MELLORS REAY & PARTNERS LIMITED
Overview
| Company Name | MELLORS REAY & PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02548639 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MELLORS REAY & PARTNERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MELLORS REAY & PARTNERS LIMITED located?
| Registered Office Address | Rose Court 2 Southwark Bridge Road SE1 9HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MELLORS REAY & PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REAY KEATING HAMER LIMITED | Jan 23, 1991 | Jan 23, 1991 |
| PATCHING LIMITED | Oct 15, 1990 | Oct 15, 1990 |
What are the latest accounts for MELLORS REAY & PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MELLORS REAY & PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Liam Murray on Dec 23, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on Dec 23, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Liam Murray as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Antony Young as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of MELLORS REAY & PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| MURRAY, Liam | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | 268757120001 | |||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| ADAMSON, Alan Ralston | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | 240655690001 | |||||||||
| ANDREWS, Stephen | Director | 3 Dunollie Place Kentish Town NW5 2XR London | British | 31024190001 | ||||||||||
| BECKER, Lionel Ashley | Director | 27 Kingsway Petts Wood BR5 1PL Orpington Kent | England | British | 3347070001 | |||||||||
| CERNIS, Justin Eugene Joseph | Director | 64 Eastbury Road HA6 3AR Northwood Middlesex | British | 34299630001 | ||||||||||
| CLARK, Matthew David | Director | 4 Da Vinci House Saffron Hill EC1N 8FH London | British | 72636920001 | ||||||||||
| DURANT, Andrew Charles | Director | 32 Faraday Road SW19 8PD London | British | 3186910001 | ||||||||||
| GLEDHILL, Andrew | Director | 26d Nassington Road NW3 Hampstead London | British | 24021470002 | ||||||||||
| GRIFFITHS, Sally Jane | Director | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| HAMER, Robert | Director | The Oast Nightingale Farm London Road Southborough TN4 0UL Tunbridge Wells Kent | British | 53507810001 | ||||||||||
| HART, William | Director | 9 Rockwood Park Sst Hill Road RH19 4JX East Grinstead West Sussex | British | 39017970001 | ||||||||||
| HARTLEY, Dragana | Director | 83 Balham Park Road Wandsworth SW12 8EB London | British | 18031180001 | ||||||||||
| IRVING, Richard | Director | 4 Alexandra Park Road Muswell Hill N10 2AA London | British | 31024180001 | ||||||||||
| JENNER, Neil Wilson | Director | 35 Tonsley Hill SW18 1BE London | United Kingdom | British | 98455500001 | |||||||||
| JESSUP, Graham Marcus | Director | Parkland Cottage 7 Weald Road TN13 1QQ Sevenoaks Kent | British | 2221530001 | ||||||||||
| KEATING, James Patrick Joseph | Director | 22 Ruvigny Gardens SW15 1JR London | British | 3347060001 | ||||||||||
| KENT, Justin | Director | 26 Crooked Billet Wimbledon SW19 4RQ London | British | 51755230001 | ||||||||||
| KING, Christopher John | Director | 61 Melbury Gardens West Wimbledon SW20 0DL London | United Kingdom | British | 91378590001 | |||||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||||||
| MARKWICK, Janet Ann | Director | Baughurst Road Baughurst RG26 5LL Tadley Downsview House Hants United Kingdom | England | British | 128210380001 | |||||||||
| MELLORS, Timothy Damon Viash | Director | 8 Ordnance Hill St Johns Wood NW8 6PX London | British | 62692910001 | ||||||||||
| ONEILL, Laurance | Director | 43 Lyndhurst Road Highams Park E4 9JU London | British | 35371410001 | ||||||||||
| PARSONS, Michael Dennis | Director | Number One Britten Street Chelsea SW3 3TY London | British | 44895330002 | ||||||||||
| REAY, Carol Lindsay | Director | Chantry Farm House Denston CB8 8PP Newmarket Suffolk | United Kingdom | British | 89620880001 | |||||||||
| RICHARDS, Paul | Director | Flat E 9 Ainger Road NW3 3AR London | British | 72693840002 | ||||||||||
| SHANNON, Oliver John Christopher | Director | 59 Cumberland Terrace NW1 4HJ Regents Park London | Irish | 71767830003 | ||||||||||
| SHAW, Sarah | Director | 13 Hereward Road SW17 7EY London | British | 31076360001 | ||||||||||
| STITCHER, Robert | Director | Flat 2 7 Netherhall Gardens NW3 5RN London | British | 82486170002 | ||||||||||
| WHITE, Alexander Henry Philip | Director | 20 Hillside Road SS5 4RT Hockley Essex | United Kingdom | British | 68281850001 | |||||||||
| WOOD, Ian David | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | 193276190001 | |||||||||
| YOUNG, Mark Antony | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | England | British | 107766430001 |
Who are the persons with significant control of MELLORS REAY & PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grey Communications Group Limited | Oct 15, 2016 | Hatton Garden EC1N 8JS London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MELLORS REAY & PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 09, 1992 Delivered On Jan 22, 1992 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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