOLDINGS LIMITED

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

    Company NameMERIDIO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI039959
    JurisdictionNorthern Ireland
    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 MERIDIO HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MERIDIO HOLDINGS LIMITED located?

    Registered Office Address
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISK PROPERTIES LIMITEDJan 11, 2001Jan 11, 2001

    What are the latest accounts for MERIDIO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for MERIDIO HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERIDIO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to May 19, 2016

    5 pages4.69(NI)

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Termination of appointment of Juzer Shaikhali as a director on Jun 07, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Directors authorised to sign and/or dispatch any documents or notices 20/05/2015
    RES13

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Appointment of Ms Tara Dawn Trower as a director on Apr 17, 2015

    AP01

    Termination of appointment of Sergio Erik Letelier as a director on Apr 16, 2015

    1 pagesTM01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1,080,538.05
    SH01

    Appointment of Ms Tara Trower as a secretary on Dec 17, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Oct 31, 2013

    8 pagesAA

    Termination of appointment of Roberto Putland as a secretary

    1 pagesTM02

    Annual return made up to Jan 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 1,080,538
    SH01

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

    7 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Jan 11, 2013 with full list of shareholders

    6 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of MERIDIO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TROWER, Tara
    Cain Road
    Amen Corner
    RG12 1HN Bracknell
    C/O Hewlett-Packard
    Berkshire
    England
    Secretary
    Cain Road
    Amen Corner
    RG12 1HN Bracknell
    C/O Hewlett-Packard
    Berkshire
    England
    193898110001
    TROWER, Tara Dawn
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    Director
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    EnglandBritishLawyer134963980001
    KANTER, Andrew Mark
    New Barn Hill Farm
    May Street
    SG8 8SN Great Chisell
    Herts
    Secretary
    New Barn Hill Farm
    May Street
    SG8 8SN Great Chisell
    Herts
    American73002300003
    PUTLAND, Roberto Adriano
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    Secretary
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    174346020001
    WYLIE, Jeff
    8 Ormiston Gardens
    Belfast
    BT5 6JD
    Co Antrim
    Secretary
    8 Ormiston Gardens
    Belfast
    BT5 6JD
    Co Antrim
    143882370001
    BAIRD, Brian
    34 Belfast Road
    Newtownards
    BT23 4TT
    Director
    34 Belfast Road
    Newtownards
    BT23 4TT
    Northern IrelandBritishDirector144535220001
    CARTIN, Edward
    24 Greystown Park
    Belfast
    BT9 6UN
    Director
    24 Greystown Park
    Belfast
    BT9 6UN
    Northern IrelandBritishChartered Accountant143010770001
    FLINT, Jonathan A
    1000 Winter Street
    Waltham
    Massachusetts 02451
    Usa
    Director
    1000 Winter Street
    Waltham
    Massachusetts 02451
    Usa
    Us CitizenManaging Partner143874850001
    GIBSON, Timothy John
    Ambleside
    202 Gordon Avenue
    GU15 2NT Camberley
    Director
    Ambleside
    202 Gordon Avenue
    GU15 2NT Camberley
    BritishCompany Director143874820001
    GILMORE, Alan Ross
    12 The Coaches
    Browns Brae
    BT18 0LE Holywood
    Director
    12 The Coaches
    Browns Brae
    BT18 0LE Holywood
    Northern IrelandBritishGeneral Manager74290900001
    GRAHAM, Francis Stuart
    16 Church Road
    Helens Bay
    BT19 1TP
    Director
    16 Church Road
    Helens Bay
    BT19 1TP
    Northern IrelandBritishDirector144903150001
    GREGG, Dianne
    155 Greystone Lane
    Sudbury
    01776 Usa
    Director
    155 Greystone Lane
    Sudbury
    01776 Usa
    143874830001
    HUSSAIN, Sushovan Tareque
    Cade House, 2 Chipstead Lane
    Sevenoaks
    TN13 2AG Kent
