MEPC INVESTMENTS LIMITED
Overview
| Company Name | MEPC INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01087866 |
| 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 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 Address | No |
What were the previous names of MEPC INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| METESTATES LIMITED | Jan 10, 1986 | Jan 10, 1986 |
| MEPC HOLBORN PROPERTIES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MEPC-REED PROPERTIES LIMITED | Dec 20, 1972 | Dec 20, 1972 |
What are the latest accounts for MEPC INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MEPC INVESTMENTS 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 | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | 5 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 | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Leonard Grose on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alasdair Evans as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mepc Secretaries Limited on Dec 21, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of MEPC INVESTMENTS 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 8LW London 4th United Kingdom |
| 79708020003 | ||||||||||
| GROSE, David Leonard | Director | Dorset Street SO18 2DP Southampton No. 1 Hampshire | United Kingdom | British | 120479020004 | |||||||||
| MOUSLEY, Emily Ann | Director | Dorset Street SO18 2DP Southampton No. 1 Hampshire | England | British | 155262770003 | |||||||||
| 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 | ||||||||||
| ADDELSEE, John | Director | 15 Tower Rise TW9 2TS Richmond Surrey | British | 3831640001 | ||||||||||
| 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 | |||||||||
| CLARKE, Christopher John | Director | 8 Cranmer Close CM12 0YQ Billericay Essex | English | British | 22793920001 | |||||||||
| COURTAULD, Toby Augustine | Director | 45a Moreton Street SW1V 2NY London | British | 46882260003 | ||||||||||
| DAVIDSON, Gavin Arthur | Director | 3 Westfield Road SL6 7AU Maidenhead Berkshire | British | 59873500003 | ||||||||||
| DOHERTY, Bernard Alfred Peter | Director | 1 Gordon Cottages Dukes Lane W8 4JJ London | England | British | 3831400001 | |||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| ELLISON, Charles John | Director | Spinney End Chelford Road WA16 8LY Knutsford Cheshire | United Kingdom | British | 20524930001 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GABBANI, Gordon James | Director | 16 Townfield Lane WA6 7RD Frodsham Cheshire | British | 32362140003 | ||||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| JOHNSON, Edward John | Director | 57 Park Road Chiswick W4 3EY London | British | 76145820001 | ||||||||||
| 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 | |||||||||
| SHEPPARD, Colin George | Director | Moffatt Cottage Berry Lane WD3 5EU Chorleywood Hertfordshire | England | British | 213673820001 | |||||||||
| 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 | |||||||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 | |||||||||
| WOOLLARD, Anthony Buckley | Director | 12 Catsey Woods WD2 3HS Bushey Hertfordshire | British | 30863740001 |
Does MEPC INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MEPC INVESTMENTS 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