Company Information for MEADWAY PROPERTY SERVICES LIMITED
CCW RECOVERY SOLUTIONS, 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
06982239
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEADWAY PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
CCW RECOVERY SOLUTIONS 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in HA6 | |
Company Number | 06982239 | |
---|---|---|
Company ID Number | 06982239 | |
Date formed | 2009-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 15:32:58 |
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 | ||
---|---|---|---|---|
MEADWAY PROPERTY SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN AUDREY WITTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES WITTY |
Director | ||
STEVEN RICHARD WITTY |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
LEE CHRISTOPHER GILBURT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAMOPARK LTD | Director | 2015-04-16 | CURRENT | 2009-02-09 | Liquidation | |
ALDWICK LIMITED | Director | 2014-11-19 | CURRENT | 2009-06-10 | Dissolved 2016-12-20 | |
TORRET LTD | Director | 2014-11-19 | CURRENT | 2009-02-09 | Liquidation | |
WITTY HOLDINGS LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2017-07-04 | |
STONEBRIDGE ESTATES LIMITED | Director | 1991-09-11 | CURRENT | 1975-04-30 | Liquidation | |
GRAPHIC HOLDINGS LIMITED | Director | 1991-09-11 | CURRENT | 1967-12-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 2ND FLOOR, AQUIS HOUSE, 49 - 51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/15 FULL LIST | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN AUDREY WITTY / 13/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WITTY | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 16 COPSE WOOD WAY NORTHWOOD MIDDLESEX HA6 2UE | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES WITTY | |
AP01 | DIRECTOR APPOINTED MRS JEAN AUDREY WITTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WITTY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 4 ROCK FARM OAST GIBBS HILL NETTLESTEAD KENT ME18 5HT | |
AR01 | 22/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 05/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 7 MEADWAY PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NN | |
AP01 | DIRECTOR APPOINTED STEVEN RICHARD WITTY | |
ELRES | S252 DISP LAYING ACC 05/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM MEADWAY PROPERTY SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S386 DISP APP AUDS 05/08/2009 | |
ELRES | S366A DISP HOLDING AGM 05/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT | |
288b | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED | |
88(2) | AD 05/08/09 GBP SI 500@1=500 GBP IC 500/1000 | |
88(2) | AD 05/08/09 GBP SI 499@1=499 GBP IC 1/500 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-25 |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-12-31 | £ 31,816 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 12,547 |
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 MEADWAY PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 43,460 |
Cash Bank In Hand | 2011-12-31 | £ 19,955 |
Shareholder Funds | 2012-12-31 | £ 11,644 |
Shareholder Funds | 2011-12-31 | £ 7,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MEADWAY PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEADWAY PROPERTY SERVICES LIMITED | Event Date | 2017-08-22 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 18 August 2017 are required, on or before 18 September 2017 to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and the directors have sworn a Declaration of Solvency to the effect that all known creditors have been or will be paid in full. Office Holder Details: Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200 . Ag LF51393 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEADWAY PROPERTY SERVICES LIMITED | Event Date | 2017-08-21 |
At a general meeting of the above named Company duly convened and held at Aquis House, 49-51 Blagrave Road, Reading, RG1 1PL on 18 August 2017 at 11.30 am , the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200 . Ag LF51393 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEADWAY PROPERTY SERVICES LIMITED | Event Date | 2017-08-18 |
Mark Newman (IP No. 008723 ) and Vincent John Green (IP No. 9416 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag LF51393 | |||
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. |