Company NameMedallion Europe Limited
Company StatusDissolved
Company Number02994923
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date16 September 2017 (6 years, 7 months ago)
Previous NameKerbsound Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameSheetal Ghai
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (closed 16 September 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3111 Centennial Lane
Highland Park
Il
60035
Director NamePriya Roshanlal Ghai
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1997)
RoleMarketing Director
Correspondence AddressChesters Brockley Hill
Stanmore
Middlesex
HA7 4LS
Director NameMonica Kroeger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address8206 North Mango
Morton Grove
Illinois
60053
Secretary NameSheetal Ghai
NationalityAmerican
StatusResigned
Appointed17 February 1995(2 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 27 November 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3111 Centennial Lane
Highland Park
Il
60035
Director NameMrs Divya Ghai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemedallioneurope.com
Email address[email protected]
Telephone020 85727322
Telephone regionLondon

Location

Registered AddressAlbemarle House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

600 at £1Sheetal Ghai
60.00%
Ordinary
400 at £1Divya Ghai
40.00%
Ordinary

Financials

Year2014
Net Worth£81,788
Current Liabilities£379,119

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 August 2015Delivered on: 17 August 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 21 November 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture.
Outstanding
12 April 2013Delivered on: 19 April 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 2011Delivered on: 16 December 2011
Persons entitled: State Securities PLC (State)

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being, make:heidelberg model:speedmaster 102.5 five colour yom:1994 s/no. 536612 all right title and interest in the non-vesting assets together with the benefit of existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets see image for full details.
Outstanding
10 September 2008Delivered on: 12 September 2008
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 June 2006Delivered on: 15 June 2006
Persons entitled: Hsbc Bank 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.
Outstanding
30 May 2006Delivered on: 7 June 2006
Satisfied on: 21 March 2013
Persons entitled: Cattles Invoice Finance (Oxford) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
24 August 2005Delivered on: 26 August 2005
Satisfied on: 3 September 2008
Persons entitled: Cattles Invoice Finance (Oxford) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from medallion UK limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ricoh aficio CL7000 no.P9641200403 A3 digital copier scanview scanmate F8 no.0320-02501996 Scanner james burn PB3000 no.2/20265/8 Binding machine modello semi automated no.es 5035AZ shrink wrapper with heat tunnel. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Liquidators' statement of receipts and payments to 5 June 2017 (21 pages)
16 June 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
5 September 2016Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Albemarle House 1 Albemarle Street London W1S 4HA on 5 September 2016 (2 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
1 September 2016Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Statement of affairs with form 4.19 (11 pages)
2 June 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Termination of appointment of Divya Ghai as a director on 27 November 2015 (1 page)
12 January 2016Termination of appointment of Sheetal Ghai as a secretary on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Sheetal Ghai as a secretary on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Divya Ghai as a director on 27 November 2015 (1 page)
17 August 2015Registration of charge 029949230008, created on 3 August 2015 (8 pages)
17 August 2015Registration of charge 029949230008, created on 3 August 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
21 November 2014Registration of charge 029949230007, created on 10 November 2014 (16 pages)
12 November 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 12 November 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 January 2014Director's details changed for Sheetal Ghai on 26 November 2013 (2 pages)
13 January 2014Secretary's details changed for Sheetal Ghai on 26 November 2013 (1 page)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
19 April 2013Registration of charge 029949230006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(8 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Sheetal Ghai on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Sheetal Ghai on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Divya Ghai on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Divya Ghai on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Ad 05/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
27 February 2009Return made up to 25/11/08; full list of members (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Return made up to 25/11/07; full list of members (3 pages)
5 December 2006Return made up to 25/11/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 January 2006Return made up to 25/11/05; full list of members (3 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
6 December 2004Return made up to 25/11/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 May 2004Ad 26/04/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 January 2004Return made up to 25/11/03; full list of members (7 pages)
20 May 2003Return made up to 25/11/02; full list of members (7 pages)
4 May 2003Director resigned (1 page)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Registered office changed on 11/02/03 from: 60 high street potters bar hertfordshire EN6 5AB (1 page)
11 December 2002New director appointed (2 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
15 November 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (12 pages)
18 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 304A ballards lane north finchley london N12 0EY (1 page)
30 December 1998Return made up to 25/11/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (6 pages)
28 January 1998Return made up to 25/11/96; no change of members (6 pages)
28 January 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
1 October 1997Full accounts made up to 30 June 1996 (6 pages)
13 July 1997Director resigned (1 page)
27 September 1996Full accounts made up to 30 November 1995 (8 pages)
6 September 1996Registered office changed on 06/09/96 from: c/o wason & company 304A ballards lane north finchley london N12 0EY (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Return made up to 25/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 February 1995Company name changed kerbsound LIMITED\certificate issued on 01/03/95 (2 pages)
25 November 1994Incorporation (19 pages)