Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEPC BUSINESS SPACE LIMITED
Company Information for

MEPC BUSINESS SPACE LIMITED

SOUTHAMPTON, HAMPSHIRE, SO18 2DP,
Company Registration Number
05495470
Private Limited Company
Dissolved

Dissolved 2017-04-07

Company Overview

About Mepc Business Space Ltd
MEPC BUSINESS SPACE LIMITED was founded on 2005-06-30 and had its registered office in Southampton. The company was dissolved on the 2017-04-07 and is no longer trading or active.

Key Data
Company Name
MEPC BUSINESS SPACE LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO18 2DP
Other companies in E1
 
Filing Information
Company Number 05495470
Date formed 2005-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-07
Type of accounts DORMANT
Last Datalog update: 2018-01-25 22:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEPC BUSINESS SPACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEPC BUSINESS SPACE LIMITED

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2005-06-30
DAVID LEONARD GROSE
Director 2011-09-29
KIRSTY ANN-MARIE WILMAN
Director 2011-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY ANN MOUSLEY
Director 2008-12-08 2016-06-23
STEPHEN DUNKLING
Director 2008-12-08 2011-09-19
ALASDAIR DAVID EVANS
Director 2008-01-31 2010-09-20
RICHARD ARMAND DE BLABY
Director 2005-12-19 2008-12-08
RACHEL PAGE
Director 2008-01-31 2008-12-08
DAVID WILLIAM BURROWES
Director 2006-05-02 2008-01-31
JAMES MICHAEL BRADY
Director 2005-06-30 2007-04-02
GAVIN ANDREW LEWIS
Director 2005-06-30 2006-05-02
RICHARD ANTHONY HARROLD
Director 2005-08-01 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E04) LIMITED Company Secretary 2001-12-31 CURRENT 2000-11-22 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED CALEDONIAN LAND LIMITED Company Secretary 2001-12-31 CURRENT 1990-02-12 Liquidation
MEPC SECRETARIES LIMITED ENGLISH PROPERTY CORPORATION Company Secretary 2001-12-31 CURRENT 1959-10-26 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED FOC COMPANY (NO 2) LIMITED Company Secretary 2001-12-31 CURRENT 1997-02-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC LONDON LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-10 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 1 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 2 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HERMES X-LEISURE (NOMINEES) LIMITED Director 2013-04-16 CURRENT 2001-04-10 Dissolved 2014-11-18
DAVID LEONARD GROSE INFLATION-LINKED PROPERTIES GP LIMITED Director 2012-12-19 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE FIFE LEISURE GENERAL PARTNER LIMITED Director 2011-09-13 CURRENT 2003-07-18 Dissolved 2015-03-10
DAVID LEONARD GROSE LOGISTICS MANAGEMENT LIMITED Director 2009-02-24 CURRENT 2006-11-21 Dissolved 2015-01-20
DAVID LEONARD GROSE INFLATION-LINKED NOMINEES LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE MEPC CARDIFF INVESTMENTS (E03) LIMITED Director 2007-08-14 CURRENT 1999-06-25 Dissolved 2015-06-09
DAVID LEONARD GROSE BIRMINGHAM CENTRAL PROPERTIES LIMITED Director 2007-04-02 CURRENT 1958-08-08 Dissolved 2017-04-07
DAVID LEONARD GROSE CALEDONIAN LAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND ESTATES LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2001-08-15 Dissolved 2017-03-28
DAVID LEONARD GROSE NONPAREIL SECURITIES LIMITED Director 2007-04-02 CURRENT 1959-03-26 Liquidation
DAVID LEONARD GROSE MONUMENT INVESTMENT TRUST LIMITED Director 2007-04-02 CURRENT 1935-05-27 Liquidation
DAVID LEONARD GROSE MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2007-04-02 CURRENT 1865-04-21 Liquidation
DAVID LEONARD GROSE CARLTON HEALTHCARE LIMITED Director 2007-04-02 CURRENT 1988-03-23 Liquidation
