Company NameMp Real Estate W6 Carparks Limited
Company StatusDissolved
Company Number07545458
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jessica Mary Reedham Berney
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 17 March 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusClosed
Appointed22 December 2016(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2021)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Director NameMr Lloyd Simon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4 Broughton Gardens
London
N6 5RS
Secretary NameSimon Alexander Malcolm Conway
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Director NameMr Neil David Hannay Meredith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameSchroeders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed22 June 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,672,355
Gross Profit-£153,796
Net Worth-£424,007
Cash£183,139
Current Liabilities£2,292,462

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 March 2012Delivered on: 16 April 2012
Persons entitled: Mp Property Management (UK) Limited (Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2011Delivered on: 10 May 2011
Persons entitled: Banco Santander S.A., London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the security agreement is created in favour of the facility agent is created over present and future assets of the chargor is security for the payment and satisfaction of all the secured liabilities and is made iwht full title guarantee see image for full details.
Outstanding
4 May 2011Delivered on: 22 March 2012
Satisfied on: 16 April 2012
Persons entitled: Mp Property Management (UK) Limited (as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under each finance document.
Particulars: Fixed charge over land, securities, plant and machinery, credit balances, book debts and insurances together with floating charge over all mpre's assets not otherwise effectively mortgaged. See image for full details.
Fully Satisfied

Filing History

17 December 2020Return of final meeting in a members' voluntary winding up (7 pages)
14 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
13 January 2020Declaration of solvency (5 pages)
13 January 2020Appointment of a voluntary liquidator (3 pages)
3 January 2020Termination of appointment of Neil David Hannay Meredith as a director on 20 December 2019 (1 page)
2 January 2020Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 30 Finsbury Square London EC2A 1AG on 2 January 2020 (2 pages)
16 October 2019Satisfaction of charge 1 in full (2 pages)
16 October 2019Satisfaction of charge 3 in full (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Change of details for Schroder Real Estate Investment Management Limited as a person with significant control on 4 September 2018 (2 pages)
8 September 2018Director's details changed for Jessica Berney on 4 September 2018 (2 pages)
8 September 2018Director's details changed for Mr Neil David Hannay Meredith on 4 September 2018 (2 pages)
8 September 2018Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page)
4 September 2018Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
23 December 2016Termination of appointment of Schroeders Corporate Secretary Limited as a secretary on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Schroeders Corporate Secretary Limited as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 22 December 2016 (2 pages)
22 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 22 December 2016 (2 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
10 March 2016Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA (1 page)
10 March 2016Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA (1 page)
21 July 2015Full accounts made up to 31 March 2015 (13 pages)
21 July 2015Full accounts made up to 31 March 2015 (13 pages)
21 July 2015Aud res sect 519 (1 page)
21 July 2015Aud res sect 519 (1 page)
17 July 2015Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 22 June 2015 (2 pages)
17 July 2015Termination of appointment of Simon Alexander Malcolm Conway as a director on 22 June 2015 (2 pages)
17 July 2015Section 519 (1 page)
17 July 2015Termination of appointment of Lloyd Simon as a director on 22 June 2015 (2 pages)
17 July 2015Termination of appointment of Lloyd Simon as a director on 22 June 2015 (2 pages)
17 July 2015Appointment of Mr Neil David Hannay Meredith as a director on 22 June 2015 (3 pages)
17 July 2015Appointment of Jessica Berney as a director on 22 June 2015 (3 pages)
17 July 2015Appointment of Mr Neil David Hannay Meredith as a director on 22 June 2015 (3 pages)
17 July 2015Appointment of Schroeders Corporate Secretary Limited as a secretary on 22 June 2015 (3 pages)
17 July 2015Appointment of Jessica Berney as a director on 22 June 2015 (3 pages)
17 July 2015Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EX to 31 Gresham Street London EC2V 7QA on 17 July 2015 (2 pages)
17 July 2015Section 519 (1 page)
17 July 2015Appointment of Schroeders Corporate Secretary Limited as a secretary on 22 June 2015 (3 pages)
17 July 2015Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EX to 31 Gresham Street London EC2V 7QA on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 22 June 2015 (2 pages)
17 July 2015Termination of appointment of Simon Alexander Malcolm Conway as a director on 22 June 2015 (2 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
30 October 2014Full accounts made up to 31 March 2014 (13 pages)
30 October 2014Full accounts made up to 31 March 2014 (13 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
7 November 2013Full accounts made up to 31 March 2013 (13 pages)
7 November 2013Full accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 31 March 2012 (12 pages)
29 November 2012Full accounts made up to 31 March 2012 (12 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register inspection address has been changed (1 page)
2 April 2012Register inspection address has been changed (1 page)
27 March 2012Secretary's details changed for Simon Alexander Malcolm Conway on 28 February 2011 (2 pages)
27 March 2012Director's details changed for Mr Simon Alexander Malcolm Conway on 28 February 2011 (2 pages)
27 March 2012Secretary's details changed for Simon Alexander Malcolm Conway on 28 February 2011 (2 pages)
27 March 2012Director's details changed for Mr Simon Alexander Malcolm Conway on 28 February 2011 (2 pages)
22 March 2012Particulars of a mortgage or charge/co extend / charge no: 2 (14 pages)
22 March 2012Particulars of a mortgage or charge/co extend / charge no: 2 (14 pages)
7 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
7 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)