Company Information for MEERES CIVIL ENGINEERING LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
01530084
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEERES CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT, 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in WD23 | |
Company Number | 01530084 | |
---|---|---|
Company ID Number | 01530084 | |
Date formed | 1980-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 26/02/2020 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 14:13:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEERES CIVIL ENGINEERING (IRELAND) LIMITED | 6, LOWER HATCH STREET, DUBLIN 2. | Dissolved | Company formed on the 1981-10-02 | |
MEERES CIVIL ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLARE ANNE MEERE |
||
KATHERINE MEERE |
||
CLARE ANNE MEERE |
||
KATHERINE MEERE |
||
WILLIAM FRANCIS MEERE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEERES HOLDINGS LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
MEERES HOLDINGS LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
MEERES HOLDINGS LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-23 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-23 | |
CH01 | Director's details changed for Mrs Katherine Meere on 2021-08-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CLARE ANNE MEERE on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM 18 Elstree Road Bushey Heath Herts. WD23 4GG | |
AM01 | Appointment of an administrator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/05/17 TO 26/05/17 | |
AA01 | Previous accounting period shortened from 28/05/17 TO 27/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 10102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
AA01 | Previous accounting period shortened from 29/05/15 TO 28/05/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 10102 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
AA01 | Previous accounting period shortened from 30/05/14 TO 29/05/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 10102 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015300840002 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 10102 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AA01 | Previous accounting period shortened from 31/05/12 TO 30/05/12 | |
CH01 | Director's details changed for Ms Clare Anne Meere on 2012-12-04 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ANNE MEERE / 04/12/2012 | |
AR01 | 29/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 29/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MEERE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANNE MEERE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 29/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/05/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100000/100200 14/08/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 14/08/01 | |
88(2)R | AD 14/08/01--------- £ SI 1@1=1 £ IC 10100/10101 | |
88(2)R | AD 14/08/01--------- £ SI 1@1=1 £ IC 10101/10102 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
ORES04 | NC INC ALREADY ADJUSTED 12/05/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/99 | |
123 | NC INC ALREADY ADJUSTED 12/05/99 | |
88(2)R | AD 12/05/99--------- £ SI 10000@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
ORES14 | 10000 @ £1 12/05/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/99 | |
363s | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0212356 | Active | Licenced property: KENTISH TOWN 18 LEIGHTON ROAD LONDON GB NW5 2QE. Correspondance address: KENTISH TOWN 18 LEIGHTON ROAD LONDON GB NW5 2QE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0212356 | Active | Licenced property: KENTISH TOWN 18 LEIGHTON ROAD LONDON GB NW5 2QE. Correspondance address: KENTISH TOWN 18 LEIGHTON ROAD LONDON GB NW5 2QE |
Notice of | 2022-09-26 |
Notice of | 2022-04-11 |
Appointment of Administrators | 2019-11-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 MEERES CIVIL ENGINEERING LIMITED
MEERES CIVIL ENGINEERING LIMITED owns 1 domain names.
meeres.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MEERES CIVIL ENGINEERING LIMITED | Event Date | 2022-09-26 |
Initiating party | Event Type | Notice of | |
Defending party | MEERES CIVIL ENGINEERING LIMITED | Event Date | 2022-04-11 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MEERES CIVIL ENGINEERING LIMITED | Event Date | 2019-11-04 |
In the High Court case number 007354 Administrator: Kikis Kallis (IP No 004692 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA : Date of Appointment: 4 November 2019 : | |||
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. |