Liquidation
Company Information for MEDOS BUILDERS LIMITED
HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
04127127
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEDOS BUILDERS LIMITED | ||
Legal Registered Office | ||
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 04127127 | |
---|---|---|
Company ID Number | 04127127 | |
Date formed | 2000-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 18/12/2010 | |
Return next due | 15/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 19:20:45 |
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 |
---|---|---|
MAGEE GAMMON CORPORATE LIMITED |
||
JOHN LEWIS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGERY ELIZABETH DIANE WILLIAMS |
Company Secretary | ||
JOHN LEWIS WILLIAMS |
Company Secretary | ||
MARGERY ELIZABETH DIANE WILLIAMS |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORYLUS ECOLOGY LIMITED | Company Secretary | 2012-11-11 | CURRENT | 2004-01-05 | Active | |
KINGFISHER (ASHFORD) LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2006-10-23 | Active | |
C & P RENOVATIONS LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
ORION FUTURE TECHNOLOGY LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
THE VAULT (GB) LIMITED | Company Secretary | 2003-12-29 | CURRENT | 2003-12-29 | Active - Proposal to Strike off | |
SJM PROPERTY MANAGEMENT LIMITED | Company Secretary | 2002-11-15 | CURRENT | 2002-11-15 | Active | |
JOHN HANCOCK ILLUSTRATION LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2002-10-21 | Dissolved 2017-08-08 | |
E V CONSULTANCY LIMITED | Company Secretary | 2001-07-01 | CURRENT | 2000-12-01 | Dissolved 2015-06-30 | |
CHALLOCK DEVELOPMENTS LIMITED | Director | 1992-05-24 | CURRENT | 1988-09-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/11/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 26/11/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 26/11/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 26/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 21/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGEE GAMMON CORPORATE LIMITED / 01/10/2009 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS WILLIAMS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGEE GAMMON CORPORATE LIMITED / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/04/02--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
CERTNM | COMPANY NAME CHANGED HUMBUGSTAR LIMITED CERTIFICATE ISSUED ON 25/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-02-18 |
Appointment of Liquidators | 2013-11-11 |
Winding-Up Orders | 2011-07-20 |
Petitions to Wind Up (Companies) | 2011-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK 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 MEDOS BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MEDOS BUILDERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEDOS BUILDERS LIMITED | Event Date | 2013-11-27 |
In the Canterbury County Court case number 3429 A General Meeting of Creditors is to take place on: 27 November 2013 at 2.30 pm. Venue: At the Official Receivers Office at the address stated below: 1st & 2nd Floor, Marlowe House, Chaucer Business Park, Thanet Way, Whitstable, Kent CT5 3FE. Meeting Summoned by: Official Receiver. The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 26 November 2103 at the Official Receivers address stated below. Andrew Stanley , Official Receiver , 1st & 2nd Floor, Marlowe House, Chaucer Business Park, Thanet Way, Whitstable, Kent CT5 3FE , 01227 284 350 , OR.Canterbury@insolvency.gsi.gov.uk : Capacity: Liquidator . Date of Appointment: 27 November 2013 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MEDOS BUILDERS LIMITED | Event Date | 2011-07-06 |
In the High Court Of Justice case number 003429 Liquidator appointed: B Inglis 1st/2nd Floor Marlowe House , Chaucer Business Park , Thanet Way , WHITSTABLE , Kent , CT5 3FE , telephone: 01227 284350 , email: Canterbury.OR@insolvency.gsi.gov.uk : | |||
Initiating party | JEWSON LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEDOS BUILDERS LIMITED | Event Date | 2011-04-27 |
In the High Court of Justice, Chancery Division Companies Court case number 2429 A Petition to wind up the above named Company of Henwood House, Henwood, Ashford, Kent, TN24 8DH , presented on 27 April 2011 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 15 June 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 14 June 2011. The Petitioners Solicitors are J.E.Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966, Ref: AJH/MEDB017 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEDOS BUILDERS LIMITED | Event Date | |
In the Leeds District Registry case number 1704 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark , Herschel House, 58 Herschel Street, Slough, SL1 1PG on 25 February 2014 , at 10.00 am . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Alex Dunton . E H Green , Office holder capacity: Liquidator : | |||
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. |