    Director
    Cade House, 2 Chipstead Lane
    Sevenoaks
    TN13 2AG Kent
    EnglandBritishCfo83863260001
    INGARI, Frank Anthony
    16 Mc Call Road
    Winchester
    01890 Massachusetts
    Usa
    Director
    16 Mc Call Road
    Winchester
    01890 Massachusetts
    Usa
    Professional Director143874840001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Northern IrelandBritishCompany Director77579520001
    KANTER, Andrew Mark
    New Barh Hill Farm
    Mat Street
    SG8 8SN Great Chisell
    Herts
    Director
    New Barh Hill Farm
    Mat Street
    SG8 8SN Great Chisell
    Herts
    United KingdomAmericanCoo73002300003
    KELLS, Ronald David
    The Moyle
    10 Upper Knockbreda Road
    BT6 9QA Belfast
    Director
    The Moyle
    10 Upper Knockbreda Road
    BT6 9QA Belfast
    United KingdomBritishRetired145708540001
    LETELIER, Sergio Erik
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    Director
    The Innovation Centre,
    Northern Ireland Science Park
    BT3 9DT Queens Road, Queens Island
    Belfast
    SwitzerlandFrenchDirector165518760001
    LILLYWHITE, John George, Dr
    Delicias
    Pinewalk
    K24 5AG East Horsley
    Surrey
    Director
    Delicias
    Pinewalk
    K24 5AG East Horsley
    Surrey
    EnglandEnglishDirector12296950001
    MAGILL, Daniel Thomas
    45 Vaddegan Road
    Newtownabbey
    BT36 7SW
    Director
    45 Vaddegan Road
    Newtownabbey
    BT36 7SW
    BritishFinance Manager143874690001
    MCNEILL, Eleanor Shirley
    29 Glenview Drive
    Lurgan
    BT66 7ES Craigavon
    Co Armagh
    Director
    29 Glenview Drive
    Lurgan
    BT66 7ES Craigavon
    Co Armagh
    Northern IrelandBritishPrivate Secretary144882980001
    MOONEY, Brendan
    4 Osborne Place
    Belfast
    BT9 6YP
    Director
    4 Osborne Place
    Belfast
    BT9 6YP
    BritishManaging Director143882410001
    MORGAN, Clive Nicholas
    24 Avenue Road
    St Albans
    AL1 3QB Herts.
    Director
    24 Avenue Road
    St Albans
    AL1 3QB Herts.
    United KingdomBritishDirector88573570001
    MURPHY, Owen Gerard
    35 Ardglas
    Dundrum
    Dublin
    Director
    35 Ardglas
    Dundrum
    Dublin
    IrishVenture Capitalist143874740001
    NIGEL ROLAND ROBERT, Hutchinson
    9 The Lawns
    Waringstown
    BT66 7GD Craigavon
    Co Armagh
    Director
    9 The Lawns
    Waringstown
    BT66 7GD Craigavon
    Co Armagh
    BritishDirector143874810001
    SHAIKHALI, Juzer
    Northern Ireland Science Park
    Queens Road, Queens Island
    BT3 9DT Belfast
    The Innovation Centre
    Northern Ireland
    Director
    Northern Ireland Science Park
    Queens Road, Queens Island
    BT3 9DT Belfast
    The Innovation Centre
    Northern Ireland
    EnglandBritishDirector123578150001
    SIMEONOV, Sim
    4 South Brook Road
    Lincoln
    Usa
    Director
    4 South Brook Road
    Lincoln
    Usa
    143874860001
    STEVENSON, Neil Duncan
    3 Dalescrest
    Billinge
    WN5 7SZ Wigan
    Director
    3 Dalescrest
    Billinge
    WN5 7SZ Wigan
    BritishBusiness Director143874760001
    TOIVONEN, Rauno Kunnari
    Hollantilaisentie 28 A 1
    Helsinki
    00330
    Director
    Hollantilaisentie 28 A 1
    Helsinki
    00330
    FinnishCeo143874780001
    WYLIE, Jeff
    8 Ormiston Gardens
    Belfast
    BT5 6JD
    Co Antrim
    Director
    8 Ormiston Gardens
    Belfast
    BT5 6JD
    Co Antrim
    BritishChartered Accountant143874800001

    Does MERIDIO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. (A) property. By way of fixed charge all estates and other interests in any freehold, leasehold or other immoveable property........................... For further details see 402.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Jul 08, 2005Registration of a charge (402R NI)

    Does MERIDIO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2015Commencement of winding up
    Aug 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Arthur Cave
    8 Waterfront Plaza Laganbank Road
    BT1 3LR Belfast
    County Antrim
    practitioner
    8 Waterfront Plaza Laganbank Road
    BT1 3LR Belfast
    County Antrim
    Tim Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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