Company NameM & G Red Employee Feeder Gp Limited
Company StatusDissolved
Company NumberSC369804
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)
Previous NameM&G Red Slp Employee Feeder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Shipley Barakat
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(6 days after company formation)
Appointment Duration9 years, 7 months (closed 15 July 2019)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressM&G Group Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(6 days after company formation)
Appointment Duration9 years, 7 months (closed 15 July 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressM&G Group Laurence Pountney Hill
London
EC4R 0HH
Secretary NameJTC Fund Solutions (Guernsey) Limited (Corporation)
StatusClosed
Appointed21 December 2012(3 years after company formation)
Appointment Duration6 years, 6 months (closed 15 July 2019)
Correspondence AddressGround Floor, Dorey Court Admiral Park
St. Peter Port
Guernsey
GY1 2HT
Director NameDr John Michael Page
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleDirector Of Business Management
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH

Location

Registered Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1M&g LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Return of final meeting of voluntary winding up (5 pages)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
10 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-07
(1 page)
10 December 2018Registered office address changed from C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 7 Exchange Crescent Edinburgh EH3 8AN on 10 December 2018 (2 pages)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Full accounts made up to 31 December 2016 (27 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (29 pages)
11 July 2016Full accounts made up to 31 December 2015 (29 pages)
4 July 2016Termination of appointment of John Michael Page as a director on 20 June 2016 (1 page)
4 July 2016Termination of appointment of John Michael Page as a director on 20 June 2016 (1 page)
4 July 2016Appointment of Mr Grant Robert Speirs as a director on 20 June 2016 (2 pages)
4 July 2016Appointment of Mr Grant Robert Speirs as a director on 20 June 2016 (2 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(6 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(6 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(6 pages)
23 December 2015Secretary's details changed for Kleinwort Benson (Channel Islands) Funds Services Limited on 16 October 2015 (1 page)
23 December 2015Secretary's details changed for Kleinwort Benson (Channel Islands) Funds Services Limited on 16 October 2015 (1 page)
21 December 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 21 December 2015 (1 page)
26 May 2015Full accounts made up to 31 December 2014 (24 pages)
26 May 2015Full accounts made up to 31 December 2014 (24 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
9 July 2014Full accounts made up to 31 December 2013 (24 pages)
9 July 2014Full accounts made up to 31 December 2013 (24 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 April 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 17 April 2013 (1 page)
8 January 2013Termination of appointment of M&G Management Services Limited as a secretary (1 page)
8 January 2013Appointment of Kleinwort Benson (Channel Islands) Funds Services Limited as a secretary (2 pages)
8 January 2013Appointment of Kleinwort Benson (Channel Islands) Funds Services Limited as a secretary (2 pages)
8 January 2013Termination of appointment of M&G Management Services Limited as a secretary (1 page)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (10 pages)
8 June 2012Full accounts made up to 31 December 2011 (10 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2011Full accounts made up to 31 December 2010 (10 pages)
31 May 2011Full accounts made up to 31 December 2010 (10 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
17 December 2009Appointment of Mr John Shipley Barakat as a director (2 pages)
17 December 2009Appointment of Mr John Shipley Barakat as a director (2 pages)
17 December 2009Appointment of Mr Simon Pilcher as a director (2 pages)
17 December 2009Appointment of Mr Simon Pilcher as a director (2 pages)
15 December 2009Company name changed m&g red slp employee feeder LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Company name changed m&g red slp employee feeder LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
8 December 2009Incorporation (21 pages)
8 December 2009Incorporation (21 pages)