MEIF II CP 1A LIMITED
Overview
Company Name | MEIF II CP 1A LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06131466 |
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 MEIF II CP 1A LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MEIF II CP 1A LIMITED located?
Registered Office Address | 18 St Swithin's Lane EC4N 8AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEIF II CP 1A LIMITED?
Company Name | From | Until |
---|---|---|
MEIF II CP HOLDINGS 1A LIMITED | Mar 13, 2007 | Mar 13, 2007 |
DIVINESIGN LIMITED | Feb 28, 2007 | Feb 28, 2007 |
What are the latest accounts for MEIF II CP 1A LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MEIF II CP 1A 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 28 Ropemaker Street London EC2Y 9HD England to 18 st Swithin's Lane London EC4N 8AD on Aug 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to 28 Ropemaker Street London EC2Y 9HD on Aug 08, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Andrew Bell as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr Philip Hogan on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William David George Price on Dec 05, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Philip Hogan as a director on Nov 23, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2014 | 10 pages | AA | ||||||||||
Who are the officers of MEIF II CP 1A LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOGAN, Philip | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | Company Director | 152768350003 | ||||
PARSONS, Gordon Ian Winston | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Accountant | 183966450004 | ||||
PRICE, William David George | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | Finance Professional | 179747100005 | ||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||
MILNE, Jonathon Scott James | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | British | 126707970001 | ||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
BECKLEY, Edward Thomas | Director | Friars Lane Hatfield Heath CM22 7AP Bishops Stortford Gibsons Hertfordshire United Kingdom | England | British | Investment Manager | 120338480003 | ||||
BELL, Andrew | Director | Saffron Court St Cross Street EC1N 8XA London 14b United Kingdom | England | British | Retired | 136926040003 | ||||
HOGAN, Philip | Director | 13 Lexden Road West Bergholt CO6 3BT Essex Prospect House United Kingdom | England | British | Company Director | 152768350001 | ||||
HOGAN, Philip | Director | 13 Lexden Road West Bergholt CO6 3BT Essex Prospect House United Kingdom | England | British | Company Director | 152768350001 | ||||
STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | Banker | 67692310003 | ||||
WALBRIDGE, Jonathan Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Banker | 139791650050 | ||||
WOOD, Alison | Director | Tonsley Street SW18 1BJ London 9 | United Kingdom | Australian | Chief Operating Officer | 134883360002 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of MEIF II CP 1A LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macquarie Infrastructure And Real Assets (Europe) Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Meif Ii Cp Holdings 1 Limited | Apr 06, 2016 | St Swithin's Lane EC4N 8AD London 18 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEIF II CP 1A LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating security document | Created On Apr 27, 2012 Delivered On May 09, 2012 | Satisfied | Amount secured All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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