MULBERRY PARK INVESTMENT (S.E.) LIMITED

MULBERRY PARK INVESTMENT (S.E.) LIMITED

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

    Company NameMULBERRY PARK INVESTMENT (S.E.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04892220
    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 MULBERRY PARK INVESTMENT (S.E.) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MULBERRY PARK INVESTMENT (S.E.) LIMITED located?

    Registered Office Address
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MULBERRY PARK INVESTMENT (S.E.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASHPOINT LIMITEDSep 09, 2003Sep 09, 2003

    What are the latest accounts for MULBERRY PARK INVESTMENT (S.E.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MULBERRY PARK INVESTMENT (S.E.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Allan William Porter as a secretary on Mar 29, 2022

    1 pagesTM02

    Termination of appointment of Donagh O'sullivan as a director on Mar 29, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Keith Neville Alder-Barber as a director on Jan 25, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Change of details for Zestplan Limited as a person with significant control on Sep 10, 2018

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Sep 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Sep 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Appointment of Mr Keith Neville Alder-Barber as a director on Dec 15, 2014

    2 pagesAP01

    Annual return made up to Sep 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2014

    Statement of capital on Oct 12, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MULBERRY PARK INVESTMENT (S.E.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Allan William
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    Director
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    United KingdomBritish157440890001
    ALDER BARBER, Neil
    Felmongers
    CM20 3DL Harlow
    132
    Essex
    United Kingdom
    Secretary
    Felmongers
    CM20 3DL Harlow
    132
    Essex
    United Kingdom
    British137491110001
    ANGUS, George David
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    Secretary
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    British6279030001
    GOURLEY, Alexander
    Roydon Lodge Estate High Street
    Roydon
    CM19 5EF Harlow
    44/45
    Essex
    United Kingdom
    Secretary
    Roydon Lodge Estate High Street
    Roydon
    CM19 5EF Harlow
    44/45
    Essex
    United Kingdom
    British137490570001
    PORTER, Allan William
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    Secretary
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    162430870001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    ALDER-BARBER, Keith Neville
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    Director
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    EnglandBritish131128350003
    CONWAY, Stephen Stuart Solomon
    Penthouse 5
    Harley House Regents Park
    NW1 5HN London
    Director
    Penthouse 5
    Harley House Regents Park
    NW1 5HN London
    United Arab EmiratesBritish197472860001
    GOURLEY, Alexander
    Roydon Lodge Estate High Street
    Roydon
    CM19 5EF Harlow
    44/45
    Essex
    United Kingdom
    Director
    Roydon Lodge Estate High Street
    Roydon
    CM19 5EF Harlow
    44/45
    Essex
    United Kingdom
    United KingdomBritish137490570001
    O'SULLIVAN, Donagh
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    Director
    3rd Floor
    Sterling House Langston Road
    IG10 3TS Loughton
    Essex
    EnglandIrish84359770011
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of MULBERRY PARK INVESTMENT (S.E.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    Sep 09, 2016
    Langston Road
    IG10 3TS Loughton
    3rd Floor, Sterling House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6399519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MULBERRY PARK INVESTMENT (S.E.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 mulberry business centre quebec way and parking space together with all fixtures and fittings and chattels the goodwill all contracts all rent and other money. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 17, 2005
    Delivered On Jun 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 mulberry business centre quebec way surrey. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    Legal charge
    Created On May 27, 2005
    Delivered On Jun 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises known as units 5 & 6 & car parking spaces 5 & 6 units 9 & 10 & car parking spaces 9 & 10 unit 11 & car parking space 11 unit 12 & car parking space 12 together with all fixtures & fittings S. see the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    Legal charge
    Created On Apr 01, 2005
    Delivered On Apr 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 1 mulberry business centre rotherhithe and parking space all fixtures and fittings goodwill compensation payments proceeds of disposal, all development contracts, rents floating charge all moveable plant machinerty implements utensils furniture equipment.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 13, 2005Registration of a charge (395)
    Legal charge
    Created On Feb 07, 2005
    Delivered On Feb 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H k/a unit 4 mulberry park business centre quebec way rotherhithe together with all fixtures and fittings and chattels the goodwill fixed charge over all contracts for the development or dealing of the property first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Feb 16, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 14, 2005
    Delivered On Jan 19, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h premises k/a unit 3 mulberyy business centre, london and parking space 3. 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
    • Irish Nationwide Building Society
    Transactions
    • Jan 19, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 05, 2004
    Delivered On Nov 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a unit 7 mulberry park business centre and parking space 7, together with all fixtures and fittings and chattels, goodwill, all contracts, any proceeds of the sale and all rent and other money. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    Legal charge
    Created On Aug 09, 2004
    Delivered On Aug 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8 mulberry business centre quebec way surrey dock and car parking space. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 24, 2004Registration of a charge (395)
    Legal charge
    Created On Apr 02, 2004
    Delivered On Apr 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 28 & 29 mulberry business centre and parking spaces london, together with all fixtures, fittings and chattels, goodwill, all money received, all contracts for the development or dealing of the property, the rights and interest of the company to any proceeds of sale, all rent and other money,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    Legal charge
    Created On Apr 02, 2004
    Delivered On Apr 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 14-18 mulberry business centre and parking spaces london SE16 together with all fixtures and fittings and chattels personal whatsoever the goodwill of any trades or business all money received or to be received by or on behalf of the company in respect of any dealing or disposition with the property or in respect of any compensation or other payment related thereto all contracts the rights and interest of the company to any proceeds of sale all rent and other money from time to time owing or incurred under any occupancy agreements floating charge over all moveable plant machnery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 14, 2004
    Delivered On Jan 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as mulberry park investment (S.E.) limited to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as units 19-27 mulberry business centre surrey quay london together with all fixtures and fittings the goodwill all money received all contracts for the development or dealing of the property the rights and interest of the company first floating charge over all moveable plant machinery implements utensils furniture and equipment now or from time to time place on or used in the property.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    Debenture
    Created On Jan 14, 2004
    Delivered On Jan 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the comapny formerly known as mulberry park investment (S.E.) limited to the chargee on any account whatsoever
    Short particulars
    All freehold and leasehold property of the company both present and future including any trade fixtures fixed plant and machinery all stocks shares the goodwill and uncalled capital all book and other debts the undertaking and heritable property and all other property and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jan 22, 2004Registration of a charge (395)

    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