Company NameMeldale Properties Limited
Company StatusDissolved
Company Number01343940
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 4 months ago)
Dissolution Date22 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Joanna Louise Sharpe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(13 years after company formation)
Appointment Duration30 years, 5 months (closed 22 May 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMrs Lesley Bridget Turner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(13 years after company formation)
Appointment Duration30 years, 5 months (closed 22 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Brookside Crescent
Cuffley
Herts
EN6 4QN
Secretary NameMrs Lesley Bridget Turner
NationalityBritish
StatusClosed
Appointed27 February 1994(16 years, 2 months after company formation)
Appointment Duration27 years, 3 months (closed 22 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Brookside Crescent
Cuffley
Herts
EN6 4QN
Director NameMr Langford Bernard Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleChartered Surveyor
Correspondence Address32 Peveril Road
Peterborough
Cambridgeshire
PE1 3PY
Director NameMrs Nancy Laura Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address33 Fountains Place
Eye
Peterborough
Cambridgeshire
PE6 7XP
Director NameMr Stewart Keeble Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Upper Holland Road
Sutton Coldfield
West Midlands
B72 1SU
Secretary NameMr Langford Bernard Smith
NationalityBritish
StatusResigned
Appointed12 December 1990(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address32 Peveril Road
Peterborough
Cambridgeshire
PE1 3PY
Secretary NameMrs Nancy Laura Smith
NationalityBritish
StatusResigned
Appointed01 May 1993(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1994)
RoleCompany Director
Correspondence Address33 Fountains Place
Eye
Peterborough
Cambridgeshire
PE6 7XP
Director NameDavid Snushall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1994(16 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2003)
RoleEnvironmental Health Technicia
Correspondence Address339 St Albans Road West
Ellenfield
Hatfield
Hertfordshire
AL10 9RN

Contact

Telephone01733 554721
Telephone regionPeterborough

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Lesley Bridget Turner
33.40%
Ordinary
333 at £1Joanna Louise Sharpe
33.30%
Ordinary
333 at £1Stewart Keeble Smith
33.30%
Ordinary

Financials

Year2014
Turnover£5,400
Net Worth£100,975
Cash£5,138
Current Liabilities£16,163

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 December 1978Delivered on: 9 January 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as warehouse and yard to the rear of 33 and 35 nottingham cliff, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 December 1978Delivered on: 19 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 wright road, saltley, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 December 1978Delivered on: 19 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 wright road, saltley, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1978Delivered on: 13 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 380, 382, 384 and 388 pleck road, walsall title no. Sf 99283. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1978Delivered on: 13 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 orchard road sheffield title no syk 53772. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1978Delivered on: 14 August 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 118 robey street sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1978Delivered on: 14 August 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 100 robey street sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1978Delivered on: 14 August 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 110 popple street, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 May 1988Delivered on: 25 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 mount pleasant bilston west midlands title no wm 266795 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1987Delivered on: 27 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 westfield rd, bramley, rotherham, S. yorkshire and/the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1985Delivered on: 7 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ivanhoe street dudley west midlands title no sf 39311 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1985Delivered on: 7 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 unett street smethwick birmingham west midlands title no WR21440 and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1987Delivered on: 2 August 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, 28, 34, 44 park grove, bramley, rotherham. S. yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1981Delivered on: 17 June 1981
Persons entitled: The Sheffield City Council

Classification: Charge
Secured details: £3000.
Particulars: L/H dwellinghouse situate at 25 orchard road sheffield. Title no:- syk 53772.
Outstanding
6 May 1981Delivered on: 14 May 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 and 250 london road, sheffield south yorkshire. Title no syk 103411. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1980Delivered on: 9 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lifford street, sheffield south yorks. Title no. SYK93662.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1980Delivered on: 9 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 lifford street, sheffield south yorks. Title no. Syk 93663. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1980Delivered on: 9 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 brunswick rd, handsworth birmingham, W. midlands title no. Wm 157200. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1978Delivered on: 21 July 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, gleave road, selly oak, birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Satisfaction of charge 19 in full (1 page)
22 June 2017Satisfaction of charge 17 in full (1 page)
22 June 2017Satisfaction of charge 16 in full (1 page)
22 June 2017Satisfaction of charge 15 in full (1 page)
22 June 2017Satisfaction of charge 18 in full (1 page)
21 June 2017Satisfaction of charge 4 in full (1 page)
21 June 2017Satisfaction of charge 12 in full (1 page)
21 June 2017Satisfaction of charge 7 in full (1 page)
21 June 2017Satisfaction of charge 6 in full (1 page)
21 June 2017Satisfaction of charge 3 in full (1 page)
21 June 2017Satisfaction of charge 10 in full (1 page)
21 June 2017Satisfaction of charge 2 in full (1 page)
21 June 2017Satisfaction of charge 5 in full (1 page)
21 June 2017Satisfaction of charge 8 in full (1 page)
21 June 2017Satisfaction of charge 13 in full (1 page)
21 June 2017Satisfaction of charge 9 in full (1 page)
21 June 2017Satisfaction of charge 11 in full (1 page)
21 June 2017Satisfaction of charge 14 in full (1 page)
12 May 2017Satisfaction of charge 1 in full (1 page)
8 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
26 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1,000
(4 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
18 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2009Director's details changed for Mrs Joanna Louise Sharpe on 30 November 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 12/12/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 12/12/06; full list of members (3 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 12/12/05; full list of members (4 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 12/12/04; full list of members (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 May 2004Ad 26/04/04--------- £ si 298@1=298 £ ic 702/1000 (2 pages)
8 January 2004Return made up to 12/12/03; full list of members (9 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Director resigned (1 page)
25 March 2003Ad 21/02/03--------- £ si 602@1=602 £ ic 100/702 (2 pages)
16 January 2003Return made up to 12/12/02; full list of members (8 pages)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003£ nc 100/1000 25/12/02 (1 page)
8 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 12/12/01; full list of members (8 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
13 July 1999Full accounts made up to 31 March 1999 (6 pages)
12 January 1999Return made up to 12/12/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 12/12/97; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (5 pages)
22 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1996Full accounts made up to 31 March 1996 (6 pages)
19 December 1995Return made up to 12/12/95; change of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (6 pages)
14 December 1977Incorporation (14 pages)