MAES ECP NO.1 LIMITED
Overview
| Company Name | MAES ECP NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02165066 |
| 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 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 Address | No |
What were the previous names of MAES ECP NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAES ECP NO.1 PLC | Jul 01, 1988 | Jul 01, 1988 |
| MORTGAGE ASSET EURO SECURITIES PLC | Mar 28, 1988 | Mar 28, 1988 |
| CIBC MORTGAGES (NO.1) LIMITED | Oct 19, 1987 | Oct 19, 1987 |
| TRUSHELFCO (NO. 1114) LIMITED | Sep 16, 1987 | Sep 16, 1987 |
What are the latest accounts for MAES ECP NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for MAES ECP NO.1 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 | ||||||||||
Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018 | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2017 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Bird as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Agnes Xavier-Phillips as a director on Feb 05, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Who are the officers of MAES ECP NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, John Alexander | Secretary | Percevale 2 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | British | 49929970001 | ||||||
| MURRAY, Adrian Timothy Lawrence | Secretary | Flat 2 23 Lillington Road CV32 5YS Leamington Spa Warwickshire | British | 33104540002 | ||||||
| SHAH, Kalpna | Secretary | Finsbury Square EC2P 2YU London 30 | 199403810001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||
| BIRD, Richard William | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 209298590001 | |||||
| CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | 68571410001 | ||||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||
| DRYSDALE, William Dermot | Director | Weavers Goudhurst Road Horsmonden TN12 8AY Tonbridge Kent | British | 7860330001 | ||||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| GAITSKELL, Bruce | Director | 118a Coventry Road CV34 5HH Warwick Warwickshire | British | 67329780001 | ||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HOLMES, Derek John | Director | 7 Hedgeside Road HA6 2NX Northwood Middlesex | British | 27631890001 | ||||||
| JETHA, Yasmin | Director | 14 Silverthorn Drive HP3 8BU Hemel Hempstead Hertfordshire | British | 37000900001 | ||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||
| KILSBY, Richard Philip | Director | 11 Loom Lane WD7 8AA Radlett Hertfordshire | British | 76692400001 | ||||||
| KNIGHTON, Robert Frank | Director | 26 The Green Woughton On The Green MK6 3BE Milton Keynes Buckinghamshire | British | 52774750002 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| MILNES, George Alan | Director | 3 Wyncroft Close Buckley BR1 2LG Bromley Kent | British | 25833380002 | ||||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||
| MOORE, Andrew Geoffrey | Director | 1 Kingswood Road W4 5EU London | British | 92407170001 | ||||||
| PERRIN, Laurence Anne Renee | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | French | 183220720001 | |||||
| PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 164833430002 | |||||
| PRIEST, David Peter | Director | 5 Gables Close SL9 0PR Chalfont St Peter Buckinghamshire | England | British | 42961460001 | |||||
| SAFFERY, John Robert | Director | 46 Amesbury Road Moseley B13 8LE Birmingham West Midlands | British | 2013700001 | ||||||
| SHAMA, Philip Isaac | Director | 74 Grange Gardens HA5 5QF Pinner Middlesex | England | British | 47378830001 | |||||
| SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | 90360350002 | |||||
| SHAVE, Colin John Varnell | Director | Little Hall Barn Windsor Road HP9 2JW Beaconsfield Buckinghamshire | England | Usa And British | 90360350002 | |||||
| SIMMONS, Alison | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 157197450001 | |||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||
| URIA-FERNANDEZ, Manuel | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Spanish | 162307820002 |
Does MAES ECP NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MAES ECP NO.1 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