Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED
Company Information for

MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED

PORTMAN SQUARE, LONDON, W1U,
Company Registration Number
07090196
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Mp Spire Partnership No. 2 Nominee Ltd
MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED was founded on 2009-11-28 and had its registered office in Portman Square. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED
 
Legal Registered Office
PORTMAN SQUARE
LONDON
 
Previous Names
MP SPIRE PARTNERSHIP NO. 2 LIMITED01/12/2009
Filing Information
Company Number 07090196
Date formed 2009-11-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-05-05
Type of accounts DORMANT
Last Datalog update: 2015-09-09 16:01:31
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.

Company Officers of MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
SIMON CONWAY
Company Secretary 2009-11-28
SIMON ALEXANDER MALCOLM CONWAY
Director 2009-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LYONS
Director 2009-11-30 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DISSINGTON LOAN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL BROMLEY NOMINEE LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL 64-70 BROMLEY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL TUCKERS POINT LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTY HOLDING LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH DEVELOPMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH GROUP LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 6 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 5 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.2 LTD Director 2015-11-03 CURRENT 2015-08-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL OLYMPIA BIDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-02-07
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD FINANCE LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2018-03-20
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 3 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 4 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 7 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Director 2014-11-04 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Director 2014-05-21 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MEDIA LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENTS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.1 LTD Director 2013-12-04 CURRENT 2013-10-24 Liquidation
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING FINANCE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE NO 1 LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING SCANDINAVIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 1 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 2 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS EUROPEAN LIGHTING GROUP LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING CONTRACTS UK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING GROUP LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL NEW MALDEN LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY PROTEIN PASTA LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 MANAGEMENT LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Director 2010-12-01 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY 36-44 LODGE ROAD LIMITED Director 2010-12-01 CURRENT 2005-09-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY 36 ST. JOHN'S WOOD ROAD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD DEVELOPMENTS Director 2010-12-01 CURRENT 2006-11-09 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Director 2010-12-01 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Director 2010-12-01 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2010-12-01 CURRENT 2006-05-15 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Director 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NO. 1 GP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP GLENTHORNE ROAD LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-08-04
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO.1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Director 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Director 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Director 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Director 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Director 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Director 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL LIMITED Director 2005-03-14 CURRENT 2005-01-27 Active
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL LIMITED Director 2003-06-30 CURRENT 1998-03-25 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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-10DS01APPLICATION FOR STRIKING-OFF
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-02AR0128/11/14 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-05AR0128/11/13 FULL LIST
2013-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-05AR0128/11/12 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-08AR0128/11/11 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-03-30AA01PREVSHO FROM 31/03/2011 TO 31/03/2010
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2011-01-12AR0128/11/10 FULL LIST
2011-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-12AD02SAIL ADDRESS CREATED
2010-12-09CH03CHANGE PERSON AS SECRETARY
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010
2009-12-24AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2009-12-10RES01ADOPT ARTICLES 30/11/2009
2009-12-10AP01DIRECTOR APPOINTED ANTHONY LYONS
2009-12-10SH0130/11/09 STATEMENT OF CAPITAL GBP 5
2009-12-01RES15CHANGE OF NAME 28/11/2009
2009-12-01CERTNMCOMPANY NAME CHANGED MP SPIRE PARTNERSHIP NO. 2 LIMITED CERTIFICATE ISSUED ON 01/12/09
2009-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MP SPIRE PARTNERSHIP NO. 2 NOMINEE 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 MP SPIRE PARTNERSHIP NO. 2 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
MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED
Trademarks
We have not found any records of MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP SPIRE PARTNERSHIP NO. 2 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 (99999 - Dormant Company) as MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MP SPIRE PARTNERSHIP NO. 2 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 MP SPIRE PARTNERSHIP NO. 2 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 MP SPIRE PARTNERSHIP NO. 2 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.