MEADOWSCORE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04361205
Status ADMINISTRATIVE RECEIVER
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 13 July 2009; Notice of ceasing to act as receiver or manager. The most likely internet sites of MEADOWSCORE LIMITED are www.meadowscore.co.uk, and www.meadowscore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Meadowscore Limited is a Private Limited Company. The company registration number is 04361205. Meadowscore Limited has been working since 28 January 2002. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Meadowscore Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 07 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2002
Appointed Date: 28 January 2002

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 22 January 2003
77 years old

Director
KLIMT, Peter Richard
Resigned: 18 July 2008
Appointed Date: 07 February 2002
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 18 July 2008
Appointed Date: 07 February 2002
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 2002
Appointed Date: 28 January 2002

MEADOWSCORE LIMITED Events

02 Sep 2009
Notice of ceasing to act as receiver or manager
02 Sep 2009
Receiver's abstract of receipts and payments to 13 July 2009
02 Sep 2009
Notice of ceasing to act as receiver or manager
20 Oct 2008
Administrative Receiver's report
02 Oct 2008
Appointment terminated secretary megan langridge
...
... and 32 more events
18 Feb 2002
Registered office changed on 18/02/02 from: 1 mitchell lane bristol BS1 6BU
13 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

28 Jan 2002
Incorporation

MEADOWSCORE LIMITED Charges

15 December 2005
Deed of assignment
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 August 2002
Deed of legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD.(As Trustee for Itself and Others)
Description: 16 to 18 (even) wellesey road title number SGL425652 all…
2 April 2002
Deed of assignment
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
2 April 2002
Supplemental deed
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a cambridge house, wellesley road…