Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOFIII PORTFOLIO 1 NOMINEE LIMITED
Company Information for

MOFIII PORTFOLIO 1 NOMINEE LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
06770996
Private Limited Company
Liquidation

Company Overview

About Mofiii Portfolio 1 Nominee Ltd
MOFIII PORTFOLIO 1 NOMINEE LIMITED was founded on 2008-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Mofiii Portfolio 1 Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOFIII PORTFOLIO 1 NOMINEE LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in SW1Y
 
Previous Names
NEWPORT 1 NOMINEE LIMITED24/05/2011
BH BIRMINGHAM NOMINEE LIMITED16/02/2010
MOF III DEAL 2 NOMINEE LIMITED29/10/2009
Filing Information
Company Number 06770996
Company ID Number 06770996
Date formed 2008-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 18:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOFIII PORTFOLIO 1 NOMINEE 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 MOFIII PORTFOLIO 1 NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
LEOPOLD SINCLAIR TETLEY HALL
Director 2012-12-28
CHARLES HENRY KNIGHT
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER SMITH
Director 2008-12-11 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEOPOLD SINCLAIR TETLEY HALL BOATFOLK MARINA GROUP LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
LEOPOLD SINCLAIR TETLEY HALL MIF-I PROJECT S (GP) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MIF-I PROJECT S NOMINEE LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
LEOPOLD SINCLAIR TETLEY HALL MOFIII PORTFOLIO I (GP) LIMITED Director 2012-12-28 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT STUDENT CRIBS NOMINEE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
CHARLES HENRY KNIGHT STUDENT CRIBS BIDCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS TOPCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS GP LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT MRF I NOMINEE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
CHARLES HENRY KNIGHT XK STERLING INDUSTRIAL ENERGY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHARLES HENRY KNIGHT MRF I CIP (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT MRF I (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT IPSX GROUP LIMITED Director 2015-09-28 CURRENT 2014-01-15 Active
CHARLES HENRY KNIGHT BOATFOLK MARINA GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-18 Active
CHARLES HENRY KNIGHT MOF V INVESTORS (GP) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
CHARLES HENRY KNIGHT MOF V CIP (GP) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CHARLES HENRY KNIGHT MANSFORD CORE 2 NOMINEE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
CHARLES HENRY KNIGHT ALCIDE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-06-10 Active
CHARLES HENRY KNIGHT MIF I CIP (GP) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CHARLES HENRY KNIGHT OLDCO 100 LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-31
CHARLES HENRY KNIGHT MIF I GP LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MIF I NOMINEE LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MCF 2 NOMINEE LIMITED Director 2013-07-03 CURRENT 2013-07-03 Liquidation
CHARLES HENRY KNIGHT MCF 2 (GP) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE NOMINEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE (GP) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
CHARLES HENRY KNIGHT MCF 1 AND 2 (GP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Liquidation
CHARLES HENRY KNIGHT MO IV (GP) LIMITED Director 2013-02-01 CURRENT 2012-07-19 Active
CHARLES HENRY KNIGHT MANSFORD UK (GP) LIMITED Director 2013-02-01 CURRENT 2008-06-18 Liquidation
CHARLES HENRY KNIGHT MCPP 1 (GP) LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MCPP 1 NOMINEE LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD CORE 2 (GP) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
CHARLES HENRY KNIGHT MOF FEEDER E (GP) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHARLES HENRY KNIGHT MOF FEEDER D (GP) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
CHARLES HENRY KNIGHT MANSFORD CORE CIP (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MANSFORD CORE INVESTORS (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MOF FEEDER C (GP) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
CHARLES HENRY KNIGHT MOF IV CIP (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOF FEEDER B (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOFIII COVENTRY (GP) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII COVENTRY NOMINEE LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII NI NOMINEE LIMITED Director 2011-02-18 CURRENT 2011-02-18 Liquidation
CHARLES HENRY KNIGHT MOFIII NI (GP) LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
