Company NameMEPC Bedfont Lakes Limited
Company StatusDissolved
Company Number02293280
CategoryPrivate Limited Company
Incorporation Date6 September 1988(35 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameKeenhalf Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(15 years after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(17 years, 8 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(17 years, 8 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameMichael John Brooks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 1997)
RoleProperty Manager
Correspondence AddressMidway Avisford Park Road
Walberton
Arundel
West Sussex
BN18 0AP
Director NameChristopher John Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1995)
RoleChartered Surveyor
Country of ResidenceEnglish
Correspondence Address8 Cranmer Close
Billericay
Essex
CM12 0YQ
Director NameJohn Barrie Morgans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address18 The Fairway
Aldwick Bay
Bognor Regis
West Sussex
PO21 4ES
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr Colin George Sheppard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoffatt Cottage
Berry Lane
Chorleywood
Hertfordshire
WD3 5EU
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2000)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2000)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameAndrew Hugo Marker Richards
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleChartered Surveyor
Correspondence AddressThe Corner House
Mill Lane, Weston On The Green
Bicester
Oxfordshire
OX6 8QR
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (6 pages)
12 May 2006New director appointed (6 pages)
11 May 2006Director resigned (1 page)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 January 2005Location of register of members (1 page)
19 January 2005Return made up to 24/12/04; full list of members (7 pages)
13 October 2004Auditor's resignation (2 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (5 pages)
9 October 2003New director appointed (4 pages)
22 July 2003New director appointed (5 pages)
7 July 2003Director resigned (1 page)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2002Full accounts made up to 30 September 2001 (5 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
7 June 2001Director resigned (1 page)
4 May 2001New director appointed (4 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Full accounts made up to 30 September 2000 (5 pages)
16 March 2001Declaration of mortgage charge released/ceased (1 page)
4 January 2001Director resigned (1 page)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
25 May 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (24 pages)
22 November 1999Director's particulars changed (1 page)
10 September 1999Full accounts made up to 30 September 1998 (5 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (8 pages)
25 February 1999Return made up to 01/02/99; full list of members (10 pages)
15 February 1999New director appointed (2 pages)
22 December 1998Company name changed keenhalf LIMITED\certificate issued on 23/12/98 (2 pages)
1 May 1998Location of register of members (1 page)
1 May 1998Full accounts made up to 30 September 1997 (5 pages)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
24 March 1998Return made up to 01/02/98; full list of members (9 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997New director appointed (2 pages)
16 July 1997Secretary's particulars changed (1 page)
4 April 1997Full accounts made up to 30 September 1996 (5 pages)
26 February 1997Return made up to 01/02/97; no change of members (6 pages)
21 January 1997Director's particulars changed (1 page)
23 October 1996Director's particulars changed (1 page)
3 October 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
10 April 1996Full accounts made up to 30 September 1995 (5 pages)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Full accounts made up to 30 September 1994 (5 pages)