Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPL 16 LIMITED
Company Information for

MPL 16 LIMITED

C/O BUTTERICK CO LTD, NEW LANE, HAVANT, HAMPSHIRE, PO9 2ND,
Company Registration Number
01484313
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mpl 16 Ltd
MPL 16 LIMITED was founded on 1980-03-11 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Mpl 16 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MPL 16 LIMITED
 
Legal Registered Office
C/O BUTTERICK CO LTD
NEW LANE
HAVANT
HAMPSHIRE
PO9 2ND
Other companies in PO9
 
Previous Names
THE MCCALL PATTERN COMPANY LIMITED11/01/2017
Filing Information
Company Number 01484313
Company ID Number 01484313
Date formed 1980-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-01-11
Return next due 2018-01-25
Type of accounts DORMANT
Last Datalog update: 2017-12-08 21:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPL 16 LIMITED
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.
Companies with same name MPL 16 LIMITED
The following companies were found which have the same name as MPL 16 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPL 16 PTY. LTD. Active Company formed on the 2016-06-01

Company Officers of MPL 16 LIMITED

Current Directors
Officer Role Date Appointed
HAN WILLEM NIEDERER
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN AMANDA HAFT
Director 2015-02-24 2016-12-14
VINCENT PAUL PLACEK
Director 2014-09-16 2016-12-14
FRANK JOSEPH RIZZO
Director 2014-09-16 2016-12-14
PHILIP NICHOLAS SAMPSON
Company Secretary 2015-02-24 2016-05-31
DENNIS WILLIAM PATRICK HALLAHANE
Director 2014-09-16 2016-02-09
KEITH ALFRED JONES
Company Secretary 2001-06-07 2014-09-15
KEITH ALFRED JONES
Director 2001-06-07 2014-09-15
ROBIN FRASER DAVIES
Director 1992-12-31 2013-07-09
JOHN WOODROW KOBISKIE
Director 1996-01-01 2012-12-18
ROBERT LEWIS HERMANN
Director 1996-01-01 2004-01-26
ANTHONY JAMES BOURNE
Company Secretary 1992-12-31 2001-06-07
ANTHONY JAMES BOURNE
Director 1992-12-31 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAN WILLEM NIEDERER S&S 16 LIMITED Director 2016-12-14 CURRENT 1978-04-05 Active - Proposal to Strike off
HAN WILLEM NIEDERER BGL 16 LIMITED Director 2016-12-14 CURRENT 1987-11-10 Active
HAN WILLEM NIEDERER BCL 16 LIMITED Director 2016-12-14 CURRENT 1934-04-14 Active

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-05DS01Application to strike the company off the register
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11RES15CHANGE OF COMPANY NAME 11/01/17
2017-01-11CERTNMCOMPANY NAME CHANGED THE MCCALL PATTERN COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/17
2016-12-22AP01DIRECTOR APPOINTED MR HAN WILLEM NIEDERER
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK RIZZO
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PLACEK
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HAFT
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01TM02Termination of appointment of Philip Nicholas Sampson on 2016-05-31
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAM PATRICK HALLAHANE
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MRS SUSAN AMANDA HAFT
2015-02-24AP03Appointment of Mr Philip Nicholas Sampson as company secretary on 2015-02-24
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR FRANK JOSEPH RIZZO
2015-01-27AP01DIRECTOR APPOINTED MR DENNIS WILLIAM PATRICK HALLAHANE
2015-01-27AP01DIRECTOR APPOINTED MR VINCENT PAUL PLACEK
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALFRED JONES
2015-01-27TM02Termination of appointment of Keith Alfred Jones on 2014-09-15
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES
2013-01-29AR0131/12/12 FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KOBISKIE
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0131/12/11 FULL LIST
2011-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRASER DAVIES / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODROW KOBISKIE / 31/12/2009
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-23RES03EXEMPTION FROM APPOINTING AUDITORS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-23AUDAUDITOR'S RESIGNATION
2004-02-10288bDIRECTOR RESIGNED
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: PO BOX 27 ATHEY STREET OFF BOND STREET MACCLESFIELD CHESHIRE SK11 8EA
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-13288NEW DIRECTOR APPOINTED
1996-03-13SRES01ALTER MEM AND ARTS 23/02/96
1996-03-13288NEW DIRECTOR APPOINTED
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-12CERTNMCOMPANY NAME CHANGED MCCALL PATTERN DISTRIBUTORS LIMI TED CERTIFICATE ISSUED ON 13/05/94
1994-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MPL 16 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 MPL 16 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1986-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MPL 16 LIMITED

Intangible Assets
Patents
We have not found any records of MPL 16 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPL 16 LIMITED
Trademarks
We have not found any records of MPL 16 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPL 16 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 (99999 - Dormant Company) as MPL 16 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MPL 16 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 MPL 16 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 MPL 16 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.