Company NameMacquarie UK Projects Limited
Company StatusDissolved
Company Number04017771
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NamePrecis (1918) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Steven Barrie Smith
NationalityBritish
StatusClosed
Appointed17 January 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NamePeter Trent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed02 February 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 18 December 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressC/- No 1 Martin Place
Sydney
New South Wales
2000
Director NameMr Richard Abel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 18 December 2012)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameSteve Barth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed21 February 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2012)
RoleDivision Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJohn Stuart Hugh Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 October 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2003)
RoleBanker
Correspondence AddressFlat 3
186-190 Bishopsgate
London
EC2M 4NR
Director NameNicholas Peter James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleBanker
Correspondence AddressSussex House
Philpot Lane
Chobham
Surrey
GU24 8AP
Director NameDr Peter Dyer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Avenue
Chiswick
London
W4 3EW
Secretary NameRichard John Hodgkiss
NationalityBritish
StatusResigned
Appointed26 October 2000(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 28 February 2001)
RoleSolicitor
Correspondence AddressHomespun
17 Evening Hill
Beckenham
Kent
BR3 5UH
Secretary NameIan Charles Hay
NationalityBritish
StatusResigned
Appointed28 February 2001(8 months, 1 week after company formation)
Appointment Duration8 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressFlat 5
4 Highbury Place
Highbury
London
N5 1QZ
Secretary NameBelinda Jane McGuinness
NationalityAustralian
StatusResigned
Appointed15 November 2001(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2002)
RoleLawyer
Correspondence AddressFlat 11, Rushmore House
73 Russell Road, Kensington
London
W14 8HW
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed30 July 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2010)
RoleLawyer
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameDavid Stephen Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2008)
RoleBanker
Correspondence AddressChurch Hill House
Church Hill
Merstham
Surrey
RH1 3BL
Director NamePeter Szymon Antolik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2005)
RoleOperations Director
Correspondence Address30b Haslemere Road
Crouch End
London
N8 9RB
Director NameColin David Chanter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Lewes Road
Horsted Keynes
West Sussex
RH17 7DP
Director NameMr Sean Gerard MacDonald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Dhu
Blundel Lane, Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Director NameMr Richard John Hughes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2010)
RoleBanker
Country of ResidenceAustralia
Correspondence Address147 Copeland Road East
Beecroft
Nsw 2119
Australia
Director NameMr Mark Adrian Vorbach
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eldon Road
London
W8 5PU
Director NameBruno Angles
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2010)
RoleCompany Director
Correspondence Address41 Avenue George V
Paris
75008
Director NameLeigh Peter Harrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2010(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 21 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
(6 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
(6 pages)
3 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Steve Barth on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Steve Barth on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Steve Barth on 4 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages)
11 May 2011Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages)
11 May 2011Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages)
11 May 2011Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page)
21 February 2011Termination of appointment of Leigh Harrison as a director (1 page)
21 February 2011Appointment of Steve Barth as a director (2 pages)
21 February 2011Appointment of Steve Barth as a director (2 pages)
21 February 2011Termination of appointment of Leigh Harrison as a director (1 page)
21 October 2010Director's details changed for Richard Abel on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Richard Abel on 21 October 2010 (2 pages)
20 October 2010Appointment of Richard Abel as a director (2 pages)
20 October 2010Appointment of Richard Abel as a director (2 pages)
14 October 2010Termination of appointment of Bruno Angles as a director (1 page)
14 October 2010Termination of appointment of Bruno Angles as a director (1 page)
11 August 2010Director's details changed for Bruno Angles on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Bruno Angles on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Bruno Angles on 1 July 2010 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Termination of appointment of Annabelle Helps as a secretary (1 page)
11 June 2010Termination of appointment of Annabelle Helps as a secretary (1 page)
21 May 2010Appointment of Leigh Peter Harrison as a director (2 pages)
