MEPC MILTON PARK LIMITED

MEPC MILTON PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEPC MILTON PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01772924
    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 MILTON PARK LIMITED?

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

    Where is MEPC MILTON PARK LIMITED located?

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

    What were the previous names of MEPC MILTON PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILTON PARK LIMITEDJan 01, 1998Jan 01, 1998
    LANSDOWN ESTATES GROUP LIMITEDNov 27, 1984Nov 27, 1984
    WARDSEND ESTATES LIMITEDOct 04, 1984Oct 04, 1984
    PRECIS (285) LIMITEDNov 25, 1983Nov 25, 1983

    What are the latest accounts for MEPC MILTON PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MEPC MILTON PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Sep 04, 2018

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2018

    LRESSP

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Director's details changed for Mr Nicholas John Randall on Jan 31, 2018

    2 pagesCH01

    All of the property or undertaking no longer forms part of charge 5

    5 pagesMR05

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of David Leonard Grose as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Hermes Secretariat Limited as a secretary on Jan 31, 2018

    2 pagesAP04

    Termination of appointment of Mepc Secretaries Limited as a secretary on Jan 31, 2018

    1 pagesTM02

    Change of details for Mepc (1946) Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC05

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on Jan 31, 2018

    1 pagesAD01

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mr Nicholas John Randall as a director on Apr 01, 2016

    2 pagesAP01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 500,001
    SH01

    Appointment of Mr David Leonard Grose as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Christine Milne as a director on Oct 23, 2015

    1 pagesTM01

    Who are the officers of MEPC MILTON PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeEuropean Economic Area
    Registration Number03717842
    93700910001
    DIPPLE, James Anthony
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    Director
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    EnglandBritishManaging Director52842730003
    RANDALL, Nicholas John
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Director
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    EnglandBritishAccountant207013830001
    WILMAN, Kirsty Ann-Marie
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Director
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    United KingdomBritishChartered Accountant155163600003
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    PRATT, Dennis Charles
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    Secretary
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    British3815800001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    BritishCompany Secretary3041640002
    MEPC SECRETARIES LIMITED
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Secretary
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    BARLOW, Andrew Mark Egerton
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United KingdomBritishChartered Surveyor138065460003
    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
    BATEMAN, John Anthony
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    Director
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    BritishChartered Surveyor69753820002
    BATEMAN, John Anthony
    The Old Store Manor Cottage
    South Street, Blewbury
    OX11 9PX Didcot
    Oxfordshire
    Director
    The Old Store Manor Cottage
    South Street, Blewbury
    OX11 9PX Didcot
    Oxfordshire
    BritishChartered Surveyor69753820001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritishDirector Taxation100504300001
    CROSS, Nicholas John
    Lashford House
    Dry Sandford
    OX13 6JP Abingdon
    Oxfordshire
    Director
    Lashford House
    Dry Sandford
    OX13 6JP Abingdon
    Oxfordshire
    United KingdomBritishChartered Accountant265385260001
    DAVIDSON, Gavin Arthur
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    Director
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    BritishChartered Surveyor59873500003
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritishCompany Director109841060001
    DIPPLE, James Anthony
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    Director
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    United KingdomBritishChartered Surveyor52842730002
    EXLEY, Richard John
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Director
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    BritishChartered Surveyor50191130002
    GRIFFITHS, Nigel Robin
    Lark Rise 69 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Director
    Lark Rise 69 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    EnglandBritishChartered Surveyor48697060001
    GROSE, David Leonard
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishAccountant120479020004
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    LAING, Ian Michael
    4 Charlbury Road
    OX2 6UT Oxford
    Director
    4 Charlbury Road
    OX2 6UT Oxford
    EnglandBritishCompany Director2591720001
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Director
    Flat 9 14 Marylebone Street
    W1M 7PR London
    BritishChartered Accountant32509900003
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    MILNE, Christine
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritishCompany Director232359350001
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritishChartered Surveyor116273610001
    PAGE, Rachel
    62 Lysia Street
    SW6 6NG London
    Director
    62 Lysia Street
    SW6 6NG London
    EnglandBritishChartered Accountant110358170001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Director
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    BritishChartered Secretary3041640002
    SHAW, Richard Mark
    Burnaby
    Main Street East Hanney
    OX12 0HX Wantage
    Oxfordshire
    Director
    Burnaby
    Main Street East Hanney
    OX12 0HX Wantage
    Oxfordshire
    BritishChartered Surveyor79737890003
    SILLS, Christopher Mark
    45 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    45 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    United KingdomBritishChartered Surveyor70646860002
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritishChartered Surveyor35019240001
    WALSH, Jonathan Henry Cheshire
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Surveyor132049610001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritishChartered Surveyor3717820002
    WILLIAMS, Christopher Paul
    186 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    Director
    186 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    EnglandBritishChartered Surveyor85844550001

    Who are the persons with significant control of MEPC MILTON PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mepc (1946) Limited
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00420575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEPC MILTON PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Aug 22, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 12.6 of a transfer of even date
    Short particulars
    Land at steventon, near abingdon, oxfordshire.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • Mar 20, 2018All of the property or undertaking no longer forms part of the charge (MR05)
    • Jul 06, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 13, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in an agreement dated 16.10.91.
    Short particulars
    5.99 acres of f/h land on the south side of the a 4130 at milton heights,milton, oxfordshire.
    Persons Entitled
    • Milton Enterprises Incorporated
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge.
    Created On Nov 28, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    50% of the net development value (as defined in the agreement) due from the company to the chargee pursuant to the terms of an agreement dated 31ST october 1990
    Short particulars
    65 acres of land or thereabouts at southfield farm, sutton courtenay oxfordshire.
    Persons Entitled
    • Anne Kelaart.
    Transactions
    • Nov 29, 1990Registration of a charge
    • Mar 20, 2018Satisfaction of a charge (MR04)
    Further charge
    Created On Nov 07, 1984
    Acquired On Nov 26, 1984
    Delivered On Jan 09, 1985
    Satisfied
    Amount secured
    £3 million
    Short particulars
    (1) milton trading estate, vale of white horse district oxfordshire (2) land on the south & to the south west sides of milton road, vale of white horse district, oxfordshire (see doc M28).
    Persons Entitled
    • Bank of Montreal
    Transactions
    • Jan 09, 1985Registration of a charge
    Legal charge
    Created On Nov 21, 1980
    Acquired On Nov 26, 1984
    Delivered On Jan 09, 1985
    Satisfied
    Amount secured
    £18 million
    Short particulars
    (1) milton trading estate, vale of white horse district oxfordshire (2) land on the south & to the south west sides of milton road, vale of white horse district, oxfordshire.
    Persons Entitled
    • Bank of Montreal
    Transactions
    • Jan 09, 1985Registration of a charge

    Does MEPC MILTON PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2018Commencement of winding up
    Nov 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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