Dissolved 2016-08-26
Company Information for MERIDIO MANAGEMENT LIMITED
QUEEN'S ROAD, QUEENS ISLAND, BELFAST, BT3 9DT,
|
Company Registration Number
NI044281
Private Limited Company
Dissolved Dissolved 2016-08-26 |
Company Name | |
---|---|
MERIDIO MANAGEMENT LIMITED | |
Legal Registered Office | |
QUEEN'S ROAD, QUEENS ISLAND BELFAST BT3 9DT Other companies in BT3 | |
Company Number | NI044281 | |
---|---|---|
Date formed | 2002-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-17 12:27:49 |
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 |
---|---|---|
TARA TROWER |
||
CHRISTOPHER HENRY YELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO ADRIANO PUTLAND |
Company Secretary | ||
NICHOLAS ANTHONY WILSON |
Director | ||
ANDREW MARK KANTER |
Company Secretary | ||
SUSHOVAN TAREQUE HUSSAIN |
Director | ||
ANDREW MARK KANTER |
Director | ||
JEFFREY JACKSON WYLIE |
Company Secretary | ||
BRIAN BAIRD |
Director | ||
JEFFREY JACKSON WYLIE |
Director | ||
DANIEL MAGILL |
Director | ||
DOROTHY MAY KANE |
Director | ||
MALCOLM JOSEPH HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO FOCUS FOREIGN HOLDCO LTD | Director | 2017-08-04 | CURRENT | 2017-05-02 | Active | |
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
MICRO FOCUS SITULA HOLDING LTD | Director | 2017-08-04 | CURRENT | 2017-01-05 | Active | |
LONGSAND LIMITED | Director | 2012-09-18 | CURRENT | 2002-11-22 | Active | |
MERIDIO TRUSTEES LIMITED | Director | 2012-07-31 | CURRENT | 2001-10-03 | Dissolved 2016-08-26 | |
SOFTSOUND LIMITED | Director | 2012-07-26 | CURRENT | 1995-05-25 | Dissolved 2016-09-07 | |
VIRAGE EUROPE LIMITED | Director | 2012-07-20 | CURRENT | 1998-11-23 | Dissolved 2016-09-07 | |
NHOLDINGS LIMITED | Director | 2012-07-20 | CURRENT | 1999-12-10 | Dissolved 2016-09-09 | |
NCORP LIMITED | Director | 2012-07-20 | CURRENT | 1999-11-18 | Dissolved 2016-09-07 | |
NEURODYNAMICS LIMITED | Director | 2012-07-20 | CURRENT | 1996-10-22 | Dissolved 2016-09-07 | |
DREMEDIA LIMITED | Director | 2012-07-20 | CURRENT | 2001-05-15 | Dissolved 2016-09-07 | |
OPTIMOST LIMITED | Director | 2012-07-18 | CURRENT | 2007-01-24 | Dissolved 2016-09-07 | |
DISCOVERY MINING LIMITED | Director | 2012-07-18 | CURRENT | 2006-07-31 | Dissolved 2016-09-07 | |
VERITY GB LIMITED | Director | 2012-07-18 | CURRENT | 2000-07-11 | Liquidation | |
INTERWOVEN UK LIMITED | Director | 2012-07-09 | CURRENT | 1999-06-02 | Liquidation | |
ZANTAZ UK LIMITED | Director | 2012-07-09 | CURRENT | 2006-05-03 | Liquidation | |
AUTONOMY SYSTEMS LIMITED | Director | 2012-07-05 | CURRENT | 1995-05-31 | Active | |
AUTONOMY DIGITAL LIMITED | Director | 2012-07-04 | CURRENT | 2002-04-10 | Liquidation | |
AUTONOMY PROMOTE LIMITED | Director | 2012-07-03 | CURRENT | 2002-11-27 | Dissolved 2016-09-07 | |
MERIDIO LIMITED | Director | 2012-07-03 | CURRENT | 2001-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/05/2016 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MS TARA TROWER | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON | |
AR01 | 03/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 31/07/2012 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND | |
AP03 | SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK KANTER / 05/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK KANTER / 05/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AC(NI) | 30/12/07 ANNUAL ACCTS | |
371S(NI) | 03/10/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 03/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 03/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
371S(NI) | 03/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 03/10/04 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/10/03 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Final Meetings | 2016-04-13 |
Appointment of Liquidators | 2015-07-24 |
Notices to Creditors | 2015-07-24 |
Resolutions for Winding-up | 2015-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
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 MERIDIO MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MERIDIO MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MERIDIO MANAGEMENT LIMITED | Event Date | 2015-07-14 |
Tim Walsh of PricewaterhouseCoopers LLP , 8 Princes Parade, St Nicholas Place, Liverpool, L3 1QJ and Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MERIDIO MANAGEMENT LIMITED | Event Date | 2015-07-14 |
Registered in Northern Ireland The following written resolutions were passed on 14 July 2015 : Special Resolutions 1. THAT the Company be wound up voluntarily. 2. THAT , in accordance with the provisions of the Companys articles of association, the Joint Liquidators be and are hereby authorised to: Distribute to the members of the Company in specie the whole or any part of the assets of the Company. Value any assets and determine how the distribution shall be carried out to the members. Vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Joint Liquidators so determine, but no member shall be compelled to accept any assets upon which there is a liability. 3. THAT pursuant to Article 140 of the Insolvency (Northern Ireland) Order 1989, the Joint Liquidators be authorised to exercise any of the powers specified in Part 1 of Schedule 2 to the said Order. Ordinary Resolutions THAT Tim Walsh of PricewaterhouseCoopers LLP , 8 Princes Parade, St Nicholas Place, Liverpool, L3 1QJ , be and Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR , be and are appointed as Joint Liquidators for the purpose of its voluntary winding up. Dated this day the 14 July 2015 Tara Trower : Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MERIDIO MANAGEMENT LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that on 14 July 2015, the company was placed in Members Voluntary (solvent) Liquidation and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Tim Walsh of PricewaterhouseCoopers LLP, 8 Princes Parade, St Nicholas Place, Liverpool, L3 1QJ were appointed Joint Liquidators. The Joint Liquidators give notice pursuant to Rule 4.192 of the Insolvency Rules (NI) 1991 that the creditors of the company must send details, in writing of any claim against the company to the Joint Liquidators to PricewaterhouseCoopers LLP, 8 Princes Parade, St Nicholas Place, Liverpool, L3 1QJ by 17 August 2015 which is the last day for proving claims. The Joint Liquidators also give notice that they will then make a final distribution to creditors and any creditor who does not make a claim by the date mentioned will not be included in the distribution. This Liquidation is part of a group structural reorganisation. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated 14 July 2015 Stephen Cave : Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MERIDIO MANAGEMENT LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Article 80 of the Insolvency (NI) Order 1989, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8, Laganbank Road, Belfast, BT1 3LR on 19 May 2016 commencing at 10.15 am, for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. I confirm that all known creditors have been paid in full Stephen Arthur Cave, Joint Liquidator 12 April 2016 | |||
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. |