London
EC2M 2EF
Secretary Name | Mr Neal Morar |
---|---|
Status | Closed |
Appointed | 06 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 December 2020) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 December 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Mr Timothy Robin Llwelyn Sanderson |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Robert John Calnan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2018) |
Role | Real Estate Frics |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £264,000 |
Gross Profit | -£182,000 |
Net Worth | -£196,000 |
Cash | £67,000 |
Current Liabilities | £525,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 March 2015 | Delivered on: 18 March 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent") Classification: A registered charge Outstanding |
---|---|
6 February 2015 | Delivered on: 20 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent") Classification: A registered charge Outstanding |
12 April 2012 | Delivered on: 21 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
14 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 30 December 2019 (8 pages) |
19 January 2019 | Appointment of a voluntary liquidator (3 pages) |
19 January 2019 | Resolutions
|
19 January 2019 | Declaration of solvency (9 pages) |
19 December 2018 | Appointment of Mr Dean Minter as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Robert John Calnan as a director on 19 December 2018 (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Satisfaction of charge 079172260002 in full (1 page) |
5 March 2018 | Satisfaction of charge 079172260003 in full (1 page) |
5 March 2018 | Satisfaction of charge 1 in full (1 page) |
5 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 February 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages) |
12 February 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages) |
12 February 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages) |
12 February 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 August 2015 | Company name changed mref ii vv operations LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref ii vv operations LIMITED\certificate issued on 15/08/15
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
14 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
18 March 2015 | Registration of charge 079172260003, created on 6 March 2015 (123 pages) |
18 March 2015 | Registration of charge 079172260003, created on 6 March 2015 (123 pages) |
18 March 2015 | Registration of charge 079172260003, created on 6 March 2015 (123 pages) |
20 February 2015 | Registration of charge 079172260002, created on 6 February 2015 (80 pages) |
20 February 2015 | Registration of charge 079172260002, created on 6 February 2015 (80 pages) |
20 February 2015 | Registration of charge 079172260002, created on 6 February 2015 (80 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 November 2014 | Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (13 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (13 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
16 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
20 January 2012 | Incorporation (23 pages) |
20 January 2012 | Incorporation (23 pages) |