CHARLES HENRY KNIGHT MANSFORD HELIOS GENERAL PARTNER LIMITED Director 2010-03-12 CURRENT 2010-01-31 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP NOMINEE LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP (GP) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MANSFORD UK (FEEDER A) GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
CHARLES HENRY KNIGHT MH (BURY WALK) LIMITED Director 2009-03-02 CURRENT 1994-10-14 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO I (GP) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT NORTHWICH NOMINEE LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT NORTHWICH (GP) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD INVESTORS (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FEEDER (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FUND III (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD CIP (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD UK CO-INVEST (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANDACO 484 LIMITED Director 2006-10-24 CURRENT 2006-05-31 Dissolved 2013-08-01
CHARLES HENRY KNIGHT ANDTON (CHINA CHINA) LIMITED Director 2006-05-23 CURRENT 2005-11-23 Active
CHARLES HENRY KNIGHT MANSFORD CAPITAL PARTNERS LIMITED Director 2004-12-07 CURRENT 2004-04-23 Dissolved 2017-12-10
CHARLES HENRY KNIGHT J-WHARF LIMITED Director 2003-10-01 CURRENT 2003-02-18 Active
CHARLES HENRY KNIGHT CAEAU NEWYDD LIMITED Director 2003-06-19 CURRENT 2003-06-19 Liquidation
CHARLES HENRY KNIGHT BLACK BAG ENERGY LIMITED Director 2003-02-28 CURRENT 2002-11-13 Dissolved 2013-11-12
CHARLES HENRY KNIGHT MANSFORD CAPITAL LIMITED Director 2002-11-19 CURRENT 1995-03-15 Active
CHARLES HENRY KNIGHT MFF1 (HOLDINGS) LIMITED Director 2001-08-01 CURRENT 1994-08-25 Active
CHARLES HENRY KNIGHT TYTHEGSTON PROPERTIES LIMITED Director 1991-01-18 CURRENT 1989-08-10 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
2022-01-28Final Gazette dissolved via compulsory strike-off
2021-10-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-27
2020-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 57-59 Haymarket London SW1Y 4QX
2019-05-02600Appointment of a voluntary liquidator
2019-05-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-05-02LIQ01Voluntary liquidation declaration of solvency
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR DAVID JAMES REYNOLDS
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD SINCLAIR TETLEY HALL
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Leopold Sinclair Tetley Hall on 2014-06-30
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM Lion House Red Lion Street London WC1R 4GB England
2014-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/14 FROM 15 Bury Walk London SW3 6QD
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0111/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Mr Oliver Smith on 2013-01-01
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-31AP01DIRECTOR APPOINTED MR LEOPOLD SINCLAIR TETLEY HALL
2013-01-08AR0111/12/12 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-14AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24RES15CHANGE OF NAME 19/05/2011
2011-05-24CERTNMCompany name changed newport 1 nominee LIMITED\certificate issued on 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-06AR0111/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-16RES15CHANGE OF NAME 15/02/2010
2010-02-16CERTNMCOMPANY NAME CHANGED BH BIRMINGHAM NOMINEE LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21AR0111/12/09 FULL LIST
2009-12-03AA01CURREXT FROM 31/03/2009 TO 31/03/2010
2009-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29CERTNMCOMPANY NAME CHANGED MOF III DEAL 2 NOMINEE LIMITED CERTIFICATE ISSUED ON 29/10/09
2009-10-29RES15CHANGE OF NAME 26/10/2009
2009-10-23RES15CHANGE OF NAME 22/10/2009
2009-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2008-12-11225CURRSHO FROM 31/12/2009 TO 31/03/2009
2008-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOFIII PORTFOLIO 1 NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-16
Fines / Sanctions
No fines or sanctions have been issued against MOFIII PORTFOLIO 1 NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOFIII PORTFOLIO 1 NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of MOFIII PORTFOLIO 1 NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOFIII PORTFOLIO 1 NOMINEE LIMITED
Trademarks
We have not found any records of MOFIII PORTFOLIO 1 NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOFIII PORTFOLIO 1 NOMINEE 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 (68209 - Other letting and operating of own or leased real estate) as MOFIII PORTFOLIO 1 NOMINEE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOFIII PORTFOLIO 1 NOMINEE 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 MOFIII PORTFOLIO 1 NOMINEE 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 MOFIII PORTFOLIO 1 NOMINEE 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.