Dissolved 2017-09-16
Company Information for MEDALLION EUROPE LIMITED
ALBEMARLE STREET, LONDON, W1S 4HA,
|
Company Registration Number
02994923
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
MEDALLION EUROPE LIMITED | |
Legal Registered Office | |
ALBEMARLE STREET LONDON W1S 4HA Other companies in NW2 | |
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 |
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 |
---|---|---|
SHEETAL GHAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEETAL GHAI |
Company Secretary | ||
DIVYA GHAI |
Director | ||
MONICA KROEGER |
Director | ||
PRIYA ROSHANLAL GHAI |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIVYA GHAI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEETAL GHAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIVYA GHAI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEETAL GHAI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029949230008 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029949230007 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL GHAI / 26/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHEETAL GHAI / 26/11/2013 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/13 FULL LIST | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029949230006 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
AR01 | 25/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL GHAI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIVYA GHAI / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 05/08/08 GBP SI 900@1=900 GBP IC 100/1000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
88(2)R | AD 26/04/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 60 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AB | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 304A BALLARDS LANE NORTH FINCHLEY LONDON N12 0EY | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/98 | |
363b | RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/96 FROM: C/O WASON & COMPANY 304A BALLARDS LANE NORTH FINCHLEY LONDON N12 0EY | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/95 FROM: C/O WASON & COMPANY 304A BALLARDS LANE NORTH FINCHLEY LONDON N12 0EY | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meet | 2017-04-07 |
Resolutions for Winding-up | 2016-08-24 |
Appointment of Liquidators | 2016-08-24 |
Meetings of Creditors | 2016-08-05 |
Proposal to Strike Off | 2002-10-01 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | STATE SECURITIES PLC | ||
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC (STATE) | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE (OXFORD) LIMITED | |
CHATTEL MORTGAGE | Satisfied | CATTLES INVOICE FINANCE (OXFORD) LIMITED |
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as MEDALLION EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32099000 | Paints 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
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MEDALLION EUROPE LIMITED | Event Date | 2016-08-12 |
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 Type | Appointment of Liquidators | |
Defending party | MEDALLION EUROPE LIMITED | Event Date | 2016-08-12 |
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 Type | Final Meetings | |
Defending party | MEDALLION EUROPE LIMITED | Event Date | 2016-08-12 |
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 Type | Meetings of Creditors | |
Defending party | MEDALLION EUROPE LIMITED | Event Date | 2016-08-05 |
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 Type | Proposal to Strike Off | |
Defending party | MEDALLION EUROPE LIMITED | Event Date | 2002-10-01 |
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. |