Liquidation
Company Information for MEPC UK LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MEPC UK LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in E1 | |
Company Number | 00297638 | |
---|---|---|
Company ID Number | 00297638 | |
Date formed | 1935-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 15:34:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEPC UK HOLDINGS | NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO18 2DP | Dissolved | Company formed on the 1981-12-14 | |
MEPC UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HERMES SECRETARIAT LIMITED |
||
MATTHEW JAMES TORODE |
||
KIRSTY ANN-MARIE WILMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEPC SECRETARIES LIMITED |
Company Secretary | ||
DAVID LEONARD GROSE |
Director | ||
EMILY ANN MOUSLEY |
Director | ||
ALASDAIR DAVID EVANS |
Director | ||
DAVID WILLIAM BURROWES |
Director | ||
JAMES MICHAEL BRADY |
Director | ||
GAVIN ANDREW LEWIS |
Director | ||
RICHARD ANTHONY HARROLD |
Director | ||
RICHARD JOHN EXLEY |
Director | ||
STEPHEN JOHN EAST |
Director | ||
GAVIN ARTHUR DAVIDSON |
Director | ||
JAMES FREDERICK TREVOR DUNDAS |
Director | ||
STEWART MCGARRITY |
Director | ||
TOBY AUGUSTINE COURTAULD |
Director | ||
JOHN DEWI BRYCHAN PRICE |
Company Secretary | ||
JOHN DEWI BRYCHAN PRICE |
Director | ||
KEVIN PETER MONAGHAN |
Director | ||
EDWARD JOHN JOHNSON |
Director | ||
CHRISTOPHER MARIO MONIZ |
Director | ||
CHARLES JULIAN BARWICK |
Director | ||
CAROLE JULIA NICHOLSON |
Director | ||
JOHN PHILIP MACARTHUR LEE |
Company Secretary | ||
JOHN PHILIP MACARTHUR LEE |
Director | ||
COLIN GEORGE SHEPPARD |
Director | ||
DENNIS CHARLES PRATT |
Company Secretary | ||
JAMES AITCHISON BEVERIDGE |
Director | ||
JAMES MICHAEL BRADY |
Director | ||
BERNARD CHAMBERS |
Director | ||
GRAHAM ARTHUR GRIFFITHS |
Director | ||
GRAHAM JOHN HORNSEY |
Director | ||
DENNIS CHARLES PRATT |
Director | ||
ALEC JOHN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERMES WELLINGTON PLACE SITE 3 GP LIMITED | Company Secretary | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
MEPC SILVERSTONE NO.1 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-07-20 | Active | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Company Secretary | 2018-01-31 | CURRENT | 1909-06-12 | Active | |
MEPC FINANCIAL SERVICES LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-09-26 | Active | |
MEPC CLYDE GATEWAY GP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-05-31 | Liquidation | |
MEPC MILTON GP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-06-14 | Active | |
MEPC SILVERSTONE GP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2013-07-24 | Active | |
MEPC SILVERSTONE NO.2 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Company Secretary | 2018-01-31 | CURRENT | 1933-06-29 | Active | |
MEPC (1946) LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1946-10-01 | Active | |
LOUISVILLE INVESTMENTS LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1959-07-10 | Liquidation | |
MEPC MILTON PARK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1983-11-25 | Liquidation | |
MEPC MILTON PARK NO. 2 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-06-27 | Active | |
MEPC MILTON PARK NO. 1 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2005-06-27 | Active | |
MEPC CLYDE GATEWAY NO. 1 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC CLYDE GATEWAY NO. 2 LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Company Secretary | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-04-04 | CURRENT | 2007-07-18 | Active | |
HERMES WELLINGTON PLACE SITE 2 GP LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
HERMES SOURCECAP LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
HERMES PARADISE CIRCUS GP TWO LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
HERMES PARADISE CIRCUS GP ONE LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
HERMES PRIVATE DEBT I GP LIMITED | Company Secretary | 2015-08-13 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
HERMES WELLINGTON PLACE GP LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
NOMA (GP) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-03-26 | Active | |
HGPE CO 1 LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2011-07-26 | Dissolved 2016-02-02 | |
HGPE CO 2 LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2011-08-10 | Dissolved 2016-02-02 | |
HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2013-11-20 | Active | |
HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2013-11-20 | Active | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
ALDGATE HOUSE GENERAL PARTNER LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
HERMES CENTRAL LONDON INVESTMENTS LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
HERMES REAL ESTATE DEBT GP LIMITED | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
