RICHARD G. MEADON & CO. (WELLINGTON) LIMITED
Status | LIQUIDATION |
Company No. | 00781424 |
Category | Private Limited Company |
Incorporated | 19 Nov 1963 |
Age | 60 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 22 days |
SUMMARY
RICHARD G. MEADON & CO. (WELLINGTON) LIMITED is an liquidation private limited company with number 00781424. It was incorporated 60 years, 6 months, 18 days ago, on 19 November 1963 and it was dissolved 4 years, 10 months, 22 days ago, on 16 July 2019. The company address is 3 The Courtyard Hanbury Road 3 The Courtyard Hanbury Road, Bromsgrove, B60 4DJ, Worcestershire.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-17
Old address: C/O Martin Kaye the Foundry Euston Way Telford Shropshire TF3 4LY
New address: 3 the Courtyard Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ
Documents
Liquidation voluntary declaration of solvency
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-09
Officer name: Mr Keith James Winter
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company current shortened
Date: 19 Oct 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 09 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 09 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-11
Psc name: Nita Patel
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Wagner
Notification date: 2018-12-11
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-11
Psc name: Michael Dixon
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: C/O Martin Kaye the Foundry Euston Way Telford Shropshire TF3 4LY
Change date: 2020-02-12
Old address: 53 High Street Albrighton Wolverhampton West Midlands WV7 3JF
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-11
Officer name: Michael Dixon
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mr Keith James Winter
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Administrative restoration company
Date: 24 Jan 2020
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Resolution
Date: 06 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivien Dixon
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: 24 St. John's Hill Shrewsbury SY1 1JJ
Change date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Dixon
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Legacy
Date: 05 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type full
Date: 06 Nov 1995
Action Date: 30 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-30
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 01 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 01 Aug 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 03 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 22 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Some Companies
ROOM NUMBER 6-14, SUSSEX INNOVATION - CROYDON,,CROYDON,CR0 0XT
Number: | 10682844 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 MAYBANK GARDENS,MIDDLESEX,HA5 2JW
Number: | 02934197 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 08912847 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 QUEENSBERRY AVENUE,COLCHESTER,CO6 1YS
Number: | 11331224 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WINCHESTER AVENUE,DENNY,FK6 6QE
Number: | SC335673 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OAK TREE CLOSE,KETTERING,NN14 2NG
Number: | 09130309 |
Status: | ACTIVE |
Category: | Private Limited Company |