MEIF II CP HOLDINGS 1 LIMITED

MEIF II CP HOLDINGS 1 LIMITED

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

    Company NameMEIF II CP HOLDINGS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06133791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEIF II CP HOLDINGS 1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEIF II CP HOLDINGS 1 LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MEIF II CP HOLDINGS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on Jul 22, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2019

    LRESSP

    Confirmation statement made on Mar 01, 2019 with updates

    7 pagesCS01

    Statement of capital on Feb 12, 2019

    • Capital: GBP 8,615.000
    9 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    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

    Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to 18 st Swithin's Lane London EC4N 8AD on Aug 22, 2018

    1 pagesAD01

    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 Mar 01, 2018 with updates

    6 pagesCS01

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

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2017

    39 pagesAA

    Termination of appointment of Jonathan Paul Scott as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Joanne Lesley Cooper as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Paul Scott as a director on Aug 03, 2017

    1 pagesTM01

    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

    Satisfaction of charge 061337910002 in full

    1 pagesMR04

    legacy

    2 pagesSH20

    Who are the officers of MEIF II CP HOLDINGS 1 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
    EnglandBritish152768350001
    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 KingdomBritish183966450004
    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
    EnglandBritish179747100005
    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
    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
    EnglandBritish120338480003
    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
    EnglandBritish136926040003
    BOLOT, Timothy James
    Floor Offices Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    6th
    Surrey
    United Kingdom
    Director
    Floor Offices Centre Tower
    Whitgift Centre
    CR0 1LP Croydon
    6th
    Surrey
    United Kingdom
    United KingdomBritish165254230001
    COOPER, Joanne Lesley
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    Director
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    EnglandBritish156218790002
    DOBSON, Christopher Keith
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    Director
    4 Skyline Court
    74 Park Lane
    CR0 1BH Croydon
    British104033350003
    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
    EnglandBritish152768350001
    MILNE, Jonathon Scott James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish169099200002
    POLLINS, Andrew Martin
    2nd Floor Centre Tower
    Whitgift Centre
    CR0 0XB Croydon
    Director
    2nd Floor Centre Tower
    Whitgift Centre
    CR0 0XB Croydon
    British112649220001
    RAKOWSKI, Arthur
    30 Morella Road
    SW12 8UH London
    Director
    30 Morella Road
    SW12 8UH London
    EnglandAustralian,Polish97901020002
    SCOTT, Jonathan Paul
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    Director
    Saffron Court
    St Cross Street
    EC1N 8XA London
    14b
    United Kingdom
    EnglandBritish103496280001
    STANLEY, Martin Stephen William
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    United KingdomBritish67692310003
    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 KingdomBritish139791650050
    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

    Who are the persons with significant control of MEIF II CP HOLDINGS 1 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.

    Does MEIF II CP HOLDINGS 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2016
    Delivered On Dec 09, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 2016Registration of a charge (MR01)
    • Aug 06, 2017Satisfaction of a charge (MR04)
    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 17, 2017Satisfaction of a charge (MR04)

    Does MEIF II CP HOLDINGS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2019Commencement of winding up
    May 10, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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