CompanyTrack
M

MEPC UK LIMITED

Dissolved Wokingham

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
M

MEPC UK LIMITED

Management of real estate on a fee or contract basis

Founded 26 Feb 1935 Dissolved Wokingham, United Kingdom
Management of real estate on a fee or contract basis
Accounts Submitted 28 Mar 2018
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 20
20 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1020 Eskdale Road Winnersh Wokingham RG41 5TS

Credit Report

Discover MEPC UK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 43 resigned
Status
Hermes Secretariat LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2018Active
Kirsty Ann-marie WilmanDirectorBritishUnited Kingdom4523 Jun 2016Active

Shareholders

Shareholders (1)

Mepc (1946) Limited
100.0%
20,00011 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mepc (1946) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MEPC (1946) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LECONPORT ESTATES united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BRITEL FUND TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CADUCEUS ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL FUND NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BT PENSION SCHEME TRUSTEES LIMITED united kingdom appoint/remove directors
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP PLC united kingdom
MEPC UK LIMITED Current Company

Charges

Charges

20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Nov 2019GazetteGazette Dissolved LiquidationView(1 page)
5 Sept 2019OfficersTermination of Matthew James Torode as director on 2019-08-23View(1 page)
1 Aug 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(8 pages)
30 Aug 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Aug 2018InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(2 pages)
1 Nov 2019 Gazette

Gazette Dissolved Liquidation

5 Sept 2019 Officers

Termination of Matthew James Torode as director on 2019-08-23

1 Aug 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

30 Aug 2018 Address

Change Registered Office Address Company With Date Old Address New Address

29 Aug 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 1 Nov 2019

Termination of Matthew James Torode as director on 2019-08-23

6 years ago on 5 Sept 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 1 Aug 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 30 Aug 2018

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 29 Aug 2018