MEPC MILTON PARK GENERAL PARTNER LIMITED

MEPC MILTON PARK GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEPC MILTON PARK GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05491793
    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 MEPC MILTON PARK GENERAL PARTNER LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is MEPC MILTON PARK GENERAL PARTNER LIMITED located?

    Registered Office Address
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEPC MILTON PARK GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MEPC MILTON PARK GENERAL PARTNER 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

    3 pagesDS01

    Annual return made up to Jun 27, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from 4th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on Dec 07, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 27, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr. Christopher Raymond Andrew Darroch as a director

    2 pagesAP01

    Termination of appointment of Timothy Turnbull as a director

    1 pagesTM01

    Termination of appointment of Alasdair Evans as a director

    1 pagesTM01

    Annual return made up to Jun 27, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Jun 27, 2010

    2 pagesCH04

    Director's details changed for Mr Jonathan Henry Cheshire Walsh on Jun 11, 2010

    2 pagesCH01

    Appointment of Mr Jonathan Henry Cheshire Walsh as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Alex Turner as a director

    1 pagesTM01

    legacy

    5 pages363a

    legacy

    2 pages288c

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    Who are the officers of MEPC MILTON PARK GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor
    Lloyds Chambers 1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Secretary
    Floor
    Lloyds Chambers 1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    DARROCH, Christopher Raymond Andrew
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Surveyor81530460003
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritishCompany Director109841060001
    DIPPLE, James Anthony
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    Director
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    United KingdomBritishManaging Director52842730002
    PAGE, Rachel
    62 Lysia Street
    SW6 6NG London
    Director
    62 Lysia Street
    SW6 6NG London
    EnglandBritishChartered Accountant110358170001
    WALSH, Jonathan Henry Cheshire
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishChartered Surveyor132049610001
    BATEMAN, John Anthony
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    Director
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    BritishChartered Surveyor69753820002
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritishFinance Director130019430001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    LONGSTAFF, Antony David
    Clifton Villa
    15 Glade Road
    SL7 1EA Marlow
    Buckinghamshire
    Director
    Clifton Villa
    15 Glade Road
    SL7 1EA Marlow
    Buckinghamshire
    EnglandBritishChief Executive82268450001
    TURNBULL, Timothy William John
    Adventure
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Adventure
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    United KingdomBritishChartered Surveyor154528800001
    TURNER, Alex James
    Priory Way
    SG4 9BH Hitchin
    12
    Hertfordshire
    Director
    Priory Way
    SG4 9BH Hitchin
    12
    Hertfordshire
    United KingdomBritishCompany Director110252440002

    Does MEPC MILTON PARK GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 28, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the trust property, land, securities, plant and machinery, credit balances, book debts, insurances, hedging, other contracts, miscellaneous, and floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Sep 28, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the trust property, land, securities, plant and machinery, credit balances, book debts, insurances, hedging, other contracts, miscellaneous, and floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    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