MEADOWHALL (EAB) LIMITED
SHEFFIELD EDGAR ALLEN, BALFOUR LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 00068397
Status Liquidation
Incorporation Date 18 December 1900
Company Type Private Limited Company
Address FIRTH RIXSON HOUSE, 26A ATLAS WAY, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Deferment of dissolution (voluntary); Return of final meeting in a members' voluntary winding up; Appointment of Kay Louise Dowdall as a director on 20 November 2014. The most likely internet sites of MEADOWHALL (EAB) LIMITED are www.meadowhalleab.co.uk, and www.meadowhall-eab.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and ten months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadowhall Eab Limited is a Private Limited Company. The company registration number is 00068397. Meadowhall Eab Limited has been working since 18 December 1900. The present status of the company is Liquidation. The registered address of Meadowhall Eab Limited is Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7qq. . SEYMOUR, Christopher David is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. SEYMOUR, Christopher David is a Director of the company. Secretary BERGIN, John Charles Michael Francis has been resigned. Secretary COOMER, John Andrew has been resigned. Secretary DUNLEVY, Terence Francis has been resigned. Secretary HART, James Thomas has been resigned. Secretary PILGRIM, Roy Malcolm has been resigned. Secretary WILSON, Peter William Frederick has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director BLAND, Peter Simon has been resigned. Director BRIGHTMORE, Eric Arthur has been resigned. Director DUNLEVY, Terence Francis has been resigned. Director HART, James Thomas has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director PILGRIM, Roy Malcolm has been resigned. Director ROBINSON, Gregory Allan has been resigned. Director SHEEHAN, Alan John has been resigned. Director WILSON, Peter William Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEYMOUR, Christopher David
Appointed Date: 24 February 2011

Director
DOWDALL, Kay Louise, Dr
Appointed Date: 20 November 2014
55 years old

Director
SEYMOUR, Christopher David
Appointed Date: 23 February 2011
52 years old

Resigned Directors

Secretary
BERGIN, John Charles Michael Francis
Resigned: 31 October 2006
Appointed Date: 12 November 1999

Secretary
COOMER, John Andrew
Resigned: 31 March 1998
Appointed Date: 01 August 1997

Secretary
DUNLEVY, Terence Francis
Resigned: 30 November 1992

Secretary
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006

Secretary
PILGRIM, Roy Malcolm
Resigned: 31 July 1997
Appointed Date: 30 November 1992

Secretary
WILSON, Peter William Frederick
Resigned: 12 November 1999
Appointed Date: 01 April 1998

Director
BERGIN, John Charles Michael Francis
Resigned: 31 October 2006
Appointed Date: 12 November 1999
81 years old

Director
BLAND, Peter Simon
Resigned: 20 November 2014
Appointed Date: 31 October 2006
57 years old

Director
BRIGHTMORE, Eric Arthur
Resigned: 13 December 1993
84 years old

Director
DUNLEVY, Terence Francis
Resigned: 30 November 1992
76 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
Appointed Date: 12 November 1999
69 years old

Director
PILGRIM, Roy Malcolm
Resigned: 31 July 1997
Appointed Date: 01 September 1992
77 years old

Director
ROBINSON, Gregory Allan
Resigned: 31 March 1999
Appointed Date: 01 April 1998
72 years old

Director
SHEEHAN, Alan John
Resigned: 29 November 1999
78 years old

Director
WILSON, Peter William Frederick
Resigned: 12 November 1999
81 years old

MEADOWHALL (EAB) LIMITED Events

21 Mar 2016
Deferment of dissolution (voluntary)
04 Nov 2015
Return of final meeting in a members' voluntary winding up
01 Dec 2014
Appointment of Kay Louise Dowdall as a director on 20 November 2014
28 Nov 2014
Termination of appointment of Peter Simon Bland as a director on 20 November 2014
20 Nov 2014
Satisfaction of charge 6 in full
...
... and 134 more events
13 May 1987
Declaration of satisfaction of mortgage/charge
18 Mar 1987
Return made up to 16/03/87; full list of members
04 Oct 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 24/03/86; full list of members

18 Dec 1900
Incorporation

MEADOWHALL (EAB) LIMITED Charges

7 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Security accession deed
Delivered: 29 December 2007
Status: Satisfied on 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)
Description: Fixed and floating charges over all property and assets…
2 November 1990
Legal charge
Delivered: 3 November 1990
Status: Satisfied on 2 September 1994
Persons entitled: Vaux Group PLC.
Description: Land in bawtry road brinsworth south yorkshire bounded on…
15 November 1984
A registered charge
Delivered: 4 December 1984
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: First legal mortgage & of the f/h land & premises/together…
1 February 1984
Legal charge
Delivered: 11 February 1984
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H land & premises at rotherham road, parkgate, rotherham…
5 August 1983
Agreement
Delivered: 5 August 1983
Status: Satisfied on 13 May 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…