MEPC INVESTMENTS LIMITED

MEPC INVESTMENTS LIMITED

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

    Company NameMEPC INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01087866
    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 INVESTMENTS LIMITED?

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

    Where is MEPC INVESTMENTS LIMITED located?

    Registered Office Address
    No. 1 Dorset Street
    SO18 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEPC INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    METESTATES LIMITEDJan 10, 1986Jan 10, 1986
    MEPC HOLBORN PROPERTIES LIMITED Dec 31, 1979Dec 31, 1979
    MEPC-REED PROPERTIES LIMITEDDec 20, 1972Dec 20, 1972

    What are the latest accounts for MEPC INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MEPC INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No. 1 Dorset Street Southampton Hampshire SO18 2DP on Jun 03, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 10
    SH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

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

    5 pagesAR01

    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

    5 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

    5 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Alasdair Evans as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 21, 2009

    2 pagesCH04

    Who are the officers of MEPC INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Dorset Street
    SO18 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO18 2DP Southampton
    No. 1
    Hampshire
    United KingdomBritish120479020004
    MOUSLEY, Emily Ann
    Dorset Street
    SO18 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO18 2DP Southampton
    No. 1
    Hampshire
    EnglandBritish155262770003
    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
    ADDELSEE, John
    15 Tower Rise
    TW9 2TS Richmond
    Surrey
    Director
    15 Tower Rise
    TW9 2TS Richmond
    Surrey
    British3831640001
    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
    CLARKE, Christopher John
    8 Cranmer Close
    CM12 0YQ Billericay
    Essex
    Director
    8 Cranmer Close
    CM12 0YQ Billericay
    Essex
    EnglishBritish22793920001
    COURTAULD, Toby Augustine
    45a Moreton Street
    SW1V 2NY London
    Director
    45a Moreton Street
    SW1V 2NY London
    British46882260003
    DAVIDSON, Gavin Arthur
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    Director
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    British59873500003
    DOHERTY, Bernard Alfred Peter
    1 Gordon Cottages
    Dukes Lane
    W8 4JJ London
    Director
    1 Gordon Cottages
    Dukes Lane
    W8 4JJ London
    EnglandBritish3831400001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    ELLISON, Charles John
    Spinney End
    Chelford Road
    WA16 8LY Knutsford
    Cheshire
    Director
    Spinney End
    Chelford Road
    WA16 8LY Knutsford
    Cheshire
    United KingdomBritish20524930001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GABBANI, Gordon James
    16 Townfield Lane
    WA6 7RD Frodsham
    Cheshire
    Director
    16 Townfield Lane
    WA6 7RD Frodsham
    Cheshire
    British32362140003
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    JOHNSON, Edward John
    57 Park Road
    Chiswick
    W4 3EY London
    Director
    57 Park Road
    Chiswick
    W4 3EY London
    British76145820001
    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
    SHEPPARD, Colin George
    Moffatt Cottage
    Berry Lane
    WD3 5EU Chorleywood
    Hertfordshire
    Director
    Moffatt Cottage
    Berry Lane
    WD3 5EU Chorleywood
    Hertfordshire
    EnglandBritish213673820001
    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
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002
    WOOLLARD, Anthony Buckley
    12 Catsey Woods
    WD2 3HS Bushey
    Hertfordshire
    Director
    12 Catsey Woods
    WD2 3HS Bushey
    Hertfordshire
    British30863740001

    Does MEPC INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental trust deed
    Created On Oct 13, 2000
    Delivered On Oct 16, 2000
    Satisfied
    Amount secured
    In favour of the chargee £30, 000, 000 interest and all other monies intended to be secured by a trust deed dated 14 september 1982 and £70, 000, 000 interest and all other monies intended to be secured by a supplemental trust deed dated 12 january 1984
    Short particulars
    F/H property at chineham business park chineham basingstoke hampshire t/n HP316566 HP397816 HP317682 HP173001 HP498388 HP423354 HP317683 with all buildings benefit of all agreements under the trust deed.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Oct 16, 2000Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Apr 13, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    £2,500,000 7% 1ST mortgage debenture stock 1985/90 & £500, 000 7 3/4% 1ST debenture stock due from the company to the chargee under the terms of the principal deed dated 21.6.1960 and the deeds supplemental thereto.
    Short particulars
    F/H property 8 storeup gate, london. Title no ngl 366573 with all buildings, fixtures, plant & machinery.
    Persons Entitled
    • The Prudential Assurance Company Limited.
    Transactions
    • Apr 19, 1989Registration of a charge
    Deed of covenant
    Created On Nov 17, 1988
    Acquired On Nov 17, 1988
    Delivered On Nov 21, 1988
    Satisfied
    Amount secured
    £5,000,000 5 3/4% first mortgage debenture stock
    Short particulars
    6/22 (even numbers) eccleston street and 77/79 ebury street london SW1 (title no: ngl 393550).
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 21, 1988Registration of a charge
    • Aug 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Jan 12, 1984
    Acquired On Mar 30, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    £70,000
    Short particulars
    F/H land & buildings k/a - 41/65A alderley rd, wilmslow, cheshire... See doc for other details.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Apr 13, 1988Registration of a charge
    • Jul 31, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 11, 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
    Hulton house, 161 to 166 fleet street and builder house, 1 to 3 pemberton row, london EC4 title no. Ngl 326349 blackfriars house, 19 new bridge street, ldon EC4TITLE no 233927 together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Jan 13, 1984Registration of a charge
    • Sep 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Sep 14, 1982
    Acquired On Mar 30, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    £30,000
    Short particulars
    F/H land & buildings k/a - 41/65 a alderley rd, wilmslow, cheshire. See doc for other details.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Apr 13, 1988Registration of a charge
    • Oct 29, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MEPC INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2016Commencement of winding up
    Apr 09, 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