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

IIC MGLP LIMITED

LONDON, EC4Y,
Company Registration Number
03119330
Private Limited Company
Dissolved

Dissolved 2014-07-02

Company Overview

About Iic Mglp Ltd
IIC MGLP LIMITED was founded on 1995-10-27 and had its registered office in London. The company was dissolved on the 2014-07-02 and is no longer trading or active.

Key Data
Company Name
IIC MGLP LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MILL GROUP (LP) LIMITED08/07/2010
MILL GROUP (GP) LIMITED23/01/2002
STANDARD COURT INVESTMENTS LIMITED06/10/1998
MILL NOTTINGHAM LIMITED03/06/1997
MILL CORPORATE FINANCE LIMITED30/05/1997
SHELFCO (NO.1102) LIMITED22/12/1995
Filing Information
Company Number 03119330
Date formed 1995-10-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-02
Type of accounts FULL
Last Datalog update: 2015-05-12 18:21:21
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 IIC MGLP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BENEDICT SYMES
Company Secretary 2010-05-05
PAUL ANTHONY CARTWRIGHT
Director 2008-11-07
THOMAS BENEDICT SYMES
Director 2001-03-01
DAVID HUGH SHERIDAN TOPLAS
Director 1997-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MILL ASSET MANAGEMENT GROUP LIMITED
Company Secretary 1999-12-20 2010-05-05
JEREMY RUSSELL TILFORD
Director 1997-05-27 2010-04-22
ANDREW STEPHEN ROBERTSON
Director 2001-03-28 2004-11-17
DAVID HUGH SHERIDAN TOPLAS
Company Secretary 1997-03-26 1999-12-20
MIKJON LIMITED
Nominated Director 1995-10-27 1997-05-27
E P S SECRETARIES LIMITED
Nominated Secretary 1995-10-27 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CARTWRIGHT MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
PAUL ANTHONY CARTWRIGHT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2007-08-07 CURRENT 2007-05-08 Active
PAUL ANTHONY CARTWRIGHT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2007-07-06 CURRENT 2006-09-19 Active
PAUL ANTHONY CARTWRIGHT STANDARD COURT NOTTINGHAM LIMITED Director 2006-08-23 CURRENT 1997-03-18 Active - Proposal to Strike off
PAUL ANTHONY CARTWRIGHT IIC NORTHAMPTON LIMITED Director 2005-09-28 CURRENT 2005-07-22 Active
THOMAS BENEDICT SYMES MILL NU PROPERTIES LIMITED Director 2016-09-06 CURRENT 1998-07-17 Liquidation
THOMAS BENEDICT SYMES LANDFORM NORWICH LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
THOMAS BENEDICT SYMES LANDFORM SMALLFIELD LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
THOMAS BENEDICT SYMES LANDFORM BERSTED LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
THOMAS BENEDICT SYMES LANDFORM BOGNOR REGIS LTD Director 2015-05-08 CURRENT 2015-05-08 Liquidation
THOMAS BENEDICT SYMES LANDFORM BADSEY LTD Director 2014-03-10 CURRENT 2014-03-10 Active
THOMAS BENEDICT SYMES LANDFORM DAVENTRY LTD Director 2013-10-03 CURRENT 2013-10-03 Active
THOMAS BENEDICT SYMES BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
THOMAS BENEDICT SYMES ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
THOMAS BENEDICT SYMES REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
THOMAS BENEDICT SYMES LAMBETH LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2004-03-16 Active
THOMAS BENEDICT SYMES LANDFORM WELHAM GREEN LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
THOMAS BENEDICT SYMES MAMG (WIVENHOE) LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2016-07-12
THOMAS BENEDICT SYMES PRIMROSE HILL TUTORS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-04-07
THOMAS BENEDICT SYMES LANDFORM ESTATES LIMITED Director 2010-07-27 CURRENT 2010-05-21 Active
THOMAS BENEDICT SYMES LANDFORM HOLT LIMITED Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-07-08
THOMAS BENEDICT SYMES IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
THOMAS BENEDICT SYMES LANDFORM STRATEGIC MANAGEMENT LTD Director 2010-02-23 CURRENT 2009-07-01 Active
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T2) LTD Director 2009-09-29 CURRENT 2009-09-29 Active
THOMAS BENEDICT SYMES STANDARD COURT NOTTINGHAM LIMITED Director 2008-08-05 CURRENT 1997-03-18 Active - Proposal to Strike off
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T1) LIMITED Director 2007-12-07 CURRENT 2004-01-28 Active
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED Director 2007-12-07 CURRENT 2004-05-12 Active
THOMAS BENEDICT SYMES REALISE HEALTH LIMITED Director 2007-12-07 CURRENT 2004-01-28 Active
THOMAS BENEDICT SYMES BRISTOL PFI (HOLDINGS) LIMITED Director 2007-09-20 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES BRISTOL PFI LIMITED Director 2007-09-20 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC II NOMINEES LIMITED Director 2007-05-04 CURRENT 2003-12-05 Dissolved 2017-06-29
THOMAS BENEDICT SYMES IIC NORTHAMPTON LIMITED Director 2007-03-27 CURRENT 2005-07-22 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING SUBDEBT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON SUBDEBT LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING EQUITY LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES BRISTOL PFI DEVELOPMENT LIMITED Director 2006-06-30 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES IIC BRISTOL SUBDEBT LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC BRISTOL INFRASTRUCTURE LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC BRISTOL FUNDING INVESTMENT LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH HOLDING COMPANY LIMITED Director 2006-04-03 CURRENT 2006-02-08 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH FUNDING INVESTMENT LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH SUBDEBT LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
THOMAS BENEDICT SYMES IIC BARNET HOLDING COMPANY LIMITED Director 2006-02-17 CURRENT 2005-12-07 Active
THOMAS BENEDICT SYMES IIC ENFIELD HOLDING COMPANY LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BARNET FUNDING INVESTMENT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC ENFIELD SUBDEBT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BARNET SUBDEBT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES PAYTONE LIMITED Director 2005-09-26 CURRENT 1997-04-29 Active
THOMAS BENEDICT SYMES IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES IIC LAMBETH HOLDING COMPANY LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES IIC LAMBETH SUBDEBT LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
THOMAS BENEDICT SYMES IIC FUNDS LIMITED Director 2005-04-25 CURRENT 2003-10-17 Dissolved 2014-08-05
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED Director 2005-03-31 CURRENT 2005-03-04 Active
THOMAS BENEDICT SYMES IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Director 2005-03-29 CURRENT 2005-03-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Director 2005-03-01 CURRENT 2005-02-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED Director 2005-01-27 CURRENT 2005-01-21 Active
THOMAS BENEDICT SYMES IIC PROJECTS LIMITED Director 2005-01-19 CURRENT 1995-06-28 Dissolved 2014-07-02
THOMAS BENEDICT SYMES IIC (C&T) LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
THOMAS BENEDICT SYMES MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2004-04-08 CURRENT 2001-11-29 Dissolved 2016-01-26
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED Director 2004-03-19 CURRENT 2002-02-01 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (GP) II LIMITED Director 2003-09-25 CURRENT 2003-01-14 Dissolved 2017-06-29
THOMAS BENEDICT SYMES MATCHAM PROPERTIES LIMITED Director 1991-08-15 CURRENT 1986-11-20 Active - Proposal to Strike off
THOMAS BENEDICT SYMES SAVOY INVESTMENTS LIMITED Director 1991-06-09 CURRENT 1986-07-16 Active
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