DAVID LEONARD GROSE MEPC TWO RIVERS LP LIMITED Director 2007-04-02 CURRENT 1999-09-29 Liquidation
DAVID LEONARD GROSE CALEDONIAN LAND PROPERTIES LIMITED Director 2007-04-02 CURRENT 1989-11-15 Dissolved 2017-12-26
DAVID LEONARD GROSE CALEDONIAN LAND LIMITED Director 2007-04-02 CURRENT 1990-02-12 Liquidation
DAVID LEONARD GROSE ENGLISH PROPERTY CORPORATION Director 2007-04-02 CURRENT 1959-10-26 Dissolved 2017-12-21
DAVID LEONARD GROSE FOC COMPANY (NO 2) LIMITED Director 2007-04-02 CURRENT 1997-02-06 Dissolved 2017-04-07
DAVID LEONARD GROSE HOUSE AND LAND SYNDICATE,LIMITED(THE) Director 2007-04-02 CURRENT 1898-08-12 Dissolved 2017-04-10
DAVID LEONARD GROSE J. SANDERS AND SONS (CONTINUATION) LIMITED Director 2007-04-02 CURRENT 1968-11-13 Dissolved 2017-04-09
DAVID LEONARD GROSE M E P C FINANCE LIMITED Director 2007-04-02 CURRENT 1972-09-18 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 1959-04-13 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC HOLDINGS LIMITED Director 2007-04-02 CURRENT 1968-03-14 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1972-12-20 Dissolved 2017-04-09
DAVID LEONARD GROSE MEPC LONDON LIMITED Director 2007-04-02 CURRENT 1959-11-10 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC PROJECTS LIMITED Director 2007-04-02 CURRENT 1963-10-07 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC STREET PROPERTIES LIMITED Director 2007-04-02 CURRENT 1997-10-29 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC TUNBRIDGE WELLS LIMITED Director 2007-04-02 CURRENT 1882-10-19 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC UK HOLDINGS Director 2007-04-02 CURRENT 1981-12-14 Dissolved 2017-04-07
DAVID LEONARD GROSE METROBARN LIMITED Director 2007-04-02 CURRENT 1959-03-25 Dissolved 2017-04-09
DAVID LEONARD GROSE METROPOLITAN INVESTMENT PROPERTY Director 2007-04-02 CURRENT 1999-12-06 Dissolved 2017-12-20
DAVID LEONARD GROSE ORTEM ESTATES LIMITED Director 2007-04-02 CURRENT 1944-07-25 Dissolved 2017-12-26
DAVID LEONARD GROSE PLANNED PROPERTIES LIMITED Director 2007-04-02 CURRENT 1962-10-22 Dissolved 2017-12-21
DAVID LEONARD GROSE PROPERTY SECURITY OVERSEAS LIMITED Director 2007-04-02 CURRENT 1971-09-22 Dissolved 2017-04-09
DAVID LEONARD GROSE SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1933-07-28 Dissolved 2017-04-09
DAVID LEONARD GROSE STAR PROPERTIES (NO 4) LIMITED Director 2007-04-02 CURRENT 1970-05-13 Dissolved 2017-04-07
DAVID LEONARD GROSE STREETHOUSER INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1973-01-26 Dissolved 2017-04-07
DAVID LEONARD GROSE THREADNEEDLE PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1959-11-05 Dissolved 2017-04-07
DAVID LEONARD GROSE TOWN INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1922-06-06 Dissolved 2017-04-07
DAVID LEONARD GROSE WELLESBOURNE PARK MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1992-06-25 Dissolved 2017-04-07
KIRSTY ANN-MARIE WILMAN AKXGP LIMITED Director 2018-06-06 CURRENT 2007-12-11 Active
KIRSTY ANN-MARIE WILMAN STEVENSON SQUARE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT PICCADILLY PLACE (NO.1) LIMITED Director 2018-04-24 CURRENT 2005-02-28 Active
KIRSTY ANN-MARIE WILMAN ARGENT (STEVENSON SQUARE) LIMITED Director 2018-04-24 CURRENT 2006-07-19 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active
KIRSTY ANN-MARIE WILMAN ARGENT (PICCADILLY GARDENS) LIMITED Director 2018-04-24 CURRENT 2001-06-14 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT PICCADILLY PLACE (NO. 2) LIMITED Director 2018-04-24 CURRENT 2005-02-28 Active
KIRSTY ANN-MARIE WILMAN ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active
