MELLORS REAY & PARTNERS LIMITED

MELLORS REAY & PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMELLORS REAY & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02548639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MELLORS REAY & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REAY KEATING HAMER LIMITEDJan 23, 1991Jan 23, 1991
    PATCHING LIMITEDOct 15, 1990Oct 15, 1990

    What are the latest accounts for MELLORS REAY & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MELLORS REAY & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 28, 2022 with updates

    6 pagesCS01

    Director's details changed for Liam Murray on Dec 23, 2021

    2 pagesCH01

    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 pagesAD01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 0.02500
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Appointment of Liam Murray as a director on Apr 03, 2020

    2 pagesAP01

    Termination of appointment of Mark Antony Young as a director on Apr 03, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    6 pagesCS01

    Who are the officers of MELLORS REAY & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish268757120001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ADAMSON, Alan Ralston
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish240655690001
    ANDREWS, Stephen
    3 Dunollie Place
    Kentish Town
    NW5 2XR London
    Director
    3 Dunollie Place
    Kentish Town
    NW5 2XR London
    British31024190001
    BECKER, Lionel Ashley
    27 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    Director
    27 Kingsway
    Petts Wood
    BR5 1PL Orpington
    Kent
    EnglandBritish3347070001
    CERNIS, Justin Eugene Joseph
    64 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    Director
    64 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    British34299630001
    CLARK, Matthew David
    4 Da Vinci House
    Saffron Hill
    EC1N 8FH London
    Director
    4 Da Vinci House
    Saffron Hill
    EC1N 8FH London
    British72636920001
    DURANT, Andrew Charles
    32 Faraday Road
    SW19 8PD London
    Director
    32 Faraday Road
    SW19 8PD London
    British3186910001
    GLEDHILL, Andrew
    26d Nassington Road
    NW3 Hampstead
    London
    Director
    26d Nassington Road
    NW3 Hampstead
    London
    British24021470002
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    HAMER, Robert
    The Oast Nightingale Farm
    London Road Southborough
    TN4 0UL Tunbridge Wells
    Kent
    Director
    The Oast Nightingale Farm
    London Road Southborough
    TN4 0UL Tunbridge Wells
    Kent
    British53507810001
    HART, William
    9 Rockwood Park
    Sst Hill Road
    RH19 4JX East Grinstead
    West Sussex
    Director
    9 Rockwood Park
    Sst Hill Road
    RH19 4JX East Grinstead
    West Sussex
    British39017970001
    HARTLEY, Dragana
    83 Balham Park Road
    Wandsworth
    SW12 8EB London
    Director
    83 Balham Park Road
    Wandsworth
    SW12 8EB London
    British18031180001
    IRVING, Richard
    4 Alexandra Park Road
    Muswell Hill
    N10 2AA London
    Director
    4 Alexandra Park Road
    Muswell Hill
    N10 2AA London
    British31024180001
    JENNER, Neil Wilson
    35 Tonsley Hill
    SW18 1BE London
    Director
    35 Tonsley Hill
    SW18 1BE London
    United KingdomBritish98455500001
    JESSUP, Graham Marcus
    Parkland Cottage 7 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    Parkland Cottage 7 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    British2221530001
    KEATING, James Patrick Joseph
    22 Ruvigny Gardens
    SW15 1JR London
    Director
    22 Ruvigny Gardens
    SW15 1JR London
    British3347060001
    KENT, Justin
    26 Crooked Billet
    Wimbledon
    SW19 4RQ London
    Director
    26 Crooked Billet
    Wimbledon
    SW19 4RQ London
    British51755230001
    KING, Christopher John
    61 Melbury Gardens
    West Wimbledon
    SW20 0DL London
    Director
    61 Melbury Gardens
    West Wimbledon
    SW20 0DL London
    United KingdomBritish91378590001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MARKWICK, Janet Ann
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    Director
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    EnglandBritish128210380001
    MELLORS, Timothy Damon Viash
    8 Ordnance Hill
    St Johns Wood
    NW8 6PX London
    Director
    8 Ordnance Hill
    St Johns Wood
    NW8 6PX London
    British62692910001
    ONEILL, Laurance
    43 Lyndhurst Road
    Highams Park
    E4 9JU London
    Director
    43 Lyndhurst Road
    Highams Park
    E4 9JU London
    British35371410001
    PARSONS, Michael Dennis
    Number One Britten Street
    Chelsea
    SW3 3TY London
    Director
    Number One Britten Street
    Chelsea
    SW3 3TY London
    British44895330002
    REAY, Carol Lindsay
    Chantry Farm House
    Denston
    CB8 8PP Newmarket
    Suffolk
    Director
    Chantry Farm House
    Denston
    CB8 8PP Newmarket
    Suffolk
    United KingdomBritish89620880001
    RICHARDS, Paul
    Flat E 9 Ainger Road
    NW3 3AR London
    Director
    Flat E 9 Ainger Road
    NW3 3AR London
    British72693840002
    SHANNON, Oliver John Christopher
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Director
    59 Cumberland Terrace
    NW1 4HJ Regents Park
    London
    Irish71767830003
    SHAW, Sarah
    13 Hereward Road
    SW17 7EY London
    Director
    13 Hereward Road
    SW17 7EY London
    British31076360001
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WOOD, Ian David
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish193276190001
    YOUNG, Mark Antony
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish107766430001

    Who are the persons with significant control of MELLORS REAY & PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatton Garden
    EC1N 8JS London
    77
    England
    Oct 15, 2016
    Hatton Garden
    EC1N 8JS London
    77
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01795794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MELLORS REAY & PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1992Registration of a charge (395)
    • May 02, 2001Statement of satisfaction of a charge in full or part (403a)

    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