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

MEDALLION EUROPE LIMITED

ALBEMARLE STREET, LONDON, W1S 4HA,
Company Registration Number
02994923
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Medallion Europe Ltd
MEDALLION EUROPE LIMITED was founded on 1994-11-25 and had its registered office in Albemarle Street. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
MEDALLION EUROPE LIMITED
 
Legal Registered Office
ALBEMARLE STREET
LONDON
W1S 4HA
Other companies in NW2
 
Filing Information
Company Number 02994923
Date formed 1994-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 21:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDALLION EUROPE LIMITED
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 MEDALLION EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SHEETAL GHAI
Director 1995-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHEETAL GHAI
Company Secretary 1995-02-17 2015-11-27
DIVYA GHAI
Director 2002-01-12 2015-11-27
MONICA KROEGER
Director 1995-02-17 2002-12-31
PRIYA ROSHANLAL GHAI
Director 1995-01-01 1997-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-25 1995-02-17
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-25 1995-02-17

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
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2017
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY
2016-09-014.20STATEMENT OF AFFAIRS/4.19
2016-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-01LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR
2016-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-02AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0125/11/15 FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DIVYA GHAI
2016-01-12TM02APPOINTMENT TERMINATED, SECRETARY SHEETAL GHAI
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DIVYA GHAI
2015-12-04TM02APPOINTMENT TERMINATED, SECRETARY SHEETAL GHAI
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029949230008
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0125/11/14 FULL LIST
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029949230007
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL GHAI / 26/11/2013
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / SHEETAL GHAI / 26/11/2013
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0125/11/13 FULL LIST
2013-04-19ANNOTATIONClarification
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029949230006
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-11AR0125/11/12 FULL LIST
2012-02-06AR0125/11/11 FULL LIST
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-12AR0125/11/10 FULL LIST
2009-12-10AR0125/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL GHAI / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIVYA GHAI / 01/10/2009
2009-08-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-02-2788(2)AD 05/08/08 GBP SI 900@1=900 GBP IC 100/1000
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2006-12-05363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-01-23363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-1188(2)RAD 26/04/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-09363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-05-20363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2003-05-04288bDIRECTOR RESIGNED
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 60 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AB
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-19DISS40STRIKE-OFF ACTION DISCONTINUED
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-10-01GAZ1FIRST GAZETTE
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 304A BALLARDS LANE NORTH FINCHLEY LONDON N12 0EY
1998-12-30363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-28363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1998-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/98
1998-01-28363bRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-07-13288bDIRECTOR RESIGNED
1996-09-27AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-06287REGISTERED OFFICE CHANGED ON 06/09/96 FROM: C/O WASON & COMPANY 304A BALLARDS LANE NORTH FINCHLEY LONDON N12 0EY
1996-05-01288NEW DIRECTOR APPOINTED
1996-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1995-12-15225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: C/O WASON & COMPANY 304A BALLARDS LANE NORTH FINCHLEY LONDON N12 0EY
1995-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
We could not find any licences issued to MEDALLION EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-07
Resolutions for Winding-up2016-08-24
Appointment of Liquidators2016-08-24
Meetings of Creditors2016-08-05
Proposal to Strike Off2002-10-01
Fines / Sanctions
No fines or sanctions have been issued against MEDALLION EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-03 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-11-21 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-04-19 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-12-16 Outstanding STATE SECURITIES PLC (STATE)
ALL ASSETS DEBENTURE 2008-09-12 Outstanding VENTURE FINANCE PLC
DEBENTURE 2006-06-15 Outstanding HSBC BANK PLC
DEBENTURE 2006-05-30 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
CHATTEL MORTGAGE 2005-08-24 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 176,811
Creditors Due After One Year 2012-06-30 £ 156,250
Creditors Due After One Year 2012-06-30 £ 156,250
Creditors Due Within One Year 2013-06-30 £ 575,951
Creditors Due Within One Year 2012-06-30 £ 495,365
Creditors Due Within One Year 2012-06-30 £ 495,365
Creditors Due Within One Year 2011-06-30 £ 684,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

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 MEDALLION EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 483,751
Current Assets 2012-06-30 £ 392,415
Current Assets 2012-06-30 £ 392,415
Current Assets 2011-06-30 £ 392,936
Debtors 2013-06-30 £ 408,063
Debtors 2012-06-30 £ 312,709
Debtors 2012-06-30 £ 312,709
Debtors 2011-06-30 £ 315,284
Fixed Assets 2013-06-30 £ 375,793
Fixed Assets 2012-06-30 £ 358,720
Fixed Assets 2012-06-30 £ 358,720
Fixed Assets 2011-06-30 £ 374,601
Secured Debts 2013-06-30 £ 494,498
Secured Debts 2012-06-30 £ 371,266
Secured Debts 2012-06-30 £ 371,266
Secured Debts 2011-06-30 £ 232,032
Shareholder Funds 2013-06-30 £ 106,782
Shareholder Funds 2012-06-30 £ 99,520
Shareholder Funds 2012-06-30 £ 99,520
Shareholder Funds 2011-06-30 £ 83,060
Stocks Inventory 2013-06-30 £ 75,680
Stocks Inventory 2012-06-30 £ 79,248
Stocks Inventory 2012-06-30 £ 79,248
Stocks Inventory 2011-06-30 £ 77,651
Tangible Fixed Assets 2013-06-30 £ 362,793
Tangible Fixed Assets 2012-06-30 £ 339,220
Tangible Fixed Assets 2012-06-30 £ 339,220
Tangible Fixed Assets 2011-06-30 £ 348,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDALLION EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDALLION EUROPE LIMITED
Trademarks
We have not found any records of MEDALLION EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDALLION EUROPE 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 (46770 - Wholesale of waste and scrap) as MEDALLION EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDALLION EUROPE 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.
Import/Export of Goods
Goods imported/exported by MEDALLION EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMEDALLION EUROPE LIMITEDEvent Date2016-08-12
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 12 August 2016 at 2:00 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: " THAT the company be wound up voluntarily and " THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator". Names of Insolvency Practitioner Appointed: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Bharat Mistry E-mail Address: bharat@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 12 August 2016 . Mr Sheetal Ghai , Chairman of the Special Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDALLION EUROPE LIMITEDEvent Date2016-08-12
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Bharat Mistry at the offices of Re10 (London) Limited on 020 7355 6161 or at bharat@re10.co.in.
 
Initiating party Event TypeFinal Meetings
Defending partyMEDALLION EUROPE LIMITEDEvent Date2016-08-12
NOTICE IS HEREBY GIVEN that a final meeting of the members of Medallion Europe Limited will be held at 2:00 pm on 5 June 2017, to be followed at 2:15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 6th Floor, Albemarle House, 1 Albemarle Street, London W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. THAT the Liquidator's final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 12 August 2016 . Further information about this case is available from Bharat Mistry at the offices of Re10 (London) Limited on 020 7355 6161 or at bharat@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 5 April 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEDALLION EUROPE LIMITEDEvent Date2016-08-05
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London, W1S 4HA on 12 August 2016 at 2:30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact Bharat Mistry (bharat@re10.co.in) of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner calling the meetings: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Bharat Mistry E-mail Address: bharat@re10.co.in Telephone Number: 020 7355 6161 Dated: 28 July 2016 By Order of the Board Mr Sheetal Ghai , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEDALLION EUROPE LIMITEDEvent Date2002-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDALLION EUROPE 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 MEDALLION EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4