Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEPC LONDON LIMITED
Company Information for

MEPC LONDON LIMITED

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
00641616
Private Limited Company
Dissolved

Dissolved 2017-12-21

Company Overview

About Mepc London Ltd
MEPC LONDON LIMITED was founded on 1959-11-10 and had its registered office in Wokingham. The company was dissolved on the 2017-12-21 and is no longer trading or active.

Key Data
Company Name
MEPC LONDON LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Filing Information
Company Number 00641616
Date formed 1959-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-21
Type of accounts DORMANT
Last Datalog update: 2018-01-25 21:09:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MEPC LONDON LIMITED

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2001-12-31
DAVID LEONARD GROSE
Director 2007-04-02
KIRSTY ANN-MARIE WILMAN
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY ANN MOUSLEY
Director 2007-04-02 2016-06-30
STEPHEN ALLEN
Director 2008-01-31 2010-09-20
DAVID WILLIAM BURROWES
Director 2006-05-02 2008-01-31
JAMES MICHAEL BRADY
Director 2003-10-01 2007-04-02
CAROL ANN STRATTON
Director 2006-05-02 2007-04-02
GAVIN ANDREW LEWIS
Director 2003-10-01 2006-05-02
RICHARD ANTHONY HARROLD
Director 2003-09-02 2005-12-08
PETER ANDREW BATCHELOR
Director 2001-12-31 2003-09-30
STEPHEN JOHN EAST
Director 1998-05-21 2003-09-30
STEWART MCGARRITY
Director 1999-08-01 2003-06-30
JOHN DEWI BRYCHAN PRICE
Company Secretary 1997-08-01 2001-12-31
JOHN DEWI BRYCHAN PRICE
Director 1999-08-01 2001-12-31
CHRISTOPHER MARIO MONIZ
Director 1993-01-10 1999-08-01
JAMES LANE TUCKEY
Director 1993-01-10 1999-05-31
JOHN PHILIP MACARTHUR LEE
Company Secretary 1993-01-10 1997-08-01
JAMES AITCHISON BEVERIDGE
Director 1993-01-10 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC BUSINESS SPACE LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E04) LIMITED Company Secretary 2001-12-31 CURRENT 2000-11-22 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED CALEDONIAN LAND LIMITED Company Secretary 2001-12-31 CURRENT 1990-02-12 Liquidation
MEPC SECRETARIES LIMITED ENGLISH PROPERTY CORPORATION Company Secretary 2001-12-31 CURRENT 1959-10-26 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED FOC COMPANY (NO 2) LIMITED Company Secretary 2001-12-31 CURRENT 1997-02-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 1 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 2 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HERMES X-LEISURE (NOMINEES) LIMITED Director 2013-04-16 CURRENT 2001-04-10 Dissolved 2014-11-18
DAVID LEONARD GROSE INFLATION-LINKED PROPERTIES GP LIMITED Director 2012-12-19 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE MEPC BUSINESS SPACE LIMITED Director 2011-09-29 CURRENT 2005-06-30 Dissolved 2017-04-07
DAVID LEONARD GROSE FIFE LEISURE GENERAL PARTNER LIMITED Director 2011-09-13 CURRENT 2003-07-18 Dissolved 2015-03-10
DAVID LEONARD GROSE LOGISTICS MANAGEMENT LIMITED Director 2009-02-24 CURRENT 2006-11-21 Dissolved 2015-01-20
DAVID LEONARD GROSE INFLATION-LINKED NOMINEES LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE MEPC CARDIFF INVESTMENTS (E03) LIMITED Director 2007-08-14 CURRENT 1999-06-25 Dissolved 2015-06-09
DAVID LEONARD GROSE BIRMINGHAM CENTRAL PROPERTIES LIMITED Director 2007-04-02 CURRENT 1958-08-08 Dissolved 2017-04-07
DAVID LEONARD GROSE CALEDONIAN LAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND ESTATES LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2001-08-15 Dissolved 2017-03-28
DAVID LEONARD GROSE NONPAREIL SECURITIES LIMITED Director 2007-04-02 CURRENT 1959-03-26 Liquidation
DAVID LEONARD GROSE MONUMENT INVESTMENT TRUST LIMITED Director 2007-04-02 CURRENT 1935-05-27 Liquidation
DAVID LEONARD GROSE MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2007-04-02 CURRENT 1865-04-21 Liquidation
DAVID LEONARD GROSE CARLTON HEALTHCARE LIMITED Director 2007-04-02 CURRENT 1988-03-23 Liquidation
DAVID LEONARD GROSE MEPC TWO RIVERS LP LIMITED Director 2007-04-02 CURRENT 1999-09-29 Liquidation
DAVID LEONARD GROSE CALEDONIAN LAND PROPERTIES LIMITED Director 2007-04-02 CURRENT 1989-11-15 Dissolved 2017-12-26
DAVID LEONARD GROSE CALEDONIAN LAND LIMITED Director 2007-04-02 CURRENT 1990-02-12 Liquidation
DAVID LEONARD GROSE ENGLISH PROPERTY CORPORATION Director 2007-04-02 CURRENT 1959-10-26 Dissolved 2017-12-21
DAVID LEONARD GROSE FOC COMPANY (NO 2) LIMITED Director 2007-04-02 CURRENT 1997-02-06 Dissolved 2017-04-07
DAVID LEONARD GROSE HOUSE AND LAND SYNDICATE,LIMITED(THE) Director 2007-04-02 CURRENT 1898-08-12 Dissolved 2017-04-10
DAVID LEONARD GROSE J. SANDERS AND SONS (CONTINUATION) LIMITED Director 2007-04-02 CURRENT 1968-11-13 Dissolved 2017-04-09
DAVID LEONARD GROSE M E P C FINANCE LIMITED Director 2007-04-02 CURRENT 1972-09-18 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 1959-04-13 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC HOLDINGS LIMITED Director 2007-04-02 CURRENT 1968-03-14 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1972-12-20 Dissolved 2017-04-09
