Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MERIDIO MANAGEMENT LIMITED
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 Overview

About Meridio Management Ltd
MERIDIO MANAGEMENT LIMITED was founded on 2002-10-03 and had its registered office in Queen's Road, Queens Island. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
MERIDIO MANAGEMENT LIMITED
 
Legal Registered Office
QUEEN'S ROAD, QUEENS ISLAND
BELFAST
BT3 9DT
Other companies in BT3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIO MANAGEMENT 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 MERIDIO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TARA TROWER
Company Secretary 2014-12-18
CHRISTOPHER HENRY YELLAND
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO ADRIANO PUTLAND
Company Secretary 2012-07-31 2014-05-21
NICHOLAS ANTHONY WILSON
Director 2012-07-31 2013-04-09
ANDREW MARK KANTER
Company Secretary 2007-11-09 2012-09-19
SUSHOVAN TAREQUE HUSSAIN
Director 2007-11-09 2012-07-31
ANDREW MARK KANTER
Director 2007-11-09 2012-07-31
JEFFREY JACKSON WYLIE
Company Secretary 2002-10-03 2007-11-09
BRIAN BAIRD
Director 2002-10-14 2007-11-09
JEFFREY JACKSON WYLIE
Director 2004-05-25 2007-11-09
DANIEL MAGILL
Director 2002-10-14 2003-12-17
DOROTHY MAY KANE
Director 2002-10-03 2002-10-16
MALCOLM JOSEPH HARRISON
Director 2002-10-03 2002-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HENRY YELLAND MICRO FOCUS FOREIGN HOLDCO LTD Director 2017-08-04 CURRENT 2017-05-02 Active
CHRISTOPHER HENRY YELLAND ENTCORP MARIGALANTE UK LIMITED Director 2017-08-04 CURRENT 2017-05-02 Liquidation
CHRISTOPHER HENRY YELLAND MICRO FOCUS SITULA HOLDING LTD Director 2017-08-04 CURRENT 2017-01-05 Active
CHRISTOPHER HENRY YELLAND LONGSAND LIMITED Director 2012-09-18 CURRENT 2002-11-22 Active
CHRISTOPHER HENRY YELLAND MERIDIO TRUSTEES LIMITED Director 2012-07-31 CURRENT 2001-10-03 Dissolved 2016-08-26
CHRISTOPHER HENRY YELLAND SOFTSOUND LIMITED Director 2012-07-26 CURRENT 1995-05-25 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND VIRAGE EUROPE LIMITED Director 2012-07-20 CURRENT 1998-11-23 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND NHOLDINGS LIMITED Director 2012-07-20 CURRENT 1999-12-10 Dissolved 2016-09-09
CHRISTOPHER HENRY YELLAND NCORP LIMITED Director 2012-07-20 CURRENT 1999-11-18 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND NEURODYNAMICS LIMITED Director 2012-07-20 CURRENT 1996-10-22 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND DREMEDIA LIMITED Director 2012-07-20 CURRENT 2001-05-15 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND OPTIMOST LIMITED Director 2012-07-18 CURRENT 2007-01-24 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND DISCOVERY MINING LIMITED Director 2012-07-18 CURRENT 2006-07-31 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND VERITY GB LIMITED Director 2012-07-18 CURRENT 2000-07-11 Liquidation
CHRISTOPHER HENRY YELLAND INTERWOVEN UK LIMITED Director 2012-07-09 CURRENT 1999-06-02 Liquidation
CHRISTOPHER HENRY YELLAND ZANTAZ UK LIMITED Director 2012-07-09 CURRENT 2006-05-03 Liquidation
CHRISTOPHER HENRY YELLAND AUTONOMY SYSTEMS LIMITED Director 2012-07-05 CURRENT 1995-05-31 Active
CHRISTOPHER HENRY YELLAND AUTONOMY DIGITAL LIMITED Director 2012-07-04 CURRENT 2002-04-10 Liquidation
CHRISTOPHER HENRY YELLAND AUTONOMY PROMOTE LIMITED Director 2012-07-03 CURRENT 2002-11-27 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND MERIDIO LIMITED Director 2012-07-03 CURRENT 2001-01-07 Liquidation

