MEIF II CP 1A LIMITED

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

    Company NameMEIF II CP 1A LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06131466
    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 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 AddressNo

    What were the previous names of MEIF II CP 1A LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEIF II CP HOLDINGS 1A LIMITEDMar 13, 2007Mar 13, 2007
    DIVINESIGN LIMITEDFeb 28, 2007Feb 28, 2007

    What are the latest accounts for MEIF II CP 1A LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MEIF II CP 1A 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

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017

    2 pagesCH01

    Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017

    2 pagesCH01

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

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 28, 2017 with updates

    7 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Andrew Bell as a director on Dec 05, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 25, 2016

    8 pagesAA

    Director's details changed for Mr Philip Hogan on Jul 28, 2016

    2 pagesCH01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr William David George Price on Dec 05, 2015

    2 pagesCH01

    Appointment of Mr Philip Hogan as a director on Nov 23, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 27, 2015

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 28, 2014

    10 pagesAA

    Who are the officers of MEIF II CP 1A LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGAN, Philip
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritishCompany Director152768350003
    PARSONS, Gordon Ian Winston
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishAccountant183966450004
    PRICE, William David George
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritishFinance Professional179747100005
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    MILNE, Jonathon Scott James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British126707970001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BECKLEY, Edward Thomas
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    Director
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    EnglandBritishInvestment Manager120338480003
    BELL, Andrew
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    Director
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    EnglandBritishRetired136926040003
    HOGAN, Philip
    13 Lexden Road
    West Bergholt
    CO6 3BT Essex
    Prospect House
    United Kingdom
    Director
    13 Lexden Road
    West Bergholt
    CO6 3BT Essex
    Prospect House
    United Kingdom
    EnglandBritishCompany Director152768350001
    HOGAN, Philip
    13 Lexden Road
    West Bergholt
    CO6 3BT Essex
    Prospect House
    United Kingdom
    Director
    13 Lexden Road
    West Bergholt
    CO6 3BT Essex
    Prospect House
    United Kingdom
    EnglandBritishCompany Director152768350001
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritishBanker67692310003
    WALBRIDGE, Jonathan Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishBanker139791650050
    WOOD, Alison
    Tonsley Street
    SW18 1BJ London
    9
    Director
    Tonsley Street
    SW18 1BJ London
    9
    United KingdomAustralianChief Operating Officer134883360002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of MEIF II CP 1A LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macquarie Infrastructure And Real Assets (Europe) Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Meif Ii Cp Holdings 1 Limited
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Apr 06, 2016
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number06133791
    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 MEIF II CP 1A LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbc Europe Limited (As Security Agent)
    Transactions
    • May 09, 2012Registration of a charge (MG01)
    • Jan 19, 2017Satisfaction of a charge (MR04)

    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