M1 LIMITED
Overview
Company Name | M1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02407947 |
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 M1 LIMITED?
- Development of building projects (41100) / Construction
Where is M1 LIMITED located?
Registered Office Address | 26-28 Bedford Row WC1R 4HE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M1 LIMITED?
Company Name | From | Until |
---|---|---|
KILNGROVE LIMITED | Jul 25, 1989 | Jul 25, 1989 |
What are the latest accounts for M1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for M1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Jun 08, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Wilson Lamont as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Anthony Piper as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Goswell as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael George Cohen as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Satisfaction of charge 46 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 45 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 47 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael George Cohen as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Robert William Moody as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of M1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | Director | 202597650001 | ||||
EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | Director | 56155670004 | |||||
KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||
SHARP, Graham William | Secretary | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||
YEWMAN, Steven John | Secretary | 114 Durham Road BR2 0SR Bromley Kent | British | 45742320001 | ||||||
COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | Chartered Accountant | 153509790001 | ||||
COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | Company Director | 35406400003 | |||||
EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Company Director | 56155670004 | ||||
GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 66502160002 | ||||
GARRARD, David Eardley, Sir | Director | 29 Orchard Court Portman Square W1H 9PA London | England | British | Company Director | 76373440001 | ||||
GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | United Kingdom | British | Chartered Surveyor | 60475780003 | ||||
HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | Director | 106868320001 | ||||
LAMONT, Alexander Wilson | Director | New Burlington Street W1S 3BE London 6th Floor, 10 England | England | British | Director | 158518680001 | ||||
MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | Director | 62122950001 | ||||
PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | Managing Director, Real Estate Investment | 163685440001 | ||||
ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | Company Director | 118467060001 | ||||
SHARP, Graham William | Director | 34 Hans Place SW1X 0JZ London | British | Company Director | 13331010001 | |||||
WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | Chartered Accountant | 189915990001 |
Who are the persons with significant control of M1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minerva Property Holdings Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does M1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Account pledge agreement | Created On Nov 13, 2012 Delivered On Nov 16, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rights, title and interest arising from or in relation to all of its bank accounts being;. Rent account, hsh nordbank ag, account no. 1200015667, bank code; hshndehh;. Category a fit out works account (formerly called the 'sale proceeds account'), hsh nordbank ag, account no. 1200015673, bank code; hshndehh. And all rights and claims arising from all future bank accounts of the pledgor as soon as they come into existence. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 18, 2011 Delivered On Jan 20, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land being st botolph's, 138-139 houndsditch, london and 2 white kennett street, london by way of fixed security its rights and interest in any income, the rent, the sale proceeds, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 05, 2008 Delivered On Feb 09, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of various properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 27, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement relating to community benefits payments | Created On Nov 23, 2000 Delivered On Nov 29, 2000 | Satisfied | Amount secured £470,000.00 due from the company to the chargee | |
Short particulars Barclays bank PLC,account no.60819220,charged under clauses 9 and 10 of the agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 11, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All or any of the present or future or actual or contingent obligations or liabilities of the obligors (as defined) to the chargee or the beneficiaries (as defined) under any finance document (as defined) and all monies payable by the chargor under the debenture | |
Short particulars L/H st botolphs house houndsditch london EC3. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bank accounts charge | Created On Dec 09, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the charge or any other security document | |
Short particulars All monies standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 09, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the mortgage debenture or any of the other security documents | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Feb 23, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or helios property investments limited to the chargee on any account whatsoever | |
Short particulars Leasehold eastgate house (formerly derwent house), nottingham road, derby title number DY256030. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Feb 23, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or helios property investments limited to the chargee on any account whatsoever | |
Short particulars Freehold kingsway house, hatton gardens, liverpool title number MS303117. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Feb 23, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or helios property investments limited to the chargee on any account whatsoever | |