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
2014-07-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 1 GRESHAM STREET LONDON EC2V 7BX
2013-12-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-054.70DECLARATION OF SOLVENCY
2013-12-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0127/10/13 FULL LIST
2013-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS BENEDICT SYMES / 02/09/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX ENGLAND
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30AR0127/10/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27AR0127/10/11 FULL LIST
2011-06-23MISCSECTION 519 RESIGNATION OF AUDITORS
2011-06-16AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 29/11/2010
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS BENEDICT SYMES / 29/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-10-27AR0127/10/10 FULL LIST
2010-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2010 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB
2010-07-08RES15CHANGE OF NAME 02/07/2010
2010-07-08CERTNMCOMPANY NAME CHANGED MILL GROUP (LP) LIMITED CERTIFICATE ISSUED ON 08/07/10
2010-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY MILL ASSET MANAGEMENT GROUP LIMITED
2010-05-12AP03SECRETARY APPOINTED THOMAS BENEDICT SYMES
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TILFORD
2009-11-16AR0127/10/09 FULL LIST
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-08363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY TILFORD / 22/05/2008
2007-11-02363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-02288cSECRETARY'S PARTICULARS CHANGED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288cSECRETARY'S PARTICULARS CHANGED
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O MILL GROUP 6-8 OLD BOND STREET LONDON W1S 4PH
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 3 NEW BURLINGTON MEWS LONDON W1B 4QB
2004-12-15288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/03
2003-12-04363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to IIC MGLP 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 IIC MGLP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE AND ASSIGNMENT 2002-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A CHARGE OVER SECURITIES ACCOUNT MADE BETWEEN (1) NORWICH UNION PRIVATE PARTNERSHIP FUNDS,A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER,THE COMPANY (2) MORLEY FUND MANAGEMENT LIMITED AND (3) THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 2001-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of IIC MGLP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IIC MGLP LIMITED
Trademarks
We have not found any records of IIC MGLP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IIC MGLP 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 (68201 - Renting and operating of Housing Association real estate) as IIC MGLP LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where IIC MGLP 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 IIC MGLP 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 IIC MGLP 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.