MCRP NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMCRP NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06100554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCRP NOMINEE LIMITED?

    • Development of building projects (41100) / Construction

    Where is MCRP NOMINEE LIMITED located?

    Registered Office Address
    2 Castle Business Village
    Station Road
    TW12 2BX Hampton
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of MCRP NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANTREY CITY REGENERATION NOMINEE LIMITEDFeb 13, 2007Feb 13, 2007

    What are the latest accounts for MCRP NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MCRP NOMINEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCRP NOMINEE 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

    Previous accounting period extended from Sep 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Feb 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Previous accounting period shortened from Mar 21, 2014 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Feb 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 21, 2013

    12 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Previous accounting period shortened from Jun 30, 2013 to Mar 21, 2013

    3 pagesAA01

    Registered office address changed from * 12 Charles Ii Street London SW1Y 4QU United Kingdom* on Apr 23, 2013

    2 pagesAD01

    Termination of appointment of Alison Wyllie as a secretary

    2 pagesTM02

    Termination of appointment of Christopher Gill as a director

    2 pagesTM01

    Termination of appointment of Christopher Huxtable as a director

    2 pagesTM01

    Termination of appointment of Edward Glover as a director

    2 pagesTM01

    Appointment of Mr Mark Christopher Cherry as a director

    3 pagesAP01

    Appointment of Mr Christopher Paul Anthony as a director

    3 pagesAP01

    Annual return made up to Feb 27, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2012

    11 pagesAA

    Full accounts made up to Jun 30, 2011

    11 pagesAA

    Annual return made up to Feb 13, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom* on Aug 24, 2011

    1 pagesAD01

    Appointment of Miss Alison Wyllie as a secretary

    2 pagesAP03

    Appointment of Christopher Paul Gill as a director

    2 pagesAP01

    Who are the officers of MCRP NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, Christopher Paul
    Station Road
    TW12 2BX Hampton
    2 Castle Business Village
    Middlesex
    Director
    Station Road
    TW12 2BX Hampton
    2 Castle Business Village
    Middlesex
    United KingdomBritish175781920001
    CHERRY, Mark Christopher
    Station Road
    TW12 2BX Hampton
    2 Castle Business Village
    Middlesex
    Director
    Station Road
    TW12 2BX Hampton
    2 Castle Business Village
    Middlesex
    EnglandBritish69114260002
    ANTHONY, Christopher Paul
    Linnet House
    213 Huntingdon Road
    CB3 0DL Cambridge
    Secretary
    Linnet House
    213 Huntingdon Road
    CB3 0DL Cambridge
    British93071240001
    JANSEN VAN VUUREN, Lukas Rudolph
    1b Grayham Road
    KT3 5HR New Malden
    Surrey
    Secretary
    1b Grayham Road
    KT3 5HR New Malden
    Surrey
    South African91803920003
    VAN DER MERWE, Willem Bartho
    Locke King Road
    KT13 0SY Weybridge
    3
    Surrey
    Secretary
    Locke King Road
    KT13 0SY Weybridge
    3
    Surrey
    South African132106360001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    ANTHONY, Christopher Paul
    Linnet House
    213 Huntingdon Road
    CB3 0DL Cambridge
    Director
    Linnet House
    213 Huntingdon Road
    CB3 0DL Cambridge
    United KingdomBritish93071240001
    COLLISHAW, Nicholas Roland
    Alexander Street
    NSW 2041 Nsw
    3
    Nsw
    Australia
    Director
    Alexander Street
    NSW 2041 Nsw
    3
    Nsw
    Australia
    AustraliaAustralian136320070001
    FREEMAN, Christopher Robin
    Dominion Street
    EC2M 2EE London
    10
    Director
    Dominion Street
    EC2M 2EE London
    10
    AustraliaAustralian121258540001
    GILL, Christopher Paul
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish43569560001
    GLOVER, Edward Douglas
    Dominion Street
    EC2M 2EE London
    10
    Director
    Dominion Street
    EC2M 2EE London
    10
    United KingdomBritish121380002
    HADLEY, Andrew Peter
    Stonesettle
    Frogmore
    TQ7 2NR Kingsbridge
    Devon
    Director
    Stonesettle
    Frogmore
    TQ7 2NR Kingsbridge
    Devon
    EnglandBritish10889080002
    HUXTABLE, Christopher John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish156351910001
    MOFFAT, Andrew David John
    Dominion Street
    EC2M 2EE London
    10
    Director
    Dominion Street
    EC2M 2EE London
    10
    EnglandBritish34399870003
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    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