MP REAL ESTATE W6 CARPARKS LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.07545458
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2021
Years3 years, 2 months, 3 days

SUMMARY

MP REAL ESTATE W6 CARPARKS LIMITED is an dissolved private limited company with number 07545458. It was incorporated 13 years, 2 months, 20 days ago, on 28 February 2011 and it was dissolved 3 years, 2 months, 3 days ago, on 17 March 2021. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Hannay Meredith

Termination date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Old address: 1 London Wall Place London EC2Y 5AU England

New address: 30 Finsbury Square London EC2A 1AG

Change date: 2020-01-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Schroder Real Estate Investment Management Limited

Change date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Berney

Change date: 2018-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Schroder Corporate Services Limited

Change date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil David Hannay Meredith

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: 1 London Wall Place London EC2Y 5AU

Old address: 31 Gresham Street London EC2V 7QA

Change date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-22

Officer name: Schroeders Corporate Secretary Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Schroder Corporate Services Limited

Appointment date: 2016-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Mar 2016

Category: Address

Type: AD04

New address: 31 Gresham Street London EC2V 7QA

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Miscellaneous

Date: 21 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

New address: 31 Gresham Street London EC2V 7QA

Change date: 2015-07-17

Old address: 10 Gloucester Place Portman Square London W1U 8EX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-22

Officer name: Schroeders Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Alexander Malcolm Conway

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Lloyd Simon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Malcolm Conway

Termination date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Mr Neil David Hannay Meredith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Berney

Appointment date: 2015-06-22

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Move registers to sail company

Date: 03 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mr Simon Alexander Malcolm Conway

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Alexander Malcolm Conway

Change date: 2011-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Resolution

Date: 13 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEARFIELDS MANAGEMENT LLP

UNIT 1 THE SIDINGS HAINAULT ROAD INDUSTRIAL ESTATE,LONDON,E11 1HD

Number:OC363662
Status:ACTIVE
Category:Limited Liability Partnership

DACA LIGHTING LTD

THE LAURELS SANDY LANE,NANTWICH,CW5 8DG

Number:09981035
Status:ACTIVE
Category:Private Limited Company

DOUGLAS MARKS PROJECTS LTD

UNIT 9 BOWBANK HOUSE FARM,SPENNYMOOR,DL16 7HY

Number:05853464
Status:LIQUIDATION
Category:Private Limited Company

EUROSTAR CMT LTD

UNIT 39 BARKSTON HOUSE,LEEDS,LS11 9RT

Number:11581724
Status:ACTIVE
Category:Private Limited Company

HYBRID CAR (LONDON) LTD

C/O 18 BEEHIVE LANE,ILFORD,IG1 3RD

Number:11594700
Status:ACTIVE
Category:Private Limited Company

PRUE ENGINEERING LTD

7 CHURCH LANE,TAMWORTH,B78 2LR

Number:10404321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source