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
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-264.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/05/2016
2016-05-264.72(NI)MEMBERS RETURN OF FINAL MEETING
2015-08-044.71(NI)DECLARATION OF SOLVENCY
2015-07-28VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-28LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07AP03SECRETARY APPOINTED MS TARA TROWER
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0103/10/14 FULL LIST
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0103/10/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2012-11-12AR0103/10/12 FULL LIST
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER
2012-08-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-24RES01ADOPT ARTICLES 31/07/2012
2012-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND
2012-08-15AP03SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-08-15AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KANTER
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN
2012-01-04AR0103/10/11 FULL LIST
2011-10-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-13AR0103/10/10 FULL LIST
2010-01-06AR0103/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK KANTER / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK KANTER / 05/01/2010
2009-11-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13AC(NI)30/12/07 ANNUAL ACCTS
2008-10-22371S(NI)03/10/08 ANNUAL RETURN SHUTTLE
2008-04-11296(NI)CHANGE OF DIRS/SEC
2008-04-11296(NI)CHANGE OF DIRS/SEC
2008-02-25296(NI)CHANGE OF DIRS/SEC
2008-02-25296(NI)CHANGE OF DIRS/SEC
2008-01-09233(NI)CHANGE OF ARD
2007-10-02371S(NI)03/10/07 ANNUAL RETURN SHUTTLE
2007-04-25AC(NI)30/06/06 ANNUAL ACCTS
2006-10-28371S(NI)03/10/06 ANNUAL RETURN SHUTTLE
2006-04-28AC(NI)30/06/05 ANNUAL ACCTS
2005-10-20371S(NI)03/10/05 ANNUAL RETURN SHUTTLE
2005-05-04AC(NI)30/06/04 ANNUAL ACCTS
2004-10-26371S(NI)03/10/04 ANNUAL RETURN SHUTTLE
2004-09-11295(NI)CHANGE IN SIT REG ADD
2004-06-21AC(NI)31/10/03 ANNUAL ACCTS
2004-06-21233(NI)CHANGE OF ARD
2004-06-17296(NI)CHANGE OF DIRS/SEC
2003-11-11371S(NI)03/10/03 ANNUAL RETURN SHUTTLE
2002-10-23RES(NI)SPECIAL/EXTRA RESOLUTION
2002-10-23UDM+A(NI)UPDATED MEM AND ARTS
2002-10-23RES(NI)SPECIAL/EXTRA RESOLUTION
2002-10-23296(NI)CHANGE OF DIRS/SEC
2002-10-23295(NI)CHANGE IN SIT REG ADD
2002-10-17CNRES(NI)RESOLUTION TO CHANGE NAME
2002-10-03MEM(NI)MEMORANDUM
2002-10-03G21(NI)PARS RE DIRS/SIT REG OFF
2002-10-03G23(NI)DECLN COMPLNCE REG NEW CO
2002-10-03ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MERIDIO MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-13
Appointment of Liquidators2015-07-24
Notices to Creditors2015-07-24
Resolutions for Winding-up2015-07-24
Fines / Sanctions
No fines or sanctions have been issued against MERIDIO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERIDIO MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of MERIDIO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIO MANAGEMENT LIMITED
Trademarks
We have not found any records of MERIDIO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIO MANAGEMENT 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 (62090 - Other information technology service activities) as MERIDIO MANAGEMENT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MERIDIO MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMERIDIO MANAGEMENT LIMITEDEvent Date2015-07-14
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 TypeResolutions for Winding-up
Defending partyMERIDIO MANAGEMENT LIMITEDEvent Date2015-07-14
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 TypeNotices to Creditors
Defending partyMERIDIO MANAGEMENT LIMITEDEvent 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 TypeFinal Meetings
Defending partyMERIDIO MANAGEMENT LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERIDIO MANAGEMENT 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 MERIDIO MANAGEMENT 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.