Dissolved
Dissolved 2017-09-12
Company Information for MELINATE PRODUCTS LIMITED
LONDON, UNITED KINGDOM, SE1,
|
Company Registration Number
01123979
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | |
---|---|
MELINATE PRODUCTS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN GORDON MCMEEKIN |
||
MAURICE PATRICK FITZGIBBON |
||
FREDERICK BEST MCLEISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA MHAIRI ARNOLD |
Company Secretary | ||
THOMAS GORDON STINSON |
Director | ||
DAVID WILLIAM ROBSON |
Director | ||
JOHN CHRISTOPHER IRVINE |
Company Secretary | ||
KEITH THORNLEY |
Director | ||
PETER JOHN WRIGHT |
Company Secretary | ||
PAUL FEENEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLUNZ (UK) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1978-01-31 | Dissolved 2017-10-06 | |
CSC FOREST PRODUCTS (STERLING) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1983-09-29 | Dissolved 2017-10-07 | |
CONTI PRODUCTS LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1991-07-05 | Dissolved 2017-10-06 | |
CABERFREIGHT LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1979-01-02 | Dissolved 2017-09-12 | |
CSC CIRENCESTER LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1956-02-22 | Dissolved 2017-09-12 | |
CSC KINGSTON LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1974-08-21 | Dissolved 2017-09-12 | |
DENSHAM INVESTMENT CO. LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1976-03-09 | Dissolved 2017-09-12 | |
NORBORD INVESTMENTS (UK) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1995-03-22 | Liquidation | |
NORBORD LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1939-11-17 | Liquidation | |
GLUNZ (UK) LIMITED | Director | 1992-10-01 | CURRENT | 1978-01-31 | Dissolved 2017-10-06 | |
CSC FOREST PRODUCTS (HOLDINGS) LIMITED | Director | 2002-08-13 | CURRENT | 1980-06-02 | Dissolved 2017-09-12 | |
CONTI PRODUCTS LIMITED | Director | 1997-03-13 | CURRENT | 1991-07-05 | Dissolved 2017-10-06 | |
CABERFREIGHT LIMITED | Director | 1997-03-13 | CURRENT | 1979-01-02 | Dissolved 2017-09-12 | |
CSC CIRENCESTER LIMITED | Director | 1997-03-13 | CURRENT | 1956-02-22 | Dissolved 2017-09-12 | |
CSC KINGSTON LIMITED | Director | 1997-01-08 | CURRENT | 1974-08-21 | Dissolved 2017-09-12 | |
GLUNZ (UK) LIMITED | Director | 1996-03-20 | CURRENT | 1978-01-31 | Dissolved 2017-10-06 | |
DENSHAM INVESTMENT CO. LIMITED | Director | 1996-02-29 | CURRENT | 1976-03-09 | Dissolved 2017-09-12 | |
CSC FOREST PRODUCTS (STERLING) LIMITED | Director | 1993-11-15 | CURRENT | 1983-09-29 | Dissolved 2017-10-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM HILL VILLAGE SOUTH MOLTON DEVON EX36 4HP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/04/16 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 09/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 09/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 09/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BEST MCLEISH / 24/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK FITZGIBBON / 24/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GORDON MCMEEKIN / 24/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 09/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR ALAN GORDON MCMEEKIN | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA ARNOLD | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/01 | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/93 FROM: ARO HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TY |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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
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 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MELINATE PRODUCTS LIMITED | Event Date | 2016-10-03 |
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 party | MELINATE PRODUCTS LIMITED | Event Date | 2016-10-03 |
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 party | MELINATE PRODUCTS LIMITED | Event Date | 2016-10-03 |
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 | |||
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. |