M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD

M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameM7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09842580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD located?

    Registered Office Address
    C/O Frp
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2021

    What are the latest filings for M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 07, 2023

    12 pagesLIQ03

    Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023

    1 pagesTM01

    Director's details changed for Mrs Teresa Laura Harriet Dyer on Aug 17, 2022

    2 pagesCH01

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Jul 22, 2022

    2 pagesAD01

    Declaration of solvency

    11 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2022

    LRESSP

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Marshak as a director on Oct 21, 2020

    1 pagesTM01

    Satisfaction of charge 098425800001 in full

    4 pagesMR04

    Confirmation statement made on Oct 25, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Director's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019

    2 pagesCH01

    Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on May 06, 2019

    2 pagesCH01

    Registration of charge 098425800002, created on Mar 29, 2019

    25 pagesMR01

    Director's details changed for Mr Thomas Joseph Pearman on Nov 21, 2018

    2 pagesCH01

    Confirmation statement made on Oct 25, 2018 with updates

    4 pagesCS01

    Appointment of Mr Andrew Marshak as a director on Jan 01, 2016

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish142404820007
    ELLINGHAM, Hugh Vere Alexander
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish36926690001
    FRASER, Hugh Macpherson Cameron
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    Director
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    NetherlandsBritish157004960004
    JACKSON, Fiona Christine
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish90457410002
    JENKINS, Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142929030001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish219281750002
    CHEYNE, Matthew Mackenzie
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish96872290001
    CROFT-SHARLAND, Richard Martin Hamilton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish237752810002
    MARSHAK, Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomAmerican250814890001

    What are the latest statements on persons with significant control for M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 25, 2016Mar 15, 2018The 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 M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2022Commencement of winding up
    Sep 10, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Simon Peter Carvill-Biggs
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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