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

MEIF II CRC LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
07359784
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meif Ii Crc Ltd
MEIF II CRC LIMITED was founded on 2010-08-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Meif Ii Crc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEIF II CRC LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Filing Information
Company Number 07359784
Company ID Number 07359784
Date formed 2010-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
Last Datalog update: 2020-02-06 16:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEIF II CRC 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 MEIF II CRC LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC TAN
Company Secretary 2014-03-31
GORDON IAN WINSTON PARSONS
Director 2010-08-27
WILLIAM DAVID GEORGE PRICE
Director 2013-07-25
DAVID PAUL TILSTONE
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON WOOD
Director 2010-09-06 2015-09-21
JONATHON SCOTT JAMES MILNE
Company Secretary 2010-08-27 2014-03-31
JONATHAN PAUL WALBRIDGE
Director 2010-09-06 2013-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT GALLOPER LIMITED Director 2018-01-12 CURRENT 2015-09-24 Active
GORDON IAN WINSTON PARSONS OSW LP HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS WMR HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS GALLOPER HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT LYLE LIMITED Director 2018-01-12 CURRENT 2016-12-22 Active
GORDON IAN WINSTON PARSONS CLYDE SPV LIMITED Director 2018-01-12 CURRENT 2017-03-09 Active
GORDON IAN WINSTON PARSONS RAMPION HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 2 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS RAMPION INVESTCO LIMITED Director 2018-01-12 CURRENT 2016-12-01 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT RAMPION LIMITED Director 2018-01-12 CURRENT 2015-05-07 Active
GORDON IAN WINSTON PARSONS OSW CO HOLDINGS 1 LIMITED Director 2018-01-12 CURRENT 2016-11-22 Active
GORDON IAN WINSTON PARSONS NEW GREEN INTERIM HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-12-29 Active
GORDON IAN WINSTON PARSONS UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-04-29 Active
GORDON IAN WINSTON PARSONS NCP MANCO LIMITED Director 2017-08-03 CURRENT 2012-04-24 Liquidation
GORDON IAN WINSTON PARSONS MEIF II KEMBLE GP LIMITED Director 2017-07-18 CURRENT 2006-11-30 Liquidation
GORDON IAN WINSTON PARSONS WILLINGTON POWER LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
GORDON IAN WINSTON PARSONS CALON ENERGY LIMITED Director 2014-05-01 CURRENT 2014-05-01 In Administration
GORDON IAN WINSTON PARSONS SEVERN GAS TRANSPORTATION LIMITED Director 2013-12-10 CURRENT 2004-05-06 Active
GORDON IAN WINSTON PARSONS SEVERN POWER LIMITED Director 2013-12-10 CURRENT 2005-03-15 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER GENERATION Director 2013-03-27 CURRENT 1991-02-27 Active
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Director 2013-03-27 CURRENT 1995-06-05 In Administration
GORDON IAN WINSTON PARSONS SUTTON BRIDGE INVESTORS LIMITED Director 2013-03-27 CURRENT 1997-06-30 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Director 2013-03-27 CURRENT 1999-07-22 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS SUTTON BRIDGE (TRANSACTIONS) LIMITED Director 2013-03-27 CURRENT 2009-08-03 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS THE MPF TRUSTEE COMPANY (NO.2) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS CALON ENERGY (SUTTON BRIDGE) LIMITED Director 2012-11-16 CURRENT 2012-11-16 In Administration
GORDON IAN WINSTON PARSONS BAGLAN GENERATING LIMITED Director 2012-10-18 CURRENT 1998-12-29 Liquidation
GORDON IAN WINSTON PARSONS BAGLAN OPERATIONS LIMITED Director 2012-10-18 CURRENT 1999-11-24 Liquidation
GORDON IAN WINSTON PARSONS CALON ENERGY (BAGLAN BAY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Liquidation
GORDON IAN WINSTON PARSONS CONDOR UK HOLDINGS LIMITED Director 2009-09-30 CURRENT 2002-04-22 Active
GORDON IAN WINSTON PARSONS MEIF II CP 1A LIMITED Director 2007-10-28 CURRENT 2007-02-28 Active - Proposal to Strike off
GORDON IAN WINSTON PARSONS MEIF II CP HOLDINGS 1 LIMITED Director 2007-10-28 CURRENT 2007-03-01 Liquidation
GORDON IAN WINSTON PARSONS MEIF SHIPPING (HOLDINGS) LIMITED Director 2007-09-25 CURRENT 2005-06-14 Dissolved 2017-06-08
WILLIAM DAVID GEORGE PRICE 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED Director 2014-12-06 CURRENT 1991-02-06 Active
WILLIAM DAVID GEORGE PRICE MEIF II CP 1A LIMITED Director 2013-07-08 CURRENT 2007-02-28 Active - Proposal to Strike off
WILLIAM DAVID GEORGE PRICE MEIF II CP HOLDINGS 1 LIMITED Director 2013-07-08 CURRENT 2007-03-01 Liquidation