HERMES CENTRAL LONDON GP LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
HERMES BPK LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2013-05-22 | Dissolved 2018-06-19 | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
CARRAWAY BELFAST GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2000-04-17 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2000-04-17 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Liquidation | |
CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2007-05-03 | Liquidation | |
HERMES GPE FOUNDER PARTNER 2 LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
HERMES GPE 2011-2013 GP LTD | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
HERMES GPE FOUNDER PARTNER LTD | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
HERMES ADMINISTRATION SERVICES LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2018-02-20 | |
GPE III GP LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
GENERAL PARTNER NO.1 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2003-06-27 | Active | |
GENERAL PARTNER NO.2 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2003-06-27 | Active | |
GPE III IP LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
HPE ENVIRONMENTAL INNOVATION GP LIMITED | Company Secretary | 2010-01-14 | CURRENT | 2010-01-14 | Active | |
HERMES EUROPEAN EQUITIES LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
HERMES INVESTMENTS (NORTH AMERICA) LIMITED | Company Secretary | 2009-09-10 | CURRENT | 2009-09-10 | Active | |
HERMES BPK COINVESTMENT TRUSTEES LIMITED | Company Secretary | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
HERMES PENSION FUND MANAGEMENT LIMITED | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Active | |
HPE GP LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
HERMES UOB GENERAL PARTNER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2000-09-20 | Dissolved 2016-04-19 | |
HERMES UOB SLP GENERAL PARTNER LIMITED | Company Secretary | 2008-03-23 | CURRENT | 2000-09-20 | Active | |
TALKE NOMINEE NO.2 LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE GENERAL PARTNER LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
HPE SCOTLAND GP LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
LOGISTICS MANAGEMENT LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2015-01-20 | |
HERMES CMK NOMINEES NO.2 LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-05 | Active | |
HERMES CMK GENERAL PARTNER LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-08-18 | Active | |
HERMES CMK NOMINEES NO.1 LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-05 | Active | |
WELLINGTON PLACE NOMINEE 1 LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE NOMINEE 2 LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE GENERAL PARTNER LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Liquidation | |
SAC GP LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2000-02-28 | Active | |
RETAIL VALUE GENERAL PARTNER LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2001-03-02 | Liquidation | |
CENTRAL MILTON KEYNES SHOPPING MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1976-03-29 | Dissolved 2014-12-30 | |
SCHEMEPROOF LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1991-11-11 | Liquidation | |
RETAIL VALUE NOMINEES LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
NO. 5 BRINDLEYPLACE LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1993-04-30 | Liquidation | |
ALBANY COURTYARD INVESTMENTS LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1991-05-22 | Active | |
ARWP (TONBRIDGE) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1992-12-21 | Liquidation | |
HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1995-01-06 | Active | |
ARGENT (READING) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1997-01-10 | Liquidation | |
HERMES PENSIONS MANAGEMENT LTD | Company Secretary | 2005-01-06 | CURRENT | 2001-02-27 | Active | |
BRITEL PROPERTY ACQUISITIONS LIMITED | Company Secretary | 2005-01-06 | CURRENT | 1997-05-01 | Active | |
ARWP (BIRSTALL) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1993-03-16 | Liquidation | |
BANDACTUAL LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1992-01-27 | Liquidation | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1992-04-22 | Liquidation | |
ARWP (EXETER) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1992-04-13 | Liquidation | |
HERMES EQUITY OWNERSHIP SERVICES LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2004-06-30 | Active | |
POSTEL PROPERTIES LIMITED | Company Secretary | 2004-06-22 | CURRENT | 1979-02-19 | Active | |
HERMES SLP LIMITED | Company Secretary | 2004-06-17 | CURRENT | 1998-08-26 | Dissolved 2014-11-18 | |
HERMES ASSET MANAGEMENT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2000-07-25 | Active | |
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 1990-02-01 | Active | |
