Company NameMEPC Clyde Gateway Gp Limited
Company StatusLiquidation
Company Number07652677
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Grant Anthony Hird Edmondson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2011(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.mepc.com

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Mepc Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Current Liabilities£14

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

21 November 2023Appointment of Ms Emily Clare Bird as a director on 17 November 2023 (2 pages)
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
19 July 2023Appointment of Paul James Clifford as a director on 14 July 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (32 pages)
7 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 April 2022Termination of appointment of James Anthony Dipple as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page)
1 October 2021Accounts for a small company made up to 31 December 2020 (33 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (30 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (33 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (27 pages)
9 April 2018Director's details changed for Mr James Anthony Dipple on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
14 February 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Change of details for Mepc Financial Services Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 April 2017Full accounts made up to 31 December 2016 (27 pages)
28 April 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2016Full accounts made up to 31 December 2015 (27 pages)
28 September 2016Full accounts made up to 31 December 2015 (27 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
29 October 2015Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
26 October 2015Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page)
26 April 2015Full accounts made up to 31 December 2014 (19 pages)
26 April 2015Full accounts made up to 31 December 2014 (19 pages)
12 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
12 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
8 October 2014Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
28 April 2014Termination of appointment of Richard De Blaby as a director (1 page)
28 April 2014Termination of appointment of Richard De Blaby as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (9 pages)
10 April 2014Full accounts made up to 31 December 2013 (9 pages)
25 June 2013Full accounts made up to 31 December 2012 (9 pages)
25 June 2013Full accounts made up to 31 December 2012 (9 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
31 May 2013Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages)
31 May 2013Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages)
31 May 2013Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages)
12 December 2012Termination of appointment of Grant Edmondson as a director (1 page)
12 December 2012Termination of appointment of Grant Edmondson as a director (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (15 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (15 pages)
31 May 2011Incorporation (24 pages)
31 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
31 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
31 May 2011Incorporation (24 pages)