KIRSTY ANN-MARIE WILMAN POSTEL PROPERTIES LIMITED Director 2018-03-19 CURRENT 1979-02-19 Active
KIRSTY ANN-MARIE WILMAN HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2018-02-27 CURRENT 1990-02-01 Active
KIRSTY ANN-MARIE WILMAN HERMES CENTRAL LONDON NOMINEE LIMITED Director 2018-02-16 CURRENT 2013-06-21 Active
KIRSTY ANN-MARIE WILMAN HERMES PRIVATE DEBT I GP LIMITED Director 2018-02-16 CURRENT 2015-08-13 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC FINANCIAL SERVICES LIMITED Director 2018-02-16 CURRENT 2005-09-26 Active
KIRSTY ANN-MARIE WILMAN CAPITAL HILL PARTNERSHIP (GP) LIMITED Director 2018-02-16 CURRENT 2000-08-11 Active
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE GENERAL PARTNER LIMITED Director 2018-02-16 CURRENT 2005-06-16 Liquidation
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE NOMINEE 1 LIMITED Director 2018-01-31 CURRENT 2005-06-23 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE NOMINEE 2 LIMITED Director 2018-01-31 CURRENT 2005-06-23 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE NO.1 LIMITED Director 2018-01-31 CURRENT 2013-07-25 Active
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY GP LIMITED Director 2018-01-31 CURRENT 2011-05-31 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE GP LIMITED Director 2018-01-31 CURRENT 2013-07-24 Active
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE NO.2 LIMITED Director 2018-01-31 CURRENT 2013-07-25 Active
KIRSTY ANN-MARIE WILMAN MEPC MILTON PARK LIMITED Director 2018-01-31 CURRENT 1983-11-25 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY NO. 1 LIMITED Director 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY NO. 2 LIMITED Director 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC LIMITED Director 2018-01-11 CURRENT 2005-07-20 Active
KIRSTY ANN-MARIE WILMAN VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Dissolved 2018-07-17
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED Director 2017-03-23 CURRENT 2000-04-17 Liquidation
KIRSTY ANN-MARIE WILMAN QUART (GENERAL PARTNER) LIMITED Director 2017-02-01 CURRENT 2001-08-29 Dissolved 2018-01-09
KIRSTY ANN-MARIE WILMAN HORTON CLOSE MANAGEMENT COMPANY LIMITED Director 2016-12-07 CURRENT 2007-07-18 Active
KIRSTY ANN-MARIE WILMAN MONUMENT INVESTMENT TRUST LIMITED Director 2016-06-30 CURRENT 1935-05-27 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC HOLDINGS LIMITED Director 2016-06-30 CURRENT 1968-03-14 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN NONPAREIL SECURITIES LIMITED Director 2016-06-23 CURRENT 1959-03-26 Liquidation
KIRSTY ANN-MARIE WILMAN MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2016-06-23 CURRENT 1865-04-21 Liquidation
KIRSTY ANN-MARIE WILMAN CARLTON HEALTHCARE LIMITED Director 2016-06-23 CURRENT 1988-03-23 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC TWO RIVERS LP LIMITED Director 2016-06-23 CURRENT 1999-09-29 Liquidation
KIRSTY ANN-MARIE WILMAN CALEDONIAN LAND PROPERTIES LIMITED Director 2016-06-23 CURRENT 1989-11-15 Dissolved 2017-12-26
KIRSTY ANN-MARIE WILMAN CALEDONIAN LAND LIMITED Director 2016-06-23 CURRENT 1990-02-12 Liquidation
KIRSTY ANN-MARIE WILMAN ENGLISH PROPERTY CORPORATION Director 2016-06-23 CURRENT 1959-10-26 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN MEPC DEVELOPMENTS LIMITED Director 2016-06-23 CURRENT 1959-04-13 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN METROPOLITAN INVESTMENT PROPERTY Director 2016-06-23 CURRENT 1999-12-06 Dissolved 2017-12-20
KIRSTY ANN-MARIE WILMAN PLANNED PROPERTIES LIMITED Director 2016-06-23 CURRENT 1962-10-22 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN SCHEMEPROOF LIMITED Director 2016-06-23 CURRENT 1991-11-11 Liquidation