DAVID PAUL TILSTONE LINCS WIND FARM LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active
DAVID PAUL TILSTONE LINCS WIND FARM (HOLDING) LIMITED Director 2018-01-31 CURRENT 2017-12-20 Active
DAVID PAUL TILSTONE GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-01-30 CURRENT 2015-09-01 Active
DAVID PAUL TILSTONE GALLOPER WIND FARM LIMITED Director 2018-01-30 CURRENT 2010-07-20 Active
DAVID PAUL TILSTONE WMR JV HOLDCO LIMITED Director 2017-12-20 CURRENT 2014-03-04 Active
DAVID PAUL TILSTONE WMR JV INVESTCO LIMITED Director 2017-12-20 CURRENT 2014-03-04 Active
DAVID PAUL TILSTONE RAMPION OFFSHORE WIND LIMITED Director 2017-11-21 CURRENT 2010-03-23 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-11-06 CURRENT 2015-04-29 Active
DAVID PAUL TILSTONE UK CLIMATE INVESTMENTS VC LIMITED Director 2017-11-06 CURRENT 2016-02-12 Active
DAVID PAUL TILSTONE UK CLIMATE INVESTMENTS INDIGO LIMITED Director 2017-11-06 CURRENT 2016-03-30 Active
DAVID PAUL TILSTONE MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
DAVID PAUL TILSTONE CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
DAVID PAUL TILSTONE GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
DAVID PAUL TILSTONE UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
DAVID PAUL TILSTONE OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
DAVID PAUL TILSTONE OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE NEW GREEN INTERIM HOLDCO LIMITED Director 2017-01-31 CURRENT 2016-12-29 Active
DAVID PAUL TILSTONE RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-12-21 CURRENT 2016-07-11 Active
DAVID PAUL TILSTONE RACE BANK WIND FARM LIMITED Director 2016-12-21 CURRENT 2004-01-16 Active
DAVID PAUL TILSTONE FIREBOLT RB HOLDINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active

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
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-30DS01Application to strike the company off the register
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17SH0126/10/17 STATEMENT OF CAPITAL GBP 2585781
2018-08-30PSC05Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2016-04-06
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2017
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 2105301
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2105301
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-01-15CH01Director's details changed for Mr William David George Price on 2015-12-05
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2105301
2015-10-07AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD
2015-08-14SH0123/07/15 STATEMENT OF CAPITAL GBP 2105301
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03CH01Director's details changed for Mr David Paul Tilstone on 2014-06-16
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1000813
2014-09-05AR0127/08/14 ANNUAL RETURN FULL LIST
2014-03-31AP03Appointment of Dominic Tan as company secretary
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHON MILNE
2014-02-03CH01Director's details changed for Mr Gordon Ian Winston Parsons on 2014-01-31
2013-12-19SH0118/12/13 STATEMENT OF CAPITAL GBP 1000813
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR WILLIAM DAVID GEORGE PRICE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-02-14SH0113/02/13 STATEMENT OF CAPITAL GBP 501601
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOOD / 11/12/2012
2012-09-05AR0127/08/12 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011
2011-10-27AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-09-12AR0127/08/11 FULL LIST
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHON SCOTT JAMES MILNE / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 04/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOOD / 04/04/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM LEVEL 35, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-09-15AP01DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE
2010-09-15AP01DIRECTOR APPOINTED ALISON WOOD
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 MEIF II CRC 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 MEIF II CRC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEIF II CRC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MEIF II CRC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIF II CRC LIMITED
Trademarks
We have not found any records of MEIF II CRC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIF II CRC 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 (74990 - Non-trading company) as MEIF II CRC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEIF II CRC 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 MEIF II CRC 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 MEIF II CRC 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.