HERMES LENS ASSET MANAGEMENT LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Dissolved 2014-02-11 | |
HERMES X-LEISURE (NOMINEES) LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2001-04-10 | Dissolved 2014-11-18 | |
HERMES INVESTMENT MANAGEMENT LTD | Company Secretary | 2004-03-01 | CURRENT | 1990-02-01 | Active | |
CADUCEUS ESTATES LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2000-04-19 | Active | |
LECONPORT ESTATES | Company Secretary | 2004-03-01 | CURRENT | 2000-05-30 | Active | |
CHEAPSIDE HOUSE NO 1 LIMITED | Company Secretary | 2003-12-31 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Company Secretary | 2003-12-31 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
HERMES ASSURED LIMITED | Company Secretary | 2003-12-15 | CURRENT | 1996-09-11 | Active | |
MIGHTRANGE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-12-27 | Dissolved 2014-09-30 | |
HERMES FOCUS ASSET MANAGEMENT EUROPE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2001-02-01 | Dissolved 2014-11-18 | |
HERMES FOCUS FUND COINVESTMENT TRUSTEE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2002-08-01 | Dissolved 2014-11-18 | |
FIFE LEISURE GENERAL PARTNER LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-07-18 | Dissolved 2015-03-10 | |
HERMES UOB CAPITAL MANAGEMENT LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-06-20 | Dissolved 2016-04-26 | |
MEPC HPE LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-01-16 | Dissolved 2018-08-14 | |
HERMES PRIVATE EQUITY LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
CAPITAL HILL PARTNERSHIP (GP) LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2000-08-11 | Active | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Director | 2018-05-03 | CURRENT | 2000-04-17 | Liquidation | |
SERVICED OFFICES UK GP LIMITED | Director | 2018-03-13 | CURRENT | 2000-08-29 | Liquidation | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-21 | Active | |
SCHEMEPROOF LIMITED | Director | 2018-02-16 | CURRENT | 1991-11-11 | Liquidation | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Director | 2018-02-16 | CURRENT | 1909-06-12 | Active | |
LECONPORT ESTATES | Director | 2018-02-16 | CURRENT | 2000-05-30 | Active | |
BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED | Director | 2018-02-16 | CURRENT | 2008-08-19 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Director | 2018-02-16 | CURRENT | 1933-06-29 | Active | |
LOUISVILLE INVESTMENTS LIMITED | Director | 2018-02-16 | CURRENT | 1959-07-10 | Liquidation | |
BRITEL PROPERTY ACQUISITIONS LIMITED | Director | 2018-02-16 | CURRENT | 1997-05-01 | Active | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
QUART (GENERAL PARTNER) LIMITED | Director | 2017-04-27 | CURRENT | 2001-08-29 | Dissolved 2018-01-09 | |
SAC GP LIMITED | Director | 2017-02-08 | CURRENT | 2000-02-28 | Active | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2007-07-18 | Active | |
CADUCEUS ESTATES LIMITED | Director | 2016-06-23 | CURRENT | 2000-04-19 | Active | |
HERMES REAL ESTATE DEBT GP LIMITED | Director | 2016-06-23 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
MEPC (1946) LIMITED | Director | 2016-06-23 | CURRENT | 1946-10-01 | Active | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Director | 2015-10-28 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Director | 2015-10-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Director | 2015-10-28 | CURRENT | 2007-05-03 | Liquidation | |
CARRAWAY BELFAST VENTURES GENERAL PARTNER LIMITED | Director | 2015-10-28 | CURRENT | 2007-05-03 | Liquidation | |
HERMES CENTRAL LONDON INVESTMENTS LIMITED | Director | 2015-10-28 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2015-04-01 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2015-04-01 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
ARWP (BIRSTALL) LIMITED | Director | 2015-04-01 | CURRENT | 1993-03-16 | Liquidation | |
HERMES CMK NOMINEES NO.2 LIMITED | Director | 2015-04-01 | CURRENT | 2005-10-05 | Active | |
RETAIL VALUE GENERAL PARTNER LIMITED | Director | 2015-04-01 | CURRENT | 2001-03-02 | Liquidation | |
RETAIL VALUE NOMINEES LIMITED | Director | 2015-04-01 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.2 LIMITED | Director | 2015-04-01 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Director | 2015-04-01 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
BANDACTUAL LIMITED | Director | 2015-04-01 | CURRENT | 1992-01-27 | Liquidation | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Director | 2015-04-01 | CURRENT | 1992-04-22 | Liquidation | |
NO. 5 BRINDLEYPLACE LIMITED | Director | 2015-04-01 | CURRENT | 1993-04-30 | Liquidation | |
ALBANY COURTYARD INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 1991-05-22 | Active | |
ARWP (EXETER) LIMITED | Director | 2015-04-01 | CURRENT | 1992-04-13 | Liquidation | |
ARWP (TONBRIDGE) LIMITED | Director | 2015-04-01 | CURRENT | 1992-12-21 | Liquidation | |
