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

MCRP GENERAL PARTNER LIMITED

HAMPTON, MIDDLESEX, TW12,
Company Registration Number
06100549
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About Mcrp General Partner Ltd
MCRP GENERAL PARTNER LIMITED was founded on 2007-02-13 and had its registered office in Hampton. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
MCRP GENERAL PARTNER LIMITED
 
Legal Registered Office
HAMPTON
MIDDLESEX
 
Previous Names
CCRF GENERAL PARTNER LIMITED05/11/2008
CHANTREY CITY REGENERATION GP LIMITED15/08/2007
Filing Information
Company Number 06100549
Date formed 2007-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-12-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-10 19:51:54
Primary Source:Companies House
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.
Companies with same name MCRP GENERAL PARTNER LIMITED
The following companies were found which have the same name as MCRP GENERAL PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCRP GENERAL PARTNER, LLC 1201 LOUISIANA ST STE 550 HOUSTON TX 77002 Active Company formed on the 2018-05-23

Company Officers of MCRP GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL ANTHONY
Director 2013-03-21
MARK CHRISTOPHER CHERRY
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON WYLLIE
Company Secretary 2011-08-23 2013-03-21
CHRISTOPHER PAUL GILL
Director 2011-08-17 2013-03-21
EDWARD DOUGLAS GLOVER
Director 2007-08-30 2013-03-21
CHRISTOPHER JOHN HUXTABLE
Director 2011-06-28 2013-03-21
NICHOLAS ROLAND COLLISHAW
Director 2008-12-31 2011-08-17
CHRISTOPHER ROBIN FREEMAN
Director 2009-12-15 2011-08-17
ANDREW DAVID JOHN MOFFAT
Director 2007-08-30 2011-06-28
CHRISTOPHER PAUL ANTHONY
Company Secretary 2007-10-05 2009-12-15
WILLEM BARTHO VAN DER MERWE
Company Secretary 2008-12-31 2009-12-15
CHRISTOPHER PAUL ANTHONY
Director 2007-02-13 2009-12-15
ADRIAN JOHN HARRINGTON
Director 2007-08-30 2008-12-31
LUKAS RUDOLPH JANSEN VAN VUUREN
Company Secretary 2007-02-13 2007-10-05
ANDREW PETER HADLEY
Director 2007-02-13 2007-08-30
PAILEX SECRETARIES LIMITED
Company Secretary 2007-02-13 2007-02-13
PAILEX NOMINEES LIMITED
Director 2007-02-13 2007-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL ANTHONY MCPA (TRINITY) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-06-27
CHRISTOPHER PAUL ANTHONY MCPA (STRATO 1) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
CHRISTOPHER PAUL ANTHONY MCPA (STRATO 2) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
CHRISTOPHER PAUL ANTHONY MCPA (NOTTING HILL) LTD Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-06-27
CHRISTOPHER PAUL ANTHONY MCPA (STRATFORD CENTRAL) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHRISTOPHER PAUL ANTHONY MCPA (I) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
CHRISTOPHER PAUL ANTHONY MCRP NOMINEE LIMITED Director 2013-03-21 CURRENT 2007-02-13 Dissolved 2015-12-29
CHRISTOPHER PAUL ANTHONY MCPA LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
CHRISTOPHER PAUL ANTHONY CARAENO LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
MARK CHRISTOPHER CHERRY MCPA (TRINITY) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-06-27
MARK CHRISTOPHER CHERRY MCPA (STRATO 1) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
MARK CHRISTOPHER CHERRY MCPA (STRATO 2) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
MARK CHRISTOPHER CHERRY MCPA (NOTTING HILL) LTD Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-06-27
MARK CHRISTOPHER CHERRY MCPA (STRATFORD CENTRAL) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
MARK CHRISTOPHER CHERRY MCPA (II) LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARK CHRISTOPHER CHERRY MCRP NOMINEE LIMITED Director 2013-03-21 CURRENT 2007-02-13 Dissolved 2015-12-29
MARK CHRISTOPHER CHERRY MCPA LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
MARK CHRISTOPHER CHERRY MCPA ESTATES LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
MARK CHRISTOPHER CHERRY CARAENO LIMITED Director 2011-03-03 CURRENT 2010-11-29 Active
MARK CHRISTOPHER CHERRY ALDENHAM ESTATES LIMITED Director 2000-03-30 CURRENT 2000-03-30 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
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-01DS01APPLICATION FOR STRIKING-OFF
2015-05-27AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0127/02/15 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-26AA01PREVSHO FROM 21/03/2014 TO 30/09/2013
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-28AR0127/02/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 21/03/13
2013-06-18MISCSECTION 519
2013-04-26AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CHERRY
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM
2013-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ANTHONY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE
2013-04-23AA01PREVSHO FROM 30/06/2013 TO 21/03/2013
2013-02-27AR0127/02/13 FULL LIST
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0113/02/12 FULL LIST
2011-08-30MEM/ARTSARTICLES OF ASSOCIATION
2011-08-30RES01ALTER ARTICLES 17/08/2011
2011-08-24AP03SECRETARY APPOINTED MISS ALISON WYLLIE
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLISHAW
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEMAN
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O C/O PB ASSOCIATES 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX UNITED KINGDOM
2011-08-23AP01DIRECTOR APPOINTED CHRISTOPHER PAUL GILL
2011-08-22AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT
2011-03-29AR0113/02/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM C/O MINTER ELLISON 10 DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM
2010-03-31AR0113/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND COLLISHAW / 31/03/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 20 SAVILE ROW LONDON W1S 3PR
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY WILLEM VAN DER MERWE
2010-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN FREEMAN
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANTHONY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY
2009-02-13363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MR NICHOLAS ROLAND COLLISHAW
2009-02-13288aSECRETARY APPOINTED MR WILLEM BARTHO VAN DER MERWE
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN HARRINGTON
2008-12-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-10MEM/ARTSARTICLES OF ASSOCIATION
2008-11-01CERTNMCOMPANY NAME CHANGED CCRF GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 05/11/08
2008-04-30363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-07225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/06/2008
2008-03-0488(2)AD 30/08/07 GBP SI 998@1=998 GBP IC 2/1000
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10RES12VARYING SHARE RIGHTS AND NAMES
2007-09-1088(2)RAD 30/08/07--------- £ SI 998@1=998 £ IC 2/1000
2007-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-15CERTNMCOMPANY NAME CHANGED CHANTREY CITY REGENERATION GP LI MITED CERTIFICATE ISSUED ON 15/08/07
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MCRP GENERAL PARTNER 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 MCRP GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCRP GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCRP GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of MCRP GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCRP GENERAL PARTNER LIMITED
Trademarks
We have not found any records of MCRP GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCRP GENERAL PARTNER 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 (68320 - Management of real estate on a fee or contract basis) as MCRP GENERAL PARTNER LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MCRP GENERAL PARTNER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCRP GENERAL PARTNER 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 MCRP GENERAL PARTNER 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.