MEPC MILTON PARK LIMITED
Overview
| Company Name | MEPC MILTON PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01772924 |
| 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 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 Address | No |
What were the previous names of MEPC MILTON PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILTON PARK LIMITED | Jan 01, 1998 | Jan 01, 1998 |
| LANSDOWN ESTATES GROUP LIMITED | Nov 27, 1984 | Nov 27, 1984 |
| WARDSEND ESTATES LIMITED | Oct 04, 1984 | Oct 04, 1984 |
| PRECIS (285) LIMITED | Nov 25, 1983 | Nov 25, 1983 |
What are the latest accounts for MEPC MILTON PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MEPC MILTON PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Director's details changed for Mr Nicholas John Randall on Jan 31, 2018 | 2 pages | CH01 | ||||||||||
All of the property or undertaking no longer forms part of charge 5 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Leonard Grose as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Hermes Secretariat Limited as a secretary on Jan 31, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mepc Secretaries Limited as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Change of details for Mepc (1946) Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Nicholas John Randall as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Leonard Grose as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Milne as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MEPC MILTON PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| DIPPLE, James Anthony | Director | Foxbury Coombe Road Compton RG20 6RQ Newbury Berkshire | England | British | 52842730003 | |||||||||
| RANDALL, Nicholas John | Director | 1020 Eskdale Road Winnersh RG41 5TS Wokingham | England | British | 207013830001 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | 1020 Eskdale Road Winnersh RG41 5TS Wokingham | England | British | 155163600003 | |||||||||
| LEE, John Philip Macarthur | Secretary | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| PRATT, Dennis Charles | Secretary | Firfield 5 Menin Way GU9 8DY Farnham Surrey | British | 3815800001 | ||||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| MEPC SECRETARIES LIMITED | Secretary | 4th Floor Lloyds Chambers 1 Portsoken Street E1 8LW London |
| 79708020003 | ||||||||||
| BARLOW, Andrew Mark Egerton | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | United Kingdom | British | 138065460003 | |||||||||
| BATCHELOR, Peter Andrew | Director | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||||||
| BATEMAN, John Anthony | Director | Hurst House Lincombe Lane Boars Hill OX1 5DZ Oxford Oxfordshire | British | 69753820002 | ||||||||||
| BATEMAN, John Anthony | Director | The Old Store Manor Cottage South Street, Blewbury OX11 9PX Didcot Oxfordshire | British | 69753820001 | ||||||||||
| 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 | |||||||||
| CROSS, Nicholas John | Director | Lashford House Dry Sandford OX13 6JP Abingdon Oxfordshire | United Kingdom | British | 265385260001 | |||||||||
| DAVIDSON, Gavin Arthur | Director | 3 Westfield Road SL6 7AU Maidenhead Berkshire | British | 59873500003 | ||||||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||||||
| DIPPLE, James Anthony | Director | Foxbury Coombe Road Compton RG20 6RQ Newbury Berkshire | United Kingdom | British | 52842730002 | |||||||||
| EXLEY, Richard John | Director | Clematis Cottage Turners Green Lane TN5 6TS Wadhurst East Sussex | British | 50191130002 | ||||||||||
| GRIFFITHS, Nigel Robin | Director | Lark Rise 69 Bell Hill GU32 2EA Petersfield Hampshire | England | British | 48697060001 | |||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 120479020004 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LAING, Ian Michael | Director | 4 Charlbury Road OX2 6UT Oxford | United Kingdom | British | 2591720001 | |||||||||
| LEE, John Philip Macarthur | Director | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| MILNE, Christine | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | 340436410001 | |||||||||
| MONAGHAN, Kevin Peter | Director | Pendennis High Street, Long Wittenham OX14 4QJ Abingdon Oxon | England | British | 116273610001 | |||||||||
| PAGE, Rachel | Director | 62 Lysia Street SW6 6NG London | England | British | 110358170001 | |||||||||
| PRICE, John Dewi Brychan | Director | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| SHAW, Richard Mark | Director | Burnaby Main Street East Hanney OX12 0HX Wantage Oxfordshire | British | 79737890003 | ||||||||||
| SILLS, Christopher Mark | Director | 45 Lady Place OX14 4FB Sutton Courtenay Oxfordshire | United Kingdom | British | 70646860002 | |||||||||
| TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | 35019240001 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | 132049610001 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 | |||||||||
| WILLIAMS, Christopher Paul | Director | 186 Abbots Road WD5 0BL Abbots Langley Hertfordshire | England | British | 85844550001 |
Who are the persons with significant control of MEPC MILTON PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mepc (1946) Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEPC MILTON PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MEPC MILTON PARK 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