Short particulars Freehold tyne bridge tower on the junction of church street and cannon street, gateshead title number TY154486. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Feb 23, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold the unicentre preston and part of the eastern car park situated at lords walk and derby street preston and the leasehold property comprising the western car park and part of the eastern car park both situated at lords walk and derby street preston title numbers LA243792,LA386560,LA733688,LA219132,LA386923. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Feb 23, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 25 february 1998 and | Created On Feb 20, 1998 Delivered On Mar 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and whole the subjects and others registered in the land register of scotland under t/no.lan 115508;together with (one) the whole buildings and others erected thereon;(two) the whole rights common,mutual and others otherwise effeiring thereto;(three) the whole fittings and fixtures present and future therein and thereon;(four) the proprietor's whole right,title and interest,present and future,therein and thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 1996 Delivered On Jul 31, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or minerva PLC to the chargee under the terms of the finance documents (as defined) | |
Short particulars All that f/h and l/h property k/a the unicentre lords walk preston lancashire together with adjacent car parking areas f/h t/no's:- LA243792, LA219132 and LA386560 l/ titles LA733688 LA386923. F/h property k/a tyne bridge tower gateshead tyne and wear t/no:-TY154486 f/h property k/a kinsway house hatton garden liverpool MS303117 l/h property k/a eastgate house 10 nottingham road derby t/no's:-DY256030. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents | Created On Jul 19, 1996 Delivered On Jul 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of leases dated 28/3/96 & 29/3/96 as varied supplemented and/or amended | |
Short particulars All rents due future & present in terms of the lease dated 28TH &29TH march 96. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 23RD july 1996 and | Created On Jul 11, 1996 Delivered On Jul 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement in respect of a loan facility of £78,750,000 dated 19TH july 1996 as defined in the debenture also dated 19TH july 1996 | |
Short particulars Subjects k/a atholl house east kilbride scotland t/no LAN115508. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 2ND april 1996 | Created On Mar 29, 1996 Delivered On Apr 10, 1996 | Satisfied | Amount secured All monies and obligations due or to become due from the company to the chargee pursuant to the terms of a debenture dated 8TH april 1994 as may be amended supplemented or varied | |
Short particulars Area or piece of ground extending to 2.83 acres or thereby lying on or towards the south side of whitemoss avenue east kilbride. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 2ND april 1996 | Created On Mar 29, 1996 Delivered On Apr 10, 1996 | Satisfied | Amount secured All monies and obligations due or to become due from the company to the chargee pursuant to the terms of a debenture dated 19TH december 1989 and an agreement dated 19TH december 1989 as may be amended or supplemented | |
Short particulars Area or piece of ground extending to 2.83 acres or thereby lying on or towards the south side of whitemoss avenue east kilbride and all buildings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 2ND april 1996 | Created On Mar 29, 1996 Delivered On Apr 10, 1996 | Satisfied | Amount secured All monies and obligations due or to become from the company to the chargee pursuant to the terms of a debenture dated 8TH april 1994 as may be amended or supplemented | |
Short particulars Area or piece of ground extending to 2.83 acres lying on or towards the south side of whitemoss avenue east kilbride and with the buildings and others erected thereon and k/a atholl house east kilbride. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 06, 1995 Delivered On Oct 18, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to as the case may be the loan agreement the interest rate hedging agreements and any other security document (as defined) to which the borrower is a party | |
Short particulars All right title and interest in and to the contract and the bond, the contract being the construction contract dated 12 september 1995 for the development being the refurbishment work to offices on the ground floor, part second floor, third floor and fourth floor at unicentre lords walk preston lancashire and the bond being a performance bond dated 6 october 1995. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 06, 1995 Delivered On Oct 18, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to as the case may be the loan agreement the interest rate hedging agreements and any other security document (as defined) to which the borrower is a party | |
Short particulars All right title and interest in and to the contract and the bond; the contract being the construction contract dated 12 september 1985 for the development being the refurbishment work to offices on the 5TH and 6TH floor at unicentre lords walk preston lancashire and the bond being a performance bond dated 6 october 1995. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland | Created On Apr 15, 1994 Delivered On Apr 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Area of ground in the parish of east kilbride & county of lanark lying on the west side of avondale ave east kilbride together with office building k/a atholl house east kilbride t/no lan 61860. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland | Created On Apr 15, 1994 Delivered On Apr 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bridge house 18-20 bridge street 27 bank street & 21/23 church street inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland | Created On Apr 15, 1994 Delivered On Apr 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot or area of ground at herschell street anniesland glasgow together with buildings erected thereon t/no GLA63218. | ||||
Persons Entitled
| ||||
Transactions
|
Does M1 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