ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medina Country Park Limited

Medina Country Park Limited is a dissolved company incorporated on 11 June 2015 with the registered office located in London, City of London. Medina Country Park Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 2 September 2025 (2 months ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
09634465
Private limited company
Age
10 years
Incorporated 11 June 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 June 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Menzies Llp
4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on 3 Mar 2025 (8 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT
Telephone
01983280330
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1968
Time (UK) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martek Marine Limited
Nicholas Robert Alexander is a mutual person.
Active
Institute For Turnaround
Nicholas Robert Alexander is a mutual person.
Active
Martek Holdings Limited
Nicholas Robert Alexander is a mutual person.
Active
Ornamental Trees Limited
Nicholas Robert Alexander is a mutual person.
Active
Gallery Town Limited
Nicholas Robert Alexander is a mutual person.
Active
PTM Advisory Ltd
Nicholas Robert Alexander is a mutual person.
Active
Regional Media Limited
Nicholas Robert Alexander is a mutual person.
Active
Alum Group Limited
Nicholas Robert Alexander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 Dec 2020
For period 31 Mar31 Dec 2020
Traded for 9 months
Cash in Bank
£18.1K
Decreased by £24.92K (-58%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£5.93M
Increased by £769.92K (+15%)
Total Liabilities
-£3.81M
Increased by £236.2K (+7%)
Net Assets
£2.13M
Increased by £533.72K (+34%)
Debt Ratio (%)
64%
Decreased by 4.99% (-7%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 2 Sep 2025
Registered Address Changed
8 Months Ago on 3 Mar 2025
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 7 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 7 Dec 2023
Mr Nicholas Robert Alexander Details Changed
2 Years 3 Months Ago on 21 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 17 Aug 2023
Robert Lee Jack Bull Resigned
2 Years 4 Months Ago on 12 Jul 2023
Jason Mark Williams Resigned
2 Years 4 Months Ago on 12 Jul 2023
Mr Nicholas Robert Alexander Appointed
2 Years 5 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 12 Jun 2023
Get Credit Report
Discover Medina Country Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Sep 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Jun 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 3 March 2025
Submitted on 3 Mar 2025
Liquidators' statement of receipts and payments to 27 November 2024
Submitted on 29 Jan 2025
Resolutions
Submitted on 7 Dec 2023
Statement of affairs
Submitted on 7 Dec 2023
Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 December 2023
Submitted on 7 Dec 2023
Appointment of a voluntary liquidator
Submitted on 7 Dec 2023
Director's details changed for Mr Nicholas Robert Alexander on 21 August 2023
Submitted on 21 Aug 2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 17 August 2023
Submitted on 17 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year