Dissolved
Dissolved 2014-01-14
Company Information for MEPC CARDIFF INVESTMENTS (E04) LIMITED
LONDON, UNITED KINGDOM, E1,
|
Company Registration Number
04112226
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | ||
---|---|---|
MEPC CARDIFF INVESTMENTS (E04) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 04112226 | |
---|---|---|
Date formed | 2000-11-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-01-14 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 13:26:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MEPC SECRETARIES LIMITED |
||
RICHARD ARMAND DE BLABY |
||
JAMES ANTHONY DIPPLE |
||
RACHEL PAGE |
||
JONATHAN HENRY CHESHIRE WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY BATEMAN |
Director | ||
JAMES MICHAEL BRADY |
Director | ||
GAVIN ANDREW LEWIS |
Director | ||
RICHARD ANTHONY HARROLD |
Director | ||
PETER ANDREW BATCHELOR |
Director | ||
STEPHEN JOHN EAST |
Director | ||
STEVEN MARK VAUGHAN |
Director | ||
TOBY AUGUSTINE COURTAULD |
Director | ||
JOHN DEWI BRYCHAN PRICE |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSIONS SECURITY GP LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2014-01-14 | |
MEPC BUSINESS SPACE LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC LEAVESDEN PARK NO. 1 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC LEAVESDEN PARK NO. 2 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
GRANTA PARK LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-10-27 | Dissolved 2014-12-30 | |
MEPC CARDIFF INVESTMENTS (E03) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-06-25 | Dissolved 2015-06-09 | |
MEPC CARDIFF INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-02-03 | Dissolved 2015-07-21 | |
BIRMINGHAM CENTRAL PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1958-08-08 | Dissolved 2017-04-07 | |
CALEDONIAN LAND DEVELOPMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND ESTATES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-08-15 | Dissolved 2017-03-28 | |
NONPAREIL SECURITIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-03-26 | Liquidation | |
MONUMENT INVESTMENT TRUST LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1935-05-27 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
CALEDONIAN LAND LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1990-02-12 | Liquidation | |
ENGLISH PROPERTY CORPORATION | Company Secretary | 2001-12-31 | CURRENT | 1959-10-26 | Dissolved 2017-12-21 | |
FOC COMPANY (NO 2) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-02-06 | Dissolved 2017-04-07 | |
HOUSE AND LAND SYNDICATE,LIMITED(THE) | Company Secretary | 2001-12-31 | CURRENT | 1898-08-12 | Dissolved 2017-04-10 | |
J. SANDERS AND SONS (CONTINUATION) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1968-11-13 | Dissolved 2017-04-09 | |
M E P C FINANCE LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1972-09-18 | Dissolved 2017-04-07 | |
MEPC DEVELOPMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
MEPC HOLDINGS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
MEPC INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1972-12-20 | Dissolved 2017-04-09 | |
MEPC LONDON LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-11-10 | Dissolved 2017-12-21 | |
MEPC PROJECTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1963-10-07 | Dissolved 2017-04-07 | |
MEPC STREET PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-10-29 | Dissolved 2017-04-07 | |
MEPC TUNBRIDGE WELLS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1882-10-19 | Dissolved 2017-04-07 | |
MEPC UK HOLDINGS | Company Secretary | 2001-12-31 | CURRENT | 1981-12-14 | Dissolved 2017-04-07 | |
METROBARN LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-03-25 | Dissolved 2017-04-09 | |
METROPOLITAN INVESTMENT PROPERTY | Company Secretary | 2001-12-31 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
ORTEM ESTATES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1944-07-25 | Dissolved 2017-12-26 | |
PLANNED PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
PROPERTY SECURITY OVERSEAS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1971-09-22 | Dissolved 2017-04-09 | |
SECOND COVENT GARDEN PROPERTY COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1933-07-28 | Dissolved 2017-04-09 | |
STAR PROPERTIES (NO 4) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1970-05-13 | Dissolved 2017-04-07 | |
STREETHOUSER INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1973-01-26 | Dissolved 2017-04-07 | |
THREADNEEDLE PROPERTY COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-11-05 | Dissolved 2017-04-07 | |
TOWN INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1922-06-06 | Dissolved 2017-04-07 | |
WELLESBOURNE PARK MANAGEMENT LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1992-06-25 | Dissolved 2017-04-07 | |
MDL HOLDINGS LIMITED | Director | 2016-07-26 | CURRENT | 2015-11-05 | Liquidation | |
ASDL.1 LIMITED | Director | 2016-03-10 | CURRENT | 2006-02-13 | Dissolved 2017-02-21 | |
ALTITUDE INVESTMENT HOLDINGS LIMITED | Director | 2016-03-07 | CURRENT | 2015-03-05 | Active | |
UNITED HOUSE DEVELOPMENTS LIMITED | Director | 2014-07-16 | CURRENT | 2001-01-29 | Active | |
UNITED HOUSE GROUP HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 2010-02-09 | Active | |
KINETIC FOUNDATION | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
GOLDEN BROWN PROPERTIES LIMITED | Director | 2004-07-27 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
BROAD REACH PROPERTIES LIMITED | Director | 2002-10-15 | CURRENT | 2002-10-15 | Active | |
GRANTA PARK LIMITED | Director | 2010-08-05 | CURRENT | 1997-10-27 | Dissolved 2014-12-30 | |
GRANTA PARK LIMITED | Director | 2006-05-22 | CURRENT | 1997-10-27 | Dissolved 2014-12-30 | |
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2018-01-29 | CURRENT | 2005-06-24 | Active | |
AVIEMORE HILLINGTON PARK NO. 2 LIMITED | Director | 2015-01-27 | CURRENT | 2005-06-27 | Active | |
AVIEMORE HILLINGTON PARK NO. 1 LIMITED | Director | 2015-01-27 | CURRENT | 2005-06-27 | Active | |
AVIEMORE CHINEHAM PARK NO. 1 LIMITED | Director | 2015-01-27 | CURRENT | 2005-06-27 | Active | |
AVIEMORE HILLINGTON 2013 NO. 1 LIMITED | Director | 2015-01-27 | CURRENT | 2013-08-12 | Active | |
AVIEMORE HILLINGTON 2013 NO. 2 LIMITED | Director | 2015-01-27 | CURRENT | 2013-08-12 | Active | |
AVIEMORE CHINEHAM PARK NO. 2 LIMITED | Director | 2015-01-27 | CURRENT | 2005-06-27 | Active | |
WARRINGTON & CO (REGENERATION) LTD | Director | 2010-08-27 | CURRENT | 2010-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW | |
AR01 | 22/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY CHESHIRE WALSH / 11/06/2010 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL PAGE / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMAND DE BLABY / 23/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 23/11/2009 | |
AR01 | 22/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 08/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR JAMES ANTHONY DIPPLE | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/11/06; 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 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
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 22/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MEPC CARDIFF INVESTMENTS (E04) LIMITED are:
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. |