Company NameMEPC Clyde Gateway No. 1 Limited
Company StatusDissolved
Company Number07654631
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date26 December 2023 (4 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 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 26 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBenjamin James Southward
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2022(11 years, 6 months after company formation)
Appointment Duration1 year (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2023(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 26 December 2023)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed31 January 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 26 December 2023)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 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 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 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
Appointed01 June 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
Appointed01 June 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
Appointed01 June 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
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(11 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.mepc.com

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mepc Clyde Gateway Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (1 page)
19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
3 January 2023Appointment of Benjamin James Southward as a director on 16 December 2022 (2 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 September 2022Appointment of Ms Diane Duncan as a director on 1 September 2022 (2 pages)
5 September 2022Appointment of Alexander David Lawson Stokoe as a director on 1 September 2022 (2 pages)
7 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page)
6 April 2022Termination of appointment of James Anthony Dipple as a director on 31 March 2022 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 June 2020Confirmation statement made on 1 June 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 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 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 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Change of details for Mepc Clyde Gateway Gp Limited as a person with significant control 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 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary 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)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • 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)
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 1 June 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 1 June 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 1 June 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)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 February 2015Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages)
13 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 1 June 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 1 June 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 1 June 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 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages)
3 June 2013Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages)
3 June 2013Secretary's details changed for Mepc Secretaries Limited on 1 January 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 July 2011Termination of appointment of Grant Edmondson as a director (2 pages)
15 July 2011Termination of appointment of Grant Edmondson as a director (2 pages)
1 June 2011Incorporation (24 pages)
1 June 2011Incorporation (24 pages)
1 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)