Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELINATE PRODUCTS LIMITED
Company Information for

MELINATE PRODUCTS LIMITED

LONDON, UNITED KINGDOM, SE1,
Company Registration Number
01123979
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Melinate Products Ltd
MELINATE PRODUCTS LIMITED was founded on 1973-07-20 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
MELINATE PRODUCTS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 01123979
Date formed 1973-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2018-01-25 21:01:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELINATE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON MCMEEKIN
Company Secretary 2008-09-22
MAURICE PATRICK FITZGIBBON
Director 1994-10-03
FREDERICK BEST MCLEISH
Director 2000-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MHAIRI ARNOLD
Company Secretary 1999-12-23 2008-09-22
THOMAS GORDON STINSON
Director 2002-01-25 2003-02-28
DAVID WILLIAM ROBSON
Director 1992-04-30 2000-03-10
JOHN CHRISTOPHER IRVINE
Company Secretary 1994-03-31 1999-12-23
KEITH THORNLEY
Director 1992-04-30 1994-10-03
PETER JOHN WRIGHT
Company Secretary 1992-04-30 1994-03-31
PAUL FEENEY
Director 1992-04-30 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GORDON MCMEEKIN GLUNZ (UK) LIMITED Company Secretary 2008-09-22 CURRENT 1978-01-31 Dissolved 2017-10-06
ALAN GORDON MCMEEKIN CSC FOREST PRODUCTS (STERLING) LIMITED Company Secretary 2008-09-22 CURRENT 1983-09-29 Dissolved 2017-10-07
ALAN GORDON MCMEEKIN CONTI PRODUCTS LIMITED Company Secretary 2008-09-22 CURRENT 1991-07-05 Dissolved 2017-10-06
ALAN GORDON MCMEEKIN CABERFREIGHT LIMITED Company Secretary 2008-09-22 CURRENT 1979-01-02 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN CSC CIRENCESTER LIMITED Company Secretary 2008-09-22 CURRENT 1956-02-22 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN CSC KINGSTON LIMITED Company Secretary 2008-09-22 CURRENT 1974-08-21 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN DENSHAM INVESTMENT CO. LIMITED Company Secretary 2008-09-22 CURRENT 1976-03-09 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN NORBORD INVESTMENTS (UK) LIMITED Company Secretary 2008-09-22 CURRENT 1995-03-22 Liquidation
ALAN GORDON MCMEEKIN NORBORD LIMITED Company Secretary 2008-09-22 CURRENT 1939-11-17 Liquidation
MAURICE PATRICK FITZGIBBON GLUNZ (UK) LIMITED Director 1992-10-01 CURRENT 1978-01-31 Dissolved 2017-10-06
FREDERICK BEST MCLEISH CSC FOREST PRODUCTS (HOLDINGS) LIMITED Director 2002-08-13 CURRENT 1980-06-02 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CONTI PRODUCTS LIMITED Director 1997-03-13 CURRENT 1991-07-05 Dissolved 2017-10-06
FREDERICK BEST MCLEISH CABERFREIGHT LIMITED Director 1997-03-13 CURRENT 1979-01-02 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC CIRENCESTER LIMITED Director 1997-03-13 CURRENT 1956-02-22 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC KINGSTON LIMITED Director 1997-01-08 CURRENT 1974-08-21 Dissolved 2017-09-12
FREDERICK BEST MCLEISH GLUNZ (UK) LIMITED Director 1996-03-20 CURRENT 1978-01-31 Dissolved 2017-10-06
FREDERICK BEST MCLEISH DENSHAM INVESTMENT CO. LIMITED Director 1996-02-29 CURRENT 1976-03-09 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC FOREST PRODUCTS (STERLING) LIMITED Director 1993-11-15 CURRENT 1983-09-29 Dissolved 2017-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM HILL VILLAGE SOUTH MOLTON DEVON EX36 4HP
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-30LATEST SOC30/04/16 STATEMENT OF CAPITAL;GBP 4500
2016-04-30AR0109/04/16 FULL LIST
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 4500
2015-05-05AR0109/04/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 4500
2014-04-17AR0109/04/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0109/04/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AR0109/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BEST MCLEISH / 24/04/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK FITZGIBBON / 24/04/2012
2012-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GORDON MCMEEKIN / 24/04/2012
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0109/04/11 FULL LIST
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-13AR0109/04/10 FULL LIST
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-10363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26288aSECRETARY APPOINTED MR ALAN GORDON MCMEEKIN
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY NICOLA ARNOLD
2008-04-15363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01288bDIRECTOR RESIGNED
2003-05-01363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-03-27288bDIRECTOR RESIGNED
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05288bDIRECTOR RESIGNED
2000-05-05363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-05-05288aNEW DIRECTOR APPOINTED
2000-02-01288bSECRETARY RESIGNED
2000-02-01288aNEW SECRETARY APPOINTED
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-02363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-18363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-15363sRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1995-12-21AUDAUDITOR'S RESIGNATION
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-05288DIRECTOR'S PARTICULARS CHANGED
1995-04-25363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-10-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-06363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-05287REGISTERED OFFICE CHANGED ON 05/10/93 FROM: ARO HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MELINATE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELINATE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELINATE PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELINATE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of MELINATE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELINATE PRODUCTS LIMITED
Trademarks
We have not found any records of MELINATE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELINATE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MELINATE PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MELINATE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMELINATE PRODUCTS LIMITEDEvent Date2016-10-03
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Vladimir V Daniel at the offices of Ernst & Young LLP on 0141 226 9493.
 
Initiating party Event Type
Defending partyMELINATE PRODUCTS LIMITEDEvent Date2016-10-03
On 3 October 2016 the following written resolutions were passed by the shareholders for each of the below companies, as a special resolution and an ordinary resolution respectively: 'THAT the Company be wound up voluntarily." 'THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any power conferred on them by law or by this resolution, may be exercised and any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Date on which the resolutions were passed: 3 October 2016. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about these cases is available from Karen Kirkpatrick at the offices of Ernst & Young LLP on 0141 226 9459. Frederick Best McLeish , Director :
 
Initiating party Event Type
Defending partyMELINATE PRODUCTS LIMITEDEvent Date2016-10-03
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 18 November 2016 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about these cases is available from Vladimir V Daniel at the offices of Ernst & Young LLP on 0141 226 9493. Derek Neil Hyslop , Joint Liquidator Dated: 10 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELINATE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELINATE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1