ARGENT (READING) LIMITED | Director | 2015-04-01 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Director | 2015-04-01 | CURRENT | 1997-01-10 | Liquidation | |
HERMES CMK NOMINEES NO.1 LIMITED | Director | 2015-04-01 | CURRENT | 2005-10-05 | Active | |
AKXGP LIMITED | Director | 2018-06-06 | CURRENT | 2007-12-11 | Active | |
STEVENSON SQUARE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
ARGENT PICCADILLY PLACE (NO.1) LIMITED | Director | 2018-04-24 | CURRENT | 2005-02-28 | Active | |
ARGENT (STEVENSON SQUARE) LIMITED | Director | 2018-04-24 | CURRENT | 2006-07-19 | Active - Proposal to Strike off | |
FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active | |
ARGENT (PICCADILLY GARDENS) LIMITED | Director | 2018-04-24 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
ARGENT PICCADILLY PLACE (NO. 2) LIMITED | Director | 2018-04-24 | CURRENT | 2005-02-28 | Active | |
ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active | |
POSTEL PROPERTIES LIMITED | Director | 2018-03-19 | CURRENT | 1979-02-19 | Active | |
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 2018-02-27 | CURRENT | 1990-02-01 | Active | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-21 | Active | |
HERMES PRIVATE DEBT I GP LIMITED | Director | 2018-02-16 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
MEPC FINANCIAL SERVICES LIMITED | Director | 2018-02-16 | CURRENT | 2005-09-26 | Active | |
CAPITAL HILL PARTNERSHIP (GP) LIMITED | Director | 2018-02-16 | CURRENT | 2000-08-11 | Active | |
WELLINGTON PLACE GENERAL PARTNER LIMITED | Director | 2018-02-16 | CURRENT | 2005-06-16 | Liquidation | |
WELLINGTON PLACE NOMINEE 1 LIMITED | Director | 2018-01-31 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE NOMINEE 2 LIMITED | Director | 2018-01-31 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
MEPC SILVERSTONE NO.1 LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC CLYDE GATEWAY GP LIMITED | Director | 2018-01-31 | CURRENT | 2011-05-31 | Liquidation | |
MEPC SILVERSTONE GP LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-24 | Active | |
MEPC SILVERSTONE NO.2 LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC MILTON PARK LIMITED | Director | 2018-01-31 | CURRENT | 1983-11-25 | Liquidation | |
MEPC CLYDE GATEWAY NO. 1 LIMITED | Director | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC CLYDE GATEWAY NO. 2 LIMITED | Director | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC LIMITED | Director | 2018-01-11 | CURRENT | 2005-07-20 | Active | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Director | 2017-03-23 | CURRENT | 2000-04-17 | Liquidation | |
QUART (GENERAL PARTNER) LIMITED | Director | 2017-02-01 | CURRENT | 2001-08-29 | Dissolved 2018-01-09 | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2007-07-18 | Active | |
MONUMENT INVESTMENT TRUST LIMITED | Director | 2016-06-30 | CURRENT | 1935-05-27 | Liquidation | |
MEPC HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
NONPAREIL SECURITIES LIMITED | Director | 2016-06-23 | CURRENT | 1959-03-26 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Director | 2016-06-23 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Director | 2016-06-23 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Director | 2016-06-23 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Director | 2016-06-23 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
CALEDONIAN LAND LIMITED | Director | 2016-06-23 | CURRENT | 1990-02-12 | Liquidation | |
ENGLISH PROPERTY CORPORATION | Director | 2016-06-23 | CURRENT | 1959-10-26 | Dissolved 2017-12-21 | |
MEPC DEVELOPMENTS LIMITED | Director | 2016-06-23 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
METROPOLITAN INVESTMENT PROPERTY | Director | 2016-06-23 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
PLANNED PROPERTIES LIMITED | Director | 2016-06-23 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
SCHEMEPROOF LIMITED | Director | 2016-06-23 | CURRENT | 1991-11-11 | Liquidation | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Director | 2016-06-23 | CURRENT | 1909-06-12 | Active | |
BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED | Director | 2016-06-23 | CURRENT | 2008-08-19 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Director | 2016-06-23 | CURRENT | 1933-06-29 | Active | |
LOUISVILLE INVESTMENTS LIMITED | Director | 2016-06-23 | CURRENT | 1959-07-10 | Liquidation | |
HPUT NOMINEE NO. 2 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HPUT NOMINEE NO. 1 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Director | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Director | 2013-10-31 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
HERMES REAL ESTATE DEBT GP LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
RETAIL VALUE GENERAL PARTNER LIMITED | Director | 2013-04-16 | CURRENT | 2001-03-02 | Liquidation | |
