MP PROPERTY MANAGEMENT DORCHESTER LIMITED

MP PROPERTY MANAGEMENT DORCHESTER LIMITED

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

    Company NameMP PROPERTY MANAGEMENT DORCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06448607
    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 MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MP PROPERTY MANAGEMENT DORCHESTER LIMITED located?

    Registered Office Address
    10 Gloucester Place
    Portman Square
    W1U 8EZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKRIDGE (DORCHESTER) LIMITEDDec 07, 2007Dec 07, 2007

    What are the latest accounts for MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Notification of Mp Property Management (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 16, 2017

    2 pagesPSC09

    Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB

    1 pagesAD03

    Director's details changed for Mr Simon Alexander Malcolm Conway on Dec 08, 2016

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB

    1 pagesAD02

    Annual return made up to Dec 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Amended full accounts made up to Mar 31, 2012

    15 pagesAAMD

    Annual return made up to Dec 07, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Who are the officers of MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Simon Alexander Malcolm
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Secretary
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    British88608520001
    CONWAY, Simon Alexander Malcolm
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Director
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    United KingdomBritish88608520006
    WINFIELD, Corin Robert
    15 Ashlawn Crescent
    B91 1PR Solihull
    West Midlands
    Secretary
    15 Ashlawn Crescent
    B91 1PR Solihull
    West Midlands
    English61906590004
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    LYONS, Anthony
    Lyndhurst Road
    Hampstead
    NW3 5NX London
    22
    Director
    Lyndhurst Road
    Hampstead
    NW3 5NX London
    22
    EnglandBritish117463490003
    O CALLAGHAN, Philip Thomas
    Chestnut Lodge
    4a Spencer Road
    SW18 2SW London
    Director
    Chestnut Lodge
    4a Spencer Road
    SW18 2SW London
    EnglandBritish110590470001
    RAINFORD, Benedict John
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    Director
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    United KingdomBritish54428250002
    READ, Jonathan Charles
    6 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    Director
    6 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    EnglandBritish66338430001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Apr 06, 2016
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6816909
    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.

    What are the latest statements on persons with significant control for MP PROPERTY MANAGEMENT DORCHESTER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016Feb 02, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does MP PROPERTY MANAGEMENT DORCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Oct 09, 2008
    Delivered On Oct 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over l/h land and building k/a tudor arcade dorchester t/no DT265835 and the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Prologis Germany X B.V.
    Transactions
    • Oct 16, 2008Registration of a charge (395)
    • Nov 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 30, 2008
    Delivered On Feb 05, 2008
    Outstanding
    Amount secured
    £60,000.00 due or to become due from the company to
    Short particulars
    The sum of £60,000.00 placed in a designated interest-bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • West Dorset District Council
    Transactions
    • Feb 05, 2008Registration of a charge (395)
    Legal charge
    Created On Jan 30, 2008
    Delivered On Jan 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a tudor arcade dorchester t/no DT265835. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    Debenture
    Created On Dec 11, 2007
    Delivered On Dec 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 2007Registration of a charge (395)

    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