21 May 2010Appointment of Leigh Peter Harrison as a director (2 pages)
21 May 2010Termination of appointment of Colin Chanter as a director (1 page)
21 May 2010Termination of appointment of Colin Chanter as a director (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Appointment of Peter Trent as a director (2 pages)
18 February 2010Appointment of Peter Trent as a director (2 pages)
12 February 2010Termination of appointment of Richard John Hughes as a director (1 page)
12 February 2010Termination of appointment of Richard John Hughes as a director (1 page)
8 July 2009Return made up to 10/06/09; full list of members (4 pages)
8 July 2009Return made up to 10/06/09; full list of members (4 pages)
29 April 2009Director appointed bruno angles (2 pages)
29 April 2009Director appointed bruno angles (2 pages)
20 April 2009Appointment terminated director mark vorbach (1 page)
20 April 2009Accounts made up to 30 June 2008 (2 pages)
20 April 2009Appointment Terminated Director mark vorbach (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 March 2009Director's Change of Particulars / richard hughes / 18/03/2009 / Street was: copeland east road, now: copeland road east; Area was: , now: beecroft; Post Town was: beecroft, now: ; Region was: new south wales, now: ; Post Code was: 2119, now: nsw 2119 (1 page)
18 March 2009Director's change of particulars / richard hughes / 18/03/2009 (1 page)
16 January 2009Director appointed mark adrian vorbach (2 pages)
16 January 2009Director appointed mark adrian vorbach (2 pages)
6 January 2009Director appointed richard john hughes (2 pages)
6 January 2009Director appointed richard john hughes (2 pages)
5 January 2009Appointment Terminated Director sean macdonald (1 page)
5 January 2009Appointment terminated director david harrison (1 page)
5 January 2009Appointment Terminated Director david harrison (1 page)
5 January 2009Appointment terminated director sean macdonald (1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(2 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 April 2008Accounts made up to 30 June 2007 (2 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New secretary appointed (2 pages)
18 July 2007Return made up to 10/06/07; full list of members (5 pages)
18 July 2007Return made up to 10/06/07; full list of members (5 pages)
13 July 2007Registered office changed on 13/07/07 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD (1 page)
13 July 2007Registered office changed on 13/07/07 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD (1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 April 2007Accounts made up to 30 June 2006 (2 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
12 July 2006Return made up to 10/06/06; full list of members (6 pages)
12 July 2006Return made up to 10/06/06; full list of members (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
30 September 2005Accounts made up to 30 June 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 July 2005Return made up to 10/06/05; full list of members (7 pages)
13 July 2005Return made up to 10/06/05; full list of members (7 pages)
2 September 2004Full accounts made up to 30 June 2004 (11 pages)
2 September 2004Full accounts made up to 30 June 2004 (11 pages)
21 July 2004Return made up to 10/06/04; full list of members (7 pages)
21 July 2004Return made up to 10/06/04; full list of members (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 March 2004Director resigned (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 30 June 2003 (10 pages)
17 September 2003Full accounts made up to 30 June 2003 (10 pages)
22 August 2003Secretary's particulars changed (1 page)
22 August 2003Secretary's particulars changed (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
16 July 2003Return made up to 10/06/03; full list of members (7 pages)
16 July 2003Return made up to 10/06/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
17 September 2002Return made up to 10/06/02; full list of members (7 pages)
17 September 2002Return made up to 10/06/02; full list of members (7 pages)
30 August 2002Full accounts made up to 30 June 2002 (11 pages)
30 August 2002Full accounts made up to 30 June 2002 (11 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director's particulars changed (1 page)
31 January 2002New secretary appointed (1 page)
23 November 2001Full accounts made up to 30 June 2001 (11 pages)
23 November 2001Full accounts made up to 30 June 2001 (11 pages)
3 September 2001Registered office changed on 03/09/01 from: level 9 alban gate 125 london wall london EC2Y 5AS (1 page)
3 September 2001Registered office changed on 03/09/01 from: level 9 alban gate 125 london wall london EC2Y 5AS (1 page)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 10/06/01; full list of members (7 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
26 February 2001Particulars of mortgage/charge (55 pages)
26 February 2001Particulars of mortgage/charge (55 pages)
15 November 2000Memorandum and Articles of Association (12 pages)
15 November 2000Memorandum and Articles of Association (12 pages)
7 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000Company name changed precis (1918) LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed precis (1918) LIMITED\certificate issued on 03/11/00 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000Registered office changed on 01/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)