Company NameMEPC Hillington Park Holdings No. 1 Limited
Company StatusDissolved
Company Number05491719
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

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 NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor, Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2005(same day as company formation)
Correspondence Address4th Floor
Floor Lloyds Chambers 1 Portsoken Street
London
E1 8LW
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City Mansions
Exmouth Market
London
EC1R 4PY

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

Shareholders

1 at £1Mepc Hillington Park General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(5 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(5 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Termination of appointment of David Grose as a director (1 page)
9 June 2010Termination of appointment of David Grose as a director (1 page)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Appointment of Mr Richard Armand De Blaby as a director (2 pages)
9 June 2010Appointment of Mr James Anthony Dipple as a director (2 pages)
9 June 2010Termination of appointment of Stephen Allen as a director (1 page)
9 June 2010Appointment of Mrs Rachel Page as a director (2 pages)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
9 June 2010Termination of appointment of Emily Mousley as a director (1 page)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
9 June 2010Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts made up to 31 December 2008 (5 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom (1 page)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 April 2008Accounts made up to 31 December 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 June 2007Accounts made up to 31 December 2006 (5 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
26 June 2006Full accounts made up to 30 September 2005 (5 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 November 2005Memorandum and Articles of Association (11 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Memorandum and Articles of Association (11 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Particulars of mortgage/charge (14 pages)
18 October 2005Particulars of mortgage/charge (14 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
(1 page)
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
(1 page)
12 August 2005New director appointed (9 pages)
12 August 2005New director appointed (9 pages)
2 August 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
2 August 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)