KIRSTY ANN-MARIE WILMAN LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) Director 2016-06-23 CURRENT 1909-06-12 Active
KIRSTY ANN-MARIE WILMAN BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2016-06-23 CURRENT 2008-08-19 Active
KIRSTY ANN-MARIE WILMAN METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) Director 2016-06-23 CURRENT 1933-06-29 Active
KIRSTY ANN-MARIE WILMAN MEPC UK LIMITED Director 2016-06-23 CURRENT 1935-02-26 Liquidation
KIRSTY ANN-MARIE WILMAN LOUISVILLE INVESTMENTS LIMITED Director 2016-06-23 CURRENT 1959-07-10 Liquidation
KIRSTY ANN-MARIE WILMAN HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
KIRSTY ANN-MARIE WILMAN HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
KIRSTY ANN-MARIE WILMAN ALDGATE HOUSE NOMINEE NO. 1 LIMITED Director 2013-10-31 CURRENT 2005-12-22 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ALDGATE HOUSE NOMINEE NO. 2 LIMITED Director 2013-10-31 CURRENT 2005-12-21 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN HERMES REAL ESTATE DEBT GP LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN RETAIL VALUE GENERAL PARTNER LIMITED Director 2013-04-16 CURRENT 2001-03-02 Liquidation
KIRSTY ANN-MARIE WILMAN PENSIONS SECURITY GP LIMITED Director 2013-03-27 CURRENT 2007-03-23 Dissolved 2014-01-14
KIRSTY ANN-MARIE WILMAN ALBANY COURTYARD INVESTMENTS LIMITED Director 2013-03-20 CURRENT 1991-05-22 Active
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2013-01-28 CURRENT 2007-05-03 Dissolved 2015-05-19
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED NOMINEES LIMITED Director 2013-01-28 CURRENT 2008-12-18 Dissolved 2015-08-18
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED PROPERTIES GP LIMITED Director 2013-01-28 CURRENT 2008-12-18 Dissolved 2015-08-18
KIRSTY ANN-MARIE WILMAN CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2013-01-28 CURRENT 2007-05-03 Dissolved 2015-05-19
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED GP LIMITED Director 2013-01-28 CURRENT 2008-12-17 Dissolved 2015-09-25
KIRSTY ANN-MARIE WILMAN CHEAPSIDE HOUSE NO 1 LIMITED Director 2013-01-28 CURRENT 2002-03-11 Dissolved 2017-05-02
KIRSTY ANN-MARIE WILMAN CHEAPSIDE HOUSE NO 2 LIMITED Director 2013-01-28 CURRENT 2002-03-11 Dissolved 2017-05-02
KIRSTY ANN-MARIE WILMAN ARWP (BIRSTALL) LIMITED Director 2013-01-28 CURRENT 1993-03-16 Liquidation
KIRSTY ANN-MARIE WILMAN HERMES CMK NOMINEES NO.2 LIMITED Director 2013-01-28 CURRENT 2005-10-05 Active
KIRSTY ANN-MARIE WILMAN RETAIL VALUE NOMINEES LIMITED Director 2013-01-28 CURRENT 2001-07-02 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN TALKE NOMINEE NO.2 LIMITED Director 2013-01-28 CURRENT 2007-10-17 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN TALKE NOMINEE NO.1 LIMITED Director 2013-01-28 CURRENT 2007-10-17 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT (ST JOHN'S LEEDS) LIMITED Director 2013-01-28 CURRENT 1992-04-22 Liquidation
KIRSTY ANN-MARIE WILMAN ARWP (EXETER) LIMITED Director 2013-01-28 CURRENT 1992-04-13 Liquidation
KIRSTY ANN-MARIE WILMAN ARWP (TONBRIDGE) LIMITED Director 2013-01-28 CURRENT 1992-12-21 Liquidation
KIRSTY ANN-MARIE WILMAN ARGENT (READING) LIMITED Director 2013-01-28 CURRENT 1996-07-19 Liquidation
KIRSTY ANN-MARIE WILMAN ARGENT (CRYSTAL PEAKS) LIMITED Director 2013-01-28 CURRENT 1997-01-10 Liquidation
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED Director 2013-01-28 CURRENT 2007-05-03 Liquidation
KIRSTY ANN-MARIE WILMAN HERMES CMK NOMINEES NO.1 LIMITED Director 2013-01-28 CURRENT 2005-10-05 Active
KIRSTY ANN-MARIE WILMAN BANDACTUAL LIMITED Director 2011-08-26 CURRENT 1992-01-27 Liquidation
