MAES ECP NO.1 LIMITED

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

    Company NameMAES ECP NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02165066
    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 MAES ECP NO.1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAES ECP NO.1 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAES ECP NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAES ECP NO.1 PLCJul 01, 1988Jul 01, 1988
    MORTGAGE ASSET EURO SECURITIES PLCMar 28, 1988Mar 28, 1988
    CIBC MORTGAGES (NO.1) LIMITEDOct 19, 1987Oct 19, 1987
    TRUSHELFCO (NO. 1114) LIMITEDSep 16, 1987Sep 16, 1987

    What are the latest accounts for MAES ECP NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for MAES ECP NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018

    2 pagesTM02

    Termination of appointment of Richard William Bird as a director on Sep 29, 2017

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jul 18, 2017

    8 pagesLIQ03

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017

    2 pagesAD01

    Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016

    2 pagesTM01

    Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016

    2 pagesTM01

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016

    1 pagesTM01

    Appointment of Mr Richard William Bird as a director on Jun 14, 2016

    2 pagesAP01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2015

    6 pagesAA

    Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015

    2 pagesCH01

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2014

    8 pagesAA

    Termination of appointment of Agnes Xavier-Phillips as a director on Feb 05, 2015

    1 pagesTM01

    Auditor's resignation

    5 pagesAUD

    Who are the officers of MAES ECP NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, John Alexander
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    Secretary
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    British49929970001
    MURRAY, Adrian Timothy Lawrence
    Flat 2 23 Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    Secretary
    Flat 2 23 Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    British33104540002
    SHAH, Kalpna
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    199403810001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    BIRD, Richard William
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish209298590001
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    British68571410001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    British7860330001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    GAITSKELL, Bruce
    118a Coventry Road
    CV34 5HH Warwick
    Warwickshire
    Director
    118a Coventry Road
    CV34 5HH Warwick
    Warwickshire
    British67329780001
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HOLMES, Derek John
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    British27631890001
    JETHA, Yasmin
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    British37000900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    KILSBY, Richard Philip
    11 Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    Director
    11 Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    British76692400001
    KNIGHTON, Robert Frank
    26 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    Director
    26 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    British52774750002
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    MILNES, George Alan
    3 Wyncroft Close
    Buckley
    BR1 2LG Bromley
    Kent
    Director
    3 Wyncroft Close
    Buckley
    BR1 2LG Bromley
    Kent
    British25833380002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    MOORE, Andrew Geoffrey
    1 Kingswood Road
    W4 5EU London
    Director
    1 Kingswood Road
    W4 5EU London
    British92407170001
    PERRIN, Laurence Anne Renee
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomFrench183220720001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430002
    PRIEST, David Peter
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    Director
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    EnglandBritish42961460001
    SAFFERY, John Robert
    46 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    Director
    46 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    British2013700001
    SHAMA, Philip Isaac
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    EnglandBritish47378830001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And British90360350002
    SHAVE, Colin John Varnell
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    EnglandUsa And British90360350002
    SIMMONS, Alison
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish157197450001
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    URIA-FERNANDEZ, Manuel
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomSpanish162307820002

    Does MAES ECP NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Global amending agreement
    Created On Feb 04, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to the terms of trust and security deed the finance documents (as defined) and this charge
    Short particulars
    All right title and interest and benefit present and future in the mortgage sale agreement management agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.as Trustee or Trustees Under the Trust and Security Deed
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Trust & security deed
    Created On Dec 22, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All the comanys rights benefits and interest (see form 395 for full details ref M83).
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Jan 04, 1989Registration of a charge
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)

    Does MAES ECP NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2016Commencement of winding up
    Jun 22, 2018Dissolved 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