Company NameMeridius Limited
Company StatusDissolved
Company Number05006602
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAmandeep Singh Sandhu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cutlers Hotel
George Street
Sheffield
Yorkshire
S1 2PF
Secretary NameKulwant Kaur
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Turlands Close
Mount Pleasant Walsgrave
Coventry
West Midlands
CV2 2PT
Director NameMiss Aunit Sandhu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RolePublican
Country of ResidenceEngland
Correspondence Address67 Long Row
Nottingham
Nottinghamshire
NG1 6JE

Location

Registered AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£719,651
Current Liabilities£374,567

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (13 pages)
4 September 2015Notice of extension of period of Administration (1 page)
4 September 2015Administrator's progress report to 26 August 2015 (34 pages)
23 April 2015Administrator's progress report to 10 March 2015 (15 pages)
25 November 2014Notice of deemed approval of proposals (1 page)
11 November 2014Statement of administrator's proposal (22 pages)
21 October 2014Notice of completion of voluntary arrangement (6 pages)
19 September 2014Registered office address changed from The Cutlers Hotel George Street Sheffield Yorkshire S1 2PF to C/O Frp Advisory Llp Pinnacle 5Th Floor 67 Albion Street Leeds LS1 5AA on 19 September 2014 (2 pages)
18 September 2014Appointment of an administrator (1 page)
4 September 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2014 (5 pages)
23 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
23 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2013 (6 pages)
10 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2012 (6 pages)
8 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 March 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Director's details changed for Amandeep Singh Sandhu on 6 January 2010 (2 pages)
5 January 2011Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Aunit Sandhu as a director (1 page)
5 January 2011Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Amandeep Singh Sandhu on 6 January 2010 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2009Appointment of Miss Aunit Sandhu as a director (3 pages)
14 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2
(4 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 August 2009Return made up to 06/01/09; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption full accounts made up to 30 April 2007 (13 pages)
10 July 2008Return made up to 06/01/08; no change of members (6 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Return made up to 06/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 June 2006Return made up to 06/01/06; full list of members (6 pages)
15 June 2006Return made up to 06/01/05; full list of members (6 pages)
15 March 2006Registered office changed on 15/03/06 from: 7 turlands close mount pleasant walsgrave coventry west midlands CV2 2PT (1 page)
15 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 February 2006Restoration by order of the court (3 pages)
11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
27 May 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
27 April 2004Particulars of mortgage/charge (5 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004Registered office changed on 29/03/04 from: 7 turtlands close, mt pleasant walsgrave coventry CV2 2PT (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
6 January 2004Incorporation (10 pages)