MEADHAWK LIMITED
WEDMORE

Hellopages » Somerset » Sedgemoor » BS28 4JG

Company number 03004497
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address HIGH MEADOW, CLEWER, WEDMORE, SOMERSET, BS28 4JG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 10,000 . The most likely internet sites of MEADHAWK LIMITED are www.meadhawk.co.uk, and www.meadhawk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Weston Milton Rail Station is 8.7 miles; to Yatton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadhawk Limited is a Private Limited Company. The company registration number is 03004497. Meadhawk Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Meadhawk Limited is High Meadow Clewer Wedmore Somerset Bs28 4jg. . HOWLEY, Violet May is a Secretary of the company. HOWLEY, Thomas Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HOWLEY, Violet May
Appointed Date: 16 December 1994

Director
HOWLEY, Thomas Michael
Appointed Date: 16 December 1994
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Persons With Significant Control

Mr Thomas Michael Howley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MEADHAWK LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000

...
... and 46 more events
21 Dec 1995
Return made up to 16/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed

02 Mar 1995
Ad 16/12/94--------- £ si 98@1=98 £ ic 2/100

02 Mar 1995
Accounting reference date notified as 31/03

21 Dec 1994
Secretary resigned

16 Dec 1994
Incorporation

MEADHAWK LIMITED Charges

4 June 2004
Supplementary schedule
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys right title and interest in th sub-hire…
22 April 2004
Supplementary schedule
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's right title and interest in the sub-hire…
22 April 2004
Supplementary schedule
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's right title and interest in the sub-hire…
22 April 2004
Supplementary schedule
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's right title and interest in the sub-hire…
30 March 2004
Asset sub-hire agreement
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All right title and interest in sub-hire agreements and…
25 March 1997
Master agreement
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Leasing Limited
Description: All rights, title and interest in the sub-hire agreements…
20 March 1997
Deed of charge by way of assignment
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: General Guarantee Corporation Limited
Description: All rights in; all monies under; all guarantees given in…
31 July 1996
Fixed and floating charge
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…