MEPC DEVELOPMENTS LIMITED
Overview
| Company Name | MEPC DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00625663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEPC DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MEPC DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mepc Secretaries Limited on Dec 01, 2011 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MEPC DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEPC SECRETARIES LIMITED | Secretary | Floor Lloyds Chambers 1 Portsoken Street E1 8HZ London 4th United Kingdom |
| 79708020003 | ||||||||||
| GROSE, David Leonard | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | United Kingdom | British | 120479020004 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | United Kingdom | British | 155163600003 | |||||||||
| LEE, John Philip Macarthur | Secretary | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||||||
| BARWICK, Charles Julian | Director | 8 Belgrave Road SW13 9NS London | England | British | 3818640001 | |||||||||
| BATCHELOR, Peter Andrew | Director | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| MCGARRITY, Stewart | Director | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||||||
| MONAGHAN, Kevin Peter | Director | Pendennis High Street, Long Wittenham OX14 4QJ Abingdon Oxon | England | British | 116273610001 | |||||||||
| MONIZ, Christopher Mario | Director | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | 3831690001 | |||||||||
| MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | 155262770003 | |||||||||
| STRATTON, Carol Ann | Director | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | England | British | 79680570001 | |||||||||
| THOMPSON, Nathan James | Director | No 1 Elsynge Road Wandsworth SW18 2HW London | British | 43320980004 | ||||||||||
| TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | 35019240001 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 |
Does MEPC DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MEPC DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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