KIRSTY ANN-MARIE WILMAN NO. 5 BRINDLEYPLACE LIMITED Director 2011-08-26 CURRENT 1993-04-30 Liquidation
KIRSTY ANN-MARIE WILMAN CADUCEUS ESTATES LIMITED Director 2011-05-19 CURRENT 2000-04-19 Active
KIRSTY ANN-MARIE WILMAN LECONPORT ESTATES Director 2011-05-19 CURRENT 2000-05-30 Active
KIRSTY ANN-MARIE WILMAN MEPC (1946) LIMITED Director 2011-05-19 CURRENT 1946-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2016-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-264.70DECLARATION OF SOLVENCY
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0130/06/15 FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0130/06/14 FULL LIST
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09AR0130/06/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013
2013-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 31/12/2012
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANN-MARIE WILMAN / 22/05/2013
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-27AR0130/06/12 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM FOURTH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-10-04AP01DIRECTOR APPOINTED MR DAVID LEONARD GROSE
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNKLING
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ANN-MARIE WILMAN / 09/09/2011
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AR0130/06/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS
2010-07-01AR0130/06/10 FULL LIST
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 30/06/2010
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED MRS EMILY ANN MOUSLEY
2008-12-18288aDIRECTOR APPOINTED MR STEPHEN DUNKLING
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DE BLABY
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR RACHEL PAGE
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15RES13DIR AUTH REMUNERATION 01/08/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-02225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to MEPC BUSINESS SPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEPC BUSINESS SPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2005-10-28 Satisfied EUROHYPO AG LONDON BRANCH (THE FACILITY AGENT)
MORTGAGE OF SHARES 2005-09-28 Satisfied EUROHYPO AG AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of MEPC BUSINESS SPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEPC BUSINESS SPACE LIMITED
Trademarks
We have not found any records of MEPC BUSINESS SPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEPC BUSINESS SPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MEPC BUSINESS SPACE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MEPC BUSINESS SPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMEPC BUSINESS SPACE LIMITEDEvent Date2016-11-17
The final meetings of each of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP at 15 minute intervals commencing at 11.00 am on 21 December 2016 for the purpose of receiving the liquidator's account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 6 May 2016. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox on 023 8038 1137, Email; cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMEPC BUSINESS SPACE LIMITEDEvent Date2016-05-06
Principal Trading Address: (All of) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the Sole Member on 06 May 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on Tel: 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMEPC BUSINESS SPACE LIMITEDEvent Date2016-05-06
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEPC BUSINESS SPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEPC BUSINESS SPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.