Active - Proposal to Strike off
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 Name | ||
---|---|---|
MPL 16 LIMITED | ||
Legal Registered Office | ||
C/O BUTTERICK CO LTD NEW LANE HAVANT HAMPSHIRE PO9 2ND Other companies in PO9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MPL 16 PTY. LTD. | Active | Company formed on the 2016-06-01 |
Officer | Role | Date Appointed |
---|---|---|
HAN WILLEM NIEDERER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN AMANDA HAFT |
Director | ||
VINCENT PAUL PLACEK |
Director | ||
FRANK JOSEPH RIZZO |
Director | ||
PHILIP NICHOLAS SAMPSON |
Company Secretary | ||
DENNIS WILLIAM PATRICK HALLAHANE |
Director | ||
KEITH ALFRED JONES |
Company Secretary | ||
KEITH ALFRED JONES |
Director | ||
ROBIN FRASER DAVIES |
Director | ||
JOHN WOODROW KOBISKIE |
Director | ||
ROBERT LEWIS HERMANN |
Director | ||
ANTHONY JAMES BOURNE |
Company Secretary | ||
ANTHONY JAMES BOURNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S&S 16 LIMITED | Director | 2016-12-14 | CURRENT | 1978-04-05 | Active - Proposal to Strike off | |
BGL 16 LIMITED | Director | 2016-12-14 | CURRENT | 1987-11-10 | Active | |
BCL 16 LIMITED | Director | 2016-12-14 | CURRENT | 1934-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/01/17 | |
CERTNM | COMPANY NAME CHANGED THE MCCALL PATTERN COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/17 | |
AP01 | DIRECTOR APPOINTED MR HAN WILLEM NIEDERER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK RIZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT PLACEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HAFT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Philip Nicholas Sampson on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAM PATRICK HALLAHANE | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN AMANDA HAFT | |
AP03 | Appointment of Mr Philip Nicholas Sampson as company secretary on 2015-02-24 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANK JOSEPH RIZZO | |
AP01 | DIRECTOR APPOINTED MR DENNIS WILLIAM PATRICK HALLAHANE | |
AP01 | DIRECTOR APPOINTED MR VINCENT PAUL PLACEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALFRED JONES | |
TM02 | Termination of appointment of Keith Alfred Jones on 2014-09-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KOBISKIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRASER DAVIES / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODROW KOBISKIE / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: PO BOX 27 ATHEY STREET OFF BOND STREET MACCLESFIELD CHESHIRE SK11 8EA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 23/02/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MCCALL PATTERN DISTRIBUTORS LIMI TED CERTIFICATE ISSUED ON 13/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MPL 16 LIMITED are:
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. |