Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Meg Trading 2 Limited
Meg Trading 2 Limited is a in administration company incorporated on 21 December 2016 with the registered office located in Preston, Lancashire. Meg Trading 2 Limited was registered 8 years ago.
Watch Company
Status
In Administration
In administration since
5 months ago
Compulsory strike-off
was suspended 10 months ago
Company No
10534821
Private limited company
Age
8 years
Incorporated
21 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
301 days
Dated
26 October 2023
(1 year 10 months ago)
Next confirmation dated
26 October 2024
Was due on
9 November 2024
(10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
1072 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2021
Was due on
30 September 2022
(2 years 11 months ago)
Learn more about Meg Trading 2 Limited
Contact
Address
FRP ADVISORY TRADING LIMITED
Derby House 12 Winckley Square
Preston
PR1 3JJ
Address changed on
20 Mar 2025
(5 months ago)
Previous address was
91 Wellington Street Luton LU1 5AF England
Companies in PR1 3JJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr. Lawrence Eaglestone
PSC • Director • British • Lives in UK • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Regent Leasing Limited
Mr Lawrence Eaglestone is a mutual person.
Active
Greenway Trading Ltd
Mr Lawrence Eaglestone is a mutual person.
Active
Meg Trading 3 Limited
Mr Lawrence Eaglestone is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.06M
Increased by £429.27K (+8%)
Total Liabilities
-£8.65M
Increased by £1.9M (+28%)
Net Assets
-£2.59M
Decreased by £1.47M (+132%)
Debt Ratio (%)
143%
Increased by 22.91% (+19%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
5 Months Ago on 27 Mar 2025
Registered Address Changed
5 Months Ago on 20 Mar 2025
Administrator Appointed
5 Months Ago on 20 Mar 2025
Charge Satisfied
6 Months Ago on 19 Feb 2025
Compulsory Strike-Off Suspended
10 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 10 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Get Alerts
Get Credit Report
Discover Meg Trading 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of deemed approval of proposals
Submitted on 27 May 2025
Statement of administrator's proposal
Submitted on 8 May 2025
Order of court to rescind winding up
Submitted on 31 Mar 2025
Order of court to wind up
Submitted on 27 Mar 2025
Registered office address changed from 91 Wellington Street Luton LU1 5AF England to Derby House 12 Winckley Square Preston PR1 3JJ on 20 March 2025
Submitted on 20 Mar 2025
Appointment of an administrator
Submitted on 20 Mar 2025
Satisfaction of charge 105348210001 in full
Submitted on 19 Feb 2025
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 10 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs