ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mepc Clyde Gateway GP Limited

Mepc Clyde Gateway GP Limited is a dissolved company incorporated on 31 May 2011 with the registered office located in London, Greater London. Mepc Clyde Gateway GP Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 15 January 2025 (7 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
07652677
Private limited company
Age
14 years
Incorporated 31 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
Address changed on 12 Jan 2024 (1 year 7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in May 1980
Director • British • Lives in UK • Born in Nov 1981
Director • Associate Director, Operations Private Markets • British • Lives in UK • Born in Jun 1980
Mepc Financial Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mepc Financial Services Limited
Kirsty Ann-Marie Wilman, Paul James Clifford, and 2 more are mutual people.
Active
Metropolitan Railway Surplus Lands Company (The)
Paul James Clifford, Hermes Secretariat Limited, and 1 more are mutual people.
Active
Mepc (1946) Limited
Kirsty Ann-Marie Wilman, Paul James Clifford, and 1 more are mutual people.
Active
Postel Properties Limited
Kirsty Ann-Marie Wilman, Hermes Secretariat Limited, and 1 more are mutual people.
Active
Albany Courtyard Investments Limited
Kirsty Ann-Marie Wilman, Paul James Clifford, and 1 more are mutual people.
Active
Britel Property Acquisitions Limited
Kirsty Ann-Marie Wilman, Paul James Clifford, and 1 more are mutual people.
Active
Caduceus Estates Limited
Kirsty Ann-Marie Wilman, Paul James Clifford, and 1 more are mutual people.
Active
Leconport Estates
Kirsty Ann-Marie Wilman, Paul James Clifford, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£405
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£405
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
7 Months Ago on 15 Jan 2025
Kirsty Ann-Marie Wilman Resigned
1 Year 3 Months Ago on 31 May 2024
Inspection Address Changed
1 Year 7 Months Ago on 12 Jan 2024
Declaration of Solvency
1 Year 8 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 22 Dec 2023
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 22 Dec 2023
Ms Emily Clare Bird Appointed
1 Year 9 Months Ago on 17 Nov 2023
Accounting Period Shortened
1 Year 11 Months Ago on 26 Sep 2023
Paul James Clifford Appointed
2 Years 1 Month Ago on 14 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Mepc Clyde Gateway GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 15 Oct 2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 31 May 2024
Submitted on 13 Jun 2024
Register inspection address has been changed to Sixth Floor 150 Cheapside London EC2V 6ET
Submitted on 12 Jan 2024
Appointment of a voluntary liquidator
Submitted on 22 Dec 2023
Resolutions
Submitted on 22 Dec 2023
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 22 December 2023
Submitted on 22 Dec 2023
Declaration of solvency
Submitted on 22 Dec 2023
Appointment of Ms Emily Clare Bird as a director on 17 November 2023
Submitted on 21 Nov 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year