Company Information for MP INVESTMENT ADVISORS LIMITED
C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, LEICESTERSHIRE, LE65 1BS,
|
Company Registration Number
06023805
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MP INVESTMENT ADVISORS LIMITED | ||||
Legal Registered Office | ||||
C/O Frost Group Limited Court House The Old Police Station South Street Ashby De La Zouch LEICESTERSHIRE LE65 1BS Other companies in SW8 | ||||
Previous Names | ||||
|
Company Number | 06023805 | |
---|---|---|
Company ID Number | 06023805 | |
Date formed | 2006-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-01-07 12:00:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK OMELNITSKI |
||
ANNA WILKES |
||
MARIA YANOVSKAYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRI VAN GRAAN |
Director | ||
ADRI VAN GRAAN |
Company Secretary | ||
MARK OMELNITSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JETSTREAM AVIA (UK) LTD | Director | 2017-09-07 | CURRENT | 2015-04-16 | Liquidation | |
MARKOM PARTNERS PLC | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active - Proposal to Strike off | |
RTG EXHIBIT (UK) LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
EPSILON INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 2008-04-28 | Dissolved 2017-04-09 | |
MP CORPORATE AND TRUST SERVICES LIMITED | Director | 2009-01-09 | CURRENT | 2006-03-07 | Liquidation | |
RELIANCE ADVISORY SERVICES LIMITED | Director | 2008-08-27 | CURRENT | 2006-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
TM02 | Termination of appointment of Mp Corporate Secretaries Limited on 2021-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Ensign House Juniper Drive London SW18 1TA England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AP04 | Appointment of Mp Corporate Secretaries Limited as company secretary on 2020-07-03 | |
TM02 | Termination of appointment of Mark Omelnitski on 2020-07-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM 2a St. George Wharf London SW8 2LE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA YANOVSKAYA | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/01/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK OMELNITSKI on 2015-10-23 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK OMELNITSKI on 2015-06-18 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MARIA YANOVSKAYA | |
RES13 | SHARE INFORMATION 29/04/2013 | |
RES01 | ADOPT ARTICLES 13/05/13 | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR MARK OMELNITSKI on 2011-10-24 | |
CH01 | Director's details changed for Mrs Anna Wilkes on 2011-09-21 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM SUITE 137-138 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 25/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM SUITE 7 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED MRS ANNA WILKES | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRI VAN GRAAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SUITE 460 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRIORITY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/09/08 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED | |
288a | SECRETARY APPOINTED DR MARK OMELNITSKI | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY ADRI VAN GRAAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK OMELNITSKI | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 117 WATERLOO ROAD LONDON LONDON SE1 8UL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-11-09 |
Resolution | 2020-11-09 |
Appointmen | 2020-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 MP INVESTMENT ADVISORS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MP INVESTMENT ADVISORS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MP INVESTMENT ADVISORS