Company NameMEPC Loch Lomond Limited
Company StatusDissolved
Company Number03556793
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NamesG P Investments Limited and Breakspear Park Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(9 years, 10 months after company formation)
Appointment Duration11 months (closed 03 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(10 years, 2 months after company formation)
Appointment Duration7 months (closed 03 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 03 February 2009)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 3 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(5 years, 2 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(5 years, 5 months 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
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2008)
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
StatusResigned
Appointed02 May 2006(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2008)
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
StatusResigned
Appointed02 May 2006(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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£3,020,363

Accounts

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

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2008Declaration of solvency (3 pages)
24 July 2008Appointment of a voluntary liquidator (1 page)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2008Appointment terminated director james brady (1 page)
14 July 2008Appointment terminated director carol stratton (1 page)
14 July 2008Appointment terminated director david burrowes (1 page)
14 July 2008Director appointed mr stephen dunkling (1 page)
29 April 2008Restoration by order of the court (4 pages)
29 April 2008Director appointed emily ann mousley (4 pages)
1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (6 pages)
11 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 (3 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
9 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Full accounts made up to 30 September 2003 (7 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
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 (6 pages)
17 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (5 pages)
22 July 2003New director appointed (6 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
12 May 2003Full accounts made up to 30 September 2002 (7 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 September 2001 (8 pages)
10 April 2002Director's particulars changed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Return made up to 24/12/00; full list of members (6 pages)
4 January 2001Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
31 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 2000£ nc 1000/6800900 24/08/00 (1 page)
31 August 2000Ad 24/08/00--------- £ si 6799900@1=6799900 £ ic 100/6800000 (2 pages)
6 April 2000Full accounts made up to 30 September 1999 (9 pages)
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 (14 pages)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
19 May 1999Return made up to 01/05/99; full list of members (16 pages)
18 February 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
4 February 1999Company name changed breakspear park investments limi ted\certificate issued on 05/02/99 (4 pages)
2 September 1998Company name changed g p investments LIMITED\certificate issued on 03/09/98 (2 pages)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
21 June 1998Secretary resigned;director resigned (1 page)
21 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (4 pages)
11 June 1998New director appointed (5 pages)
11 June 1998New director appointed (4 pages)
11 June 1998New director appointed (5 pages)
4 June 1998Registered office changed on 04/06/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
28 May 1998Company name changed broomco (1546) LIMITED\certificate issued on 28/05/98 (2 pages)
1 May 1998Incorporation (19 pages)