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

MIDDLE EAST EQUITY PARTNERS LIMITED

Moor Lane, Derby, Derbyshire, DE24 8BJ,
Company Registration Number
02399243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Middle East Equity Partners Ltd
MIDDLE EAST EQUITY PARTNERS LIMITED was founded on 1989-06-28 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Middle East Equity Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDDLE EAST EQUITY PARTNERS LIMITED
 
Legal Registered Office
Moor Lane
Derby
Derbyshire
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 02399243
Company ID Number 02399243
Date formed 1989-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 01/06/2015
Return next due 29/06/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-21 09:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDDLE EAST EQUITY PARTNERS LIMITED
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 MIDDLE EAST EQUITY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2009-10-13
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2009-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN WALDRON
Director 2008-08-07 2015-08-31
DELROSE JOY GOMA
Company Secretary 2004-03-05 2009-10-13
DELROSE JOY GOMA
Director 2004-03-05 2009-10-13
JOHN EMMERSON WARREN
Director 2002-11-25 2008-06-30
RALPH MURPHY
Director 1999-03-01 2008-03-31
ROY CHARLES QUIPP
Director 2002-08-01 2005-04-29
JOHN RICHARD ASHFIELD
Company Secretary 1998-05-01 2004-03-05
JOHN RICHARD ASHFIELD
Director 1998-05-01 2004-03-05
ROBERT CRABTREE
Director 1992-06-15 2002-07-31
MARTIN JOHN WILSON
Director 1997-06-27 2002-01-01
CHRISTOPHER BRIAN FAIRHEAD
Director 1999-03-01 2001-03-31
RICHARD THOMAS KEEP
Director 1992-06-15 2000-06-30
JOHN ALBERT NOEL BREHONY
Director 1997-06-27 1998-12-31
ALAN EDWARD WEST
Company Secretary 1992-06-15 1998-04-30
ALAN EDWARD WEST
Director 1992-06-15 1998-04-30
JOHN ALBERT NOEL BREHONY
Director 1993-03-19 1997-06-27
ALEXANDER MUNRO HENDRY
Director 1992-06-15 1996-05-31
BRIAN HOLT KITCHEN
Director 1992-06-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLLS-ROYCE SECRETARIAT LIMITED ALPHA LEASING (NO. 3) LIMITED Company Secretary 2014-03-19 CURRENT 2001-05-09 Dissolved 2014-11-25
ROLLS-ROYCE SECRETARIAT LIMITED IEBCO LIMITED Company Secretary 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-11-03
ROLLS-ROYCE SECRETARIAT LIMITED AQUAMASTER (PROPULSION) LIMITED Company Secretary 2010-04-19 CURRENT 1979-01-02 Active - Proposal to Strike off
ROLLS-ROYCE SECRETARIAT LIMITED W.H.HOWSON LIMITED Company Secretary 2010-04-19 CURRENT 1947-04-22 Active - Proposal to Strike off
ROLLS-ROYCE SECRETARIAT LIMITED ULSTEIN (U.K.) LIMITED Company Secretary 2009-10-13 CURRENT 1974-09-17 Active - Proposal to Strike off
ROLLS-ROYCE SECRETARIAT LIMITED ROLLS-ROYCE (FRANCE) LIMITED Company Secretary 2009-10-07 CURRENT 1939-05-24 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED AQUAMASTER (PROPULSION) LIMITED Director 2010-04-19 CURRENT 1979-01-02 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED W.H.HOWSON LIMITED Director 2010-04-19 CURRENT 1947-04-22 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED REFLEX MANUFACTURING SYSTEMS LIMITED Director 2009-10-13 CURRENT 1975-11-18 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED ULSTEIN (U.K.) LIMITED Director 2009-10-13 CURRENT 1974-09-17 Active - Proposal to Strike off
ROLLS-ROYCE DIRECTORATE LIMITED ROLLS-ROYCE (FRANCE) LIMITED Director 2009-10-07 CURRENT 1939-05-24 Active - Proposal to Strike off

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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-05-11SH19Statement of capital on 2022-05-11 GBP 2.083333
2022-05-11SH20Statement by Directors
2022-05-11CAP-SSSolvency Statement dated 21/04/22
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2022-02-04Restoration by order of the court
2022-02-04Termination of appointment of Rolls-Royce Secretariat Limited on 2021-03-10
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2022-02-04DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-04DIRECTOR APPOINTED NICOLA CARROLL
2022-02-04DIRECTOR APPOINTED MR DAVID WARREN ARTHUR EAST
2022-02-04AP01DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2022-02-04TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2021-03-10
2022-02-04AC92Restoration by order of the court
2015-11-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2015-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-07-22DS01Application to strike the company off the register
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100;SAR 10833332
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100;SAR 10833332
2014-06-26AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0115/06/12 ANNUAL RETURN FULL LIST
2011-06-15AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-30AR0115/06/10 ANNUAL RETURN FULL LIST
2010-04-01CH01Director's details changed for Mrs Karen Waldron on 2010-03-05
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20AP02Appointment of Rolls-Royce Directorate Limited as coporate director
2009-10-20AP04Appointment of corporate company secretary Rolls-Royce Secretariat Limited
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2009-07-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-08-20288aDIRECTOR APPOINTED KAREN WALDRON
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR RALPH MURPHY
2007-06-19363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2004-08-09363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24288aNEW DIRECTOR APPOINTED
2004-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-31288bDIRECTOR RESIGNED
2002-07-17363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2001-12-07288cDIRECTOR'S PARTICULARS CHANGED
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16363aRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-07-14363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-07-13288bDIRECTOR RESIGNED
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-23363aRETURN MADE UP TO 15/06/99; CHANGE OF MEMBERS
1999-09-13288aNEW DIRECTOR APPOINTED
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25288aNEW DIRECTOR APPOINTED
1999-01-29288bDIRECTOR RESIGNED
1998-08-11288bDIRECTOR RESIGNED
1998-08-11363aRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12288aNEW SECRETARY APPOINTED
1998-05-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MIDDLE EAST EQUITY PARTNERS 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 MIDDLE EAST EQUITY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLE EAST EQUITY PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MIDDLE EAST EQUITY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLE EAST EQUITY PARTNERS LIMITED
Trademarks
We have not found any records of MIDDLE EAST EQUITY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLE EAST EQUITY PARTNERS 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 (70100 - Activities of head offices) as MIDDLE EAST EQUITY PARTNERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLE EAST EQUITY PARTNERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLE EAST EQUITY PARTNERS 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 MIDDLE EAST EQUITY PARTNERS 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.