DAVID LEONARD GROSE MEPC PROJECTS LIMITED Director 2007-04-02 CURRENT 1963-10-07 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC STREET PROPERTIES LIMITED Director 2007-04-02 CURRENT 1997-10-29 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC TUNBRIDGE WELLS LIMITED Director 2007-04-02 CURRENT 1882-10-19 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC UK HOLDINGS Director 2007-04-02 CURRENT 1981-12-14 Dissolved 2017-04-07
DAVID LEONARD GROSE METROBARN LIMITED Director 2007-04-02 CURRENT 1959-03-25 Dissolved 2017-04-09
DAVID LEONARD GROSE METROPOLITAN INVESTMENT PROPERTY Director 2007-04-02 CURRENT 1999-12-06 Dissolved 2017-12-20
DAVID LEONARD GROSE ORTEM ESTATES LIMITED Director 2007-04-02 CURRENT 1944-07-25 Dissolved 2017-12-26
DAVID LEONARD GROSE PLANNED PROPERTIES LIMITED Director 2007-04-02 CURRENT 1962-10-22 Dissolved 2017-12-21
DAVID LEONARD GROSE PROPERTY SECURITY OVERSEAS LIMITED Director 2007-04-02 CURRENT 1971-09-22 Dissolved 2017-04-09
DAVID LEONARD GROSE SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1933-07-28 Dissolved 2017-04-09
DAVID LEONARD GROSE STAR PROPERTIES (NO 4) LIMITED Director 2007-04-02 CURRENT 1970-05-13 Dissolved 2017-04-07
DAVID LEONARD GROSE STREETHOUSER INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1973-01-26 Dissolved 2017-04-07
DAVID LEONARD GROSE THREADNEEDLE PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1959-11-05 Dissolved 2017-04-07
DAVID LEONARD GROSE TOWN INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1922-06-06 Dissolved 2017-04-07
DAVID LEONARD GROSE WELLESBOURNE PARK MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1992-06-25 Dissolved 2017-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2016-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-144.70DECLARATION OF SOLVENCY
2016-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2016-07-04AP01DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0119/12/15 FULL LIST
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0119/12/14 FULL LIST
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-04AR0119/12/13 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0119/12/12 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-12-21AR0119/12/11 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0119/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 21/12/2009
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2007-12-31363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2006-12-20363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-02-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-04363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-13AUDAUDITOR'S RESIGNATION
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22288cSECRETARY'S PARTICULARS CHANGED
2004-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH
2004-01-05363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-16288cDIRECTOR'S PARTICULARS CHANGED
2003-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-02363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-04-10288cDIRECTOR'S PARTICULARS CHANGED
2002-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-10288bDIRECTOR RESIGNED
2002-01-10288bSECRETARY RESIGNED
2002-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEPC LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEPC LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION 1974-01-07 Satisfied THE PRUDENTIAL ASSURANCE CO LTD.
SUPPLEMENTAL TRUST DEED 1969-07-17 Satisfied THE PRUDENTIAL ASSURANCE CO LTD.
SUPPLEMENTAL TRUST DEED 1968-12-30 Satisfied THE PRUDENTIAL ASSURANCE CO LTD.
SUPPLEMENTED TRUST DEED 1967-12-12 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
SUPPLEMENTAL TRUST DEED 1967-04-20 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
SUPPLEMENTARY TRUST DEED 1966-09-30 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 LONDON LIMITED

Intangible Assets
Patents
We have not found any records of MEPC LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEPC LONDON LIMITED
Trademarks
We have not found any records of MEPC LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEPC LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MEPC LONDON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEPC LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMEPC LONDON LIMITEDEvent Date2016-09-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the company numbers listed above which are solvent and dormant. Date of Appointment: 29 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMEPC LONDON LIMITEDEvent Date2016-09-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMEPC LONDON LIMITEDEvent Date2016-09-29
Principal Trading Address: (All) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEPC LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEPC LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.