MEADE CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MEADE CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517877

Incorporation date

25/02/1998

Size

Full

Contacts

Registered address

Registered address

One, Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon29/02/2016
Final Gazette dissolved following liquidation
dot icon30/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-11-25
dot icon25/10/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon06/05/2015
Insolvency filing
dot icon29/03/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon11/03/2015
Appointment of a voluntary liquidator
dot icon11/03/2015
Insolvency court order
dot icon11/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon11/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon29/04/2014
Liquidators' statement of receipts and payments to 2014-03-18
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-09-18
dot icon22/04/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon13/09/2011
Registered office address changed from Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 2011-09-14
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon05/10/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon11/03/2010
Insolvency filing
dot icon17/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon05/12/2009
Insolvency court order
dot icon05/12/2009
Appointment of a voluntary liquidator
dot icon02/11/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon25/03/2009
Liquidators' statement of receipts and payments to 2009-03-18
dot icon18/03/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/05/2007
Result of meeting of creditors
dot icon13/05/2007
Statement of administrator's proposal
dot icon15/03/2007
Registered office changed on 16/03/07 from: industries house sherston malmesbury wiltshire SN16 0JL
dot icon11/03/2007
Appointment of an administrator
dot icon28/01/2007
Full accounts made up to 2006-04-30
dot icon16/05/2006
Director resigned
dot icon19/03/2006
Return made up to 26/02/06; full list of members
dot icon26/02/2006
Full accounts made up to 2005-04-30
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon02/11/2005
Certificate of change of name
dot icon04/09/2005
Certificate of change of name
dot icon12/05/2005
Director resigned
dot icon28/03/2005
Return made up to 26/02/05; full list of members
dot icon16/03/2005
New director appointed
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon09/08/2004
Certificate of change of name
dot icon08/08/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon16/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Registered office changed on 09/06/04 from: froghall stoke on trent ST10 2HF
dot icon27/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon23/03/2004
Return made up to 26/02/04; full list of members
dot icon08/12/2003
Certificate of change of name
dot icon03/12/2003
Secretary's particulars changed
dot icon17/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned
dot icon03/04/2003
Director resigned
dot icon03/03/2003
Return made up to 26/02/03; full list of members
dot icon15/04/2002
Director resigned
dot icon09/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 26/02/02; full list of members
dot icon11/02/2002
Certificate of change of name
dot icon11/07/2001
Particulars of mortgage/charge
dot icon13/06/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon17/04/2001
Full group accounts made up to 2000-12-31
dot icon25/03/2001
Return made up to 26/02/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon17/05/2000
Full group accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 26/02/00; full list of members
dot icon27/07/1999
Director resigned
dot icon26/05/1999
Particulars of mortgage/charge
dot icon08/05/1999
Full group accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 26/02/99; full list of members
dot icon13/12/1998
Ad 08/12/98--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon13/12/1998
Memorandum and Articles of Association
dot icon13/12/1998
Resolutions
dot icon13/12/1998
Resolutions
dot icon13/12/1998
Resolutions
dot icon13/12/1998
£ nc 1000/5000000 08/12/98
dot icon13/12/1998
Secretary resigned
dot icon13/12/1998
New secretary appointed
dot icon19/11/1998
Particulars of mortgage/charge
dot icon09/09/1998
New director appointed
dot icon21/06/1998
Secretary resigned
dot icon21/06/1998
New secretary appointed;new director appointed
dot icon13/04/1998
New secretary appointed
dot icon13/04/1998
Secretary resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Registered office changed on 01/04/98 from: 2 serjeants inn london EC4Y 1LT
dot icon23/03/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon23/03/1998
Director resigned
dot icon25/02/1998
Certificate of change of name
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Ian
Director
18/02/2005 - 15/04/2006
12
TSD NOMINEES LIMITED
Nominee Director
26/02/1998 - 26/02/1998
206
Meade, Christopher Martyn
Director
26/02/1998 - Present
63
Carey, Pamela Marie
Secretary
08/12/1998 - 29/05/2000
6
Mcgrath, Damien Paul
Director
27/03/2001 - 28/02/2002
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEADE CAPITAL MANAGEMENT LIMITED

MEADE CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at One, Cornwall Street, Birmingham B3 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEADE CAPITAL MANAGEMENT LIMITED?

toggle

MEADE CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 29/02/2016.

Where is MEADE CAPITAL MANAGEMENT LIMITED located?

toggle

MEADE CAPITAL MANAGEMENT LIMITED is registered at One, Cornwall Street, Birmingham B3 2DX.

What does MEADE CAPITAL MANAGEMENT LIMITED do?

toggle

MEADE CAPITAL MANAGEMENT LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MEADE CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 29/02/2016: Final Gazette dissolved following liquidation.