MEPC DEVELOPMENTS LIMITED

MEPC DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEPC DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00625663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEPC DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MEPC DEVELOPMENTS LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEPC DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MEPC DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 11, 2017

    2 pagesAD01

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2016

    LRESSP

    Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1,000
    SH01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 01, 2011

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of MEPC DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    4th
    United Kingdom
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish120479020004
    WILMAN, Kirsty Ann-Marie
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish155163600003
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    BARWICK, Charles Julian
    8 Belgrave Road
    SW13 9NS London
    Director
    8 Belgrave Road
    SW13 9NS London
    EnglandBritish3818640001
    BATCHELOR, Peter Andrew
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    Director
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    British68594020002
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    British65801380001
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritish116273610001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritish155262770003
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    British43320980004
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritish35019240001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002

    Does MEPC DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Sep 19, 1996
    Delivered On Sep 30, 1996
    Satisfied
    Amount secured
    The principal sums of £30,000,000 and all other monies due from the company to the chargee pursuant to the terms of a trust deed dated 14/9/82 together with £70,000,000 and all other monies due under the terms of a trust deed dated 12/1/84
    Short particulars
    69 carter lane london EC4 t/no NGL681316.
    Persons Entitled
    • Ldc Trustees Limited
    Transactions
    • Sep 30, 1996Registration of a charge (395)
    • Nov 20, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Jul 07, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    The principal amount of and interest on the £20,000,000 9 3/4 %. first mortgage debenture stock 1997/2002 of mepc PLC and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental
    Short particulars
    F/H land k/a 1-2 bridewell street, bristol, avon t/no: av 108927.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Jul 05, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Jan 12, 1984
    Delivered On Jan 13, 1984
    Satisfied
    Amount secured
    £30,000,000 12% first mortgage debenture stock 2017 of mepc PLC and £70,000,000 10 3/4% first mortgage debenture stock 2024 of mepc PLC
    Short particulars
    Phase I the metropolitan centre bristol rd and derey rd, greenford london f/h tn ngl 243892 (part - ngl 413250 allocated) absolute phase 2 the metropolitan centre 12-16 bristol rd greenford london f/h ngl 243892 (part ngl 469852 allocated) absolute with all buildings. Fixed plant machinery and fixtures.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Jan 13, 1984Registration of a charge
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 21, 1982
    Delivered On Jun 24, 1982
    Satisfied
    Amount secured
    For securing £5,000,000 5 3/4% first mortgage debenture stock 1984/89 supplemental to trust deed dated 23RD december 1963.
    Short particulars
    F/H land known as 24-32 victoria road farnborough, hampshire.
    Persons Entitled
    • Egale Star Insurance Company Limited
    Transactions
    • Jun 24, 1982Registration of a charge

    Does MEPC DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2016Commencement of winding up
    Dec 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0