Company NameMEIT Associates Limited
Company StatusDissolved
Company Number02203853
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NameSquarefin 345 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTimothy James Hale
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(8 years, 4 months after company formation)
Appointment Duration26 years, 8 months (closed 17 January 2023)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
EN9 1EJ
Director NameMr Martin Brian Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(13 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 17 January 2023)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
EN9 1EJ
Secretary NameMr Timothy James Hale
StatusClosed
Appointed31 March 2010(22 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address54 Sun Street
Waltham Abbey
EN9 1EJ
Director NameMr Peter Godfrey Arnold
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2009)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressOakleigh Sunnydale
Farnborough
Orpington
Kent
BR6 8LY
Director NameMichael Peter Harvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1993)
RoleBuilding Services Engineer
Correspondence Address17 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameNicholas John Hayes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 May 2001)
RoleConsultant
Correspondence AddressHolly Bank
24 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameThomas Quinn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2004)
RoleElectrical Engineer
Correspondence AddressWentworth 9 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NN
Secretary NameAlan Patrick Little
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address5 Sackville Avenue
Hayes
Kent
BR2 7JS
Director NameMr Paul Matthew Pompili
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2006)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address8 Broadway
Romford
Essex
RM2 5NS
Director NameMr Roger Norman Dangell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 July 2019)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Alan Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD

Contact

Websitemeit.uk.com
Telephone020 76285282
Telephone regionLondon

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Meit Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,399,735
Cash£70,047
Current Liabilities£364,690

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 2007Delivered on: 22 November 2007
Persons entitled: Lawnpond Limited

Classification: Rent security deposit deed
Secured details: £30,000.00 due or to become due from the company to.
Particulars: Rent deposit.
Outstanding
21 November 1995Delivered on: 24 November 1995
Satisfied on: 9 April 2008
Persons entitled: Greycoat City Estates Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21 november 1995 and this charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee with a bank or such other institution of the chargee's choosing. See the mortgage charge document for full details.
Fully Satisfied
29 November 1990Delivered on: 11 December 1990
Satisfied on: 25 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1990Delivered on: 20 April 1990
Persons entitled: Chestergate Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2022Registered office address changed from 2 Exchange Tower Harbour Exchange Square London E14 9GE England to 54 Sun Street Waltham Abbey EN9 1EJ on 29 October 2022 (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (3 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
2 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 August 2019Termination of appointment of Roger Norman Dangell as a director on 30 July 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 January 2018Director's details changed for Mr Martin Brian Ross on 29 January 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to 2 Exchange Tower Harbour Exchange Square London E14 9GE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to 2 Exchange Tower Harbour Exchange Square London E14 9GE on 27 November 2017 (1 page)
17 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Alan Gibson as a director (1 page)
3 April 2012Termination of appointment of Alan Gibson as a director (1 page)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
13 June 2011Director's details changed for Martin Brian Ross on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Roger Norman Dangell on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Roger Norman Dangell on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Timothy James Hale on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Martin Brian Ross on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Timothy James Hale on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 November 2010Appointment of Mr Alan Gibson as a director (2 pages)
17 November 2010Appointment of Mr Alan Gibson as a director (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (15 pages)
24 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Director's details changed for Roger Norman Dangell on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Roger Norman Dangell on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Mr Timothy James Hale as a secretary (1 page)
22 April 2010Appointment of Mr Timothy James Hale as a secretary (1 page)
21 April 2010Termination of appointment of Alan Little as a secretary (1 page)
21 April 2010Termination of appointment of Alan Little as a secretary (1 page)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Appointment terminated director peter arnold (1 page)
23 June 2009Appointment terminated director peter arnold (1 page)
10 December 2008Full accounts made up to 31 December 2007 (14 pages)
10 December 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2008Return made up to 31/05/08; full list of members (7 pages)
4 July 2008Return made up to 31/05/08; full list of members (7 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
17 January 2008Registered office changed on 17/01/08 from: roman house wood street london EC2Y 5BA (1 page)
17 January 2008Registered office changed on 17/01/08 from: roman house wood street london EC2Y 5BA (1 page)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
9 July 2007Return made up to 31/05/07; no change of members (8 pages)
9 July 2007Return made up to 31/05/07; no change of members (8 pages)
27 September 2006Full accounts made up to 31 December 2005 (13 pages)
27 September 2006Full accounts made up to 31 December 2005 (13 pages)
29 June 2006Return made up to 31/05/06; full list of members (10 pages)
29 June 2006Return made up to 31/05/06; full list of members (10 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 July 2005Return made up to 31/05/05; full list of members (10 pages)
2 July 2005Return made up to 31/05/05; full list of members (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
4 October 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 October 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2002Full accounts made up to 31 December 2001 (14 pages)
29 August 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Return made up to 31/05/02; full list of members (9 pages)
19 June 2002Return made up to 31/05/02; full list of members (9 pages)
24 September 2001Full accounts made up to 31 December 2000 (15 pages)
24 September 2001Full accounts made up to 31 December 2000 (15 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1997Full accounts made up to 31 December 1996 (14 pages)
2 July 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1996New director appointed (2 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
27 February 1996Registered office changed on 27/02/96 from: 1 clifton street london EC2A 4EP (1 page)
27 February 1996Registered office changed on 27/02/96 from: 1 clifton street london EC2A 4EP (1 page)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
11 June 1991Return made up to 31/05/91; full list of members (7 pages)
11 June 1991Return made up to 31/05/91; full list of members (7 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
31 August 1988Wd 04/08/88 ad 25/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 August 1988Wd 04/08/88 ad 25/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 August 1988Memorandum and Articles of Association (24 pages)
22 August 1988Memorandum and Articles of Association (24 pages)