CompanyTrack
M

MEIF II CP HOLDINGS 1 LIMITED

Dissolved Bristol

Activities of head offices

Activities of head offices
M

MEIF II CP HOLDINGS 1 LIMITED

Activities of head offices

Founded 1 Mar 2007 Dissolved Bristol, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted 1 Mar 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 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

C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ

Credit Report

Discover MEIF II CP HOLDINGS 1 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

3 active 17 resigned
Status
Gordon Ian Winston ParsonsDirectorBritishUnited Kingdom5828 Oct 2007Active
Philip HoganDirectorBritishUnited Kingdom5223 Nov 2015Active
William David George PriceDirectorBritishUnited Kingdom418 Jul 2013Active

Shareholders

Shareholders (4)

Meif Ii Cp Holdings Sarl
42.5%
85,0001 Mar 2019
Meif Ii Cp Holdings Sarl
7.5%
15,0001 Mar 2019
Meif Ii Cp Holdings Sarl
7.5%
15,0001 Mar 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Macquarie Infrastructure And Real Assets (europe) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEIF II CP HOLDINGS 1 LIMITED Current Company
MEIF II CP 1A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 May 2020GazetteGazette Dissolved LiquidationView(1 page)
10 Feb 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
22 Jul 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
19 Jul 2019ResolutionResolutionsView(1 page)
19 Jul 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
10 May 2020 Gazette

Gazette Dissolved Liquidation

10 Feb 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

22 Jul 2019 Address

Change Registered Office Address Company With Date Old Address New Address

19 Jul 2019 Resolution

Resolutions

19 Jul 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 10 May 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 10 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 22 Jul 2019

Resolutions

6 years ago on 19 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 years ago on 19 Jul 2019