About

Registered Number: 03517877
Date of Incorporation: 26/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: One, Cornwall Street, Birmingham, B3 2DX

 

Meade Capital Management Ltd was founded on 26 February 1998 and has its registered office in Birmingham. We don't currently know the number of employees at the company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.68 - Liquidator's statement of receipts and payments 26 October 2015
LIQ MISC - N/A 07 May 2015
4.68 - Liquidator's statement of receipts and payments 30 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2015
LIQ MISC OC - N/A 12 March 2015
4.40 - N/A 12 March 2015
2.34B - N/A 12 March 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2014
LIQ MISC OC - N/A 20 December 2013
4.40 - N/A 20 December 2013
4.68 - Liquidator's statement of receipts and payments 10 October 2013
4.68 - Liquidator's statement of receipts and payments 11 April 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2012
4.68 - Liquidator's statement of receipts and payments 23 April 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
AD01 - Change of registered office address 14 September 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 06 October 2010
4.68 - Liquidator's statement of receipts and payments 13 April 2010
LIQ MISC - N/A 12 March 2010
4.40 - N/A 18 December 2009
LIQ MISC OC - N/A 06 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2009
4.68 - Liquidator's statement of receipts and payments 03 November 2009
4.68 - Liquidator's statement of receipts and payments 26 March 2009
2.34B - N/A 19 March 2008
2.23B - N/A 01 June 2007
2.17B - N/A 14 May 2007
287 - Change in situation or address of Registered Office 16 March 2007
2.12B - N/A 12 March 2007
AA - Annual Accounts 29 January 2007
288b - Notice of resignation of directors or secretaries 17 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
CERTNM - Change of name certificate 03 November 2005
CERTNM - Change of name certificate 05 September 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
AA - Annual Accounts 03 September 2004
CERTNM - Change of name certificate 10 August 2004
225 - Change of Accounting Reference Date 09 August 2004
395 - Particulars of a mortgage or charge 17 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
363s - Annual Return 24 March 2004
CERTNM - Change of name certificate 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
395 - Particulars of a mortgage or charge 18 November 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 28 March 2002
CERTNM - Change of name certificate 12 February 2002
395 - Particulars of a mortgage or charge 12 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 26 March 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 03 October 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
395 - Particulars of a mortgage or charge 27 May 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 26 February 1999
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
MEM/ARTS - N/A 14 December 1998
123 - Notice of increase in nominal capital 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
395 - Particulars of a mortgage or charge 20 November 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
225 - Change of Accounting Reference Date 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
CERTNM - Change of name certificate 26 February 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 15 June 2004 Outstanding

N/A

Deed of mortgage 15 November 2003 Fully Satisfied

N/A

Legal charge 05 July 2001 Fully Satisfied

N/A

Aircraft mortgage 19 January 2001 Fully Satisfied

N/A

A legal charge 21 September 2000 Fully Satisfied

N/A

Charge over fluctuating deposit 17 May 1999 Outstanding

N/A

Aircraft mortgage 12 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.