PENSIONS SECURITY GP LIMITED | Director | 2013-03-27 | CURRENT | 2007-03-23 | Dissolved 2014-01-14 | |
ALBANY COURTYARD INVESTMENTS LIMITED | Director | 2013-03-20 | CURRENT | 1991-05-22 | Active | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
INFLATION-LINKED NOMINEES LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
INFLATION-LINKED PROPERTIES GP LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
INFLATION-LINKED GP LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-17 | Dissolved 2015-09-25 | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2013-01-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2013-01-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
ARWP (BIRSTALL) LIMITED | Director | 2013-01-28 | CURRENT | 1993-03-16 | Liquidation | |
HERMES CMK NOMINEES NO.2 LIMITED | Director | 2013-01-28 | CURRENT | 2005-10-05 | Active | |
RETAIL VALUE NOMINEES LIMITED | Director | 2013-01-28 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.2 LIMITED | Director | 2013-01-28 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Director | 2013-01-28 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Director | 2013-01-28 | CURRENT | 1992-04-22 | Liquidation | |
ARWP (EXETER) LIMITED | Director | 2013-01-28 | CURRENT | 1992-04-13 | Liquidation | |
ARWP (TONBRIDGE) LIMITED | Director | 2013-01-28 | CURRENT | 1992-12-21 | Liquidation | |
ARGENT (READING) LIMITED | Director | 2013-01-28 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Director | 2013-01-28 | CURRENT | 1997-01-10 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Liquidation | |
HERMES CMK NOMINEES NO.1 LIMITED | Director | 2013-01-28 | CURRENT | 2005-10-05 | Active | |
BANDACTUAL LIMITED | Director | 2011-08-26 | CURRENT | 1992-01-27 | Liquidation | |
NO. 5 BRINDLEYPLACE LIMITED | Director | 2011-08-26 | CURRENT | 1993-04-30 | Liquidation | |
MEPC BUSINESS SPACE LIMITED | Director | 2011-05-19 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
CADUCEUS ESTATES LIMITED | Director | 2011-05-19 | CURRENT | 2000-04-19 | Active | |
LECONPORT ESTATES | Director | 2011-05-19 | CURRENT | 2000-05-30 | Active | |
MEPC (1946) LIMITED | Director | 2011-05-19 | CURRENT | 1946-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM SIXTH FLOOR, 150 CHEAPSIDE LONDON EC2V 6ET ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES TORODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE | |
AP04 | CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED | |
PSC05 | PSC'S CHANGE OF PARTICULARS / MEPC (1946) LIMITED / 31/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/12/14 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORIN THODAY | |
AR01 | 19/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CORIN LEONARD THODAY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW | |
AR01 | 19/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 22/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH | |
363a | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 |
Resolutions for Winding-up | 2018-08-16 |
Appointment of Liquidators | 2018-08-16 |
Notices to Creditors | 2018-08-16 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | EAGLE STAR INSURANCE CO LTD | |
FURTHER CHARGE | Satisfied | TRUSTEES OF THE ROYAL LIVER FRIENDLY SOCIETY | |
FURTHER CHARGE | Satisfied | TRUSTEES OF THE ROYAL LIVER FRIENDLY SOCIETY | |
TRANSFER OF MORTGAGE AND FURTHER CHARGE. | Satisfied | TRUSTEES OF THE ROYAL LIVER FRIENDLY SOCIETY | |
LEGAL CHARGE | Satisfied | EAGLE STAR INSUR CO LTD. | |
FURTHER CHARGE | Satisfied | G.T. GRIFFITH | |
FURTHER CHARGE | Satisfied | G.H. KITSON | |
FURTHER CHARGE | Satisfied | G.T. GRIFFITH | |
TRUST DEED. | Satisfied | EAGLE STAR INSURANCE CO LTD | |
FURTHER CHARGE | Satisfied | A DICKENS | |
LEGAL CHARGE | Satisfied | MOSS HOLDINGS LTD. | |
MORTGAGE | Satisfied | A E DICKENS | |
MORTGAGE | Satisfied | J.T.T CLIFF | |
FURTHER CHARGE | Satisfied | J.T.T. CLIFF | |
CHARGE | Satisfied | G.C. KEALE | |
MORTGAGE | Satisfied | J.T.T CLIFF | |
MORTGAGE | Satisfied | J.T.T CLIFF | |
MORTGAGE | Satisfied | G T GRIFFITH | |
MORTGAGE | Satisfied | G.T. GRIFFITH | |
MORTGAGE | Satisfied | J.F. STOPS |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEPC UK LIMITED
MEPC UK LIMITED owns 2 domain names.
kvillage.co.uk chinehampark.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MEPC UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MEPC UK LIMITED | Event Date | 2018-08-03 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 3 August 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Matthew James Torode, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEPC UK LIMITED | Event Date | 2018-08-03 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MEPC UK LIMITED | Event Date | 2018-08-03 |
Final Date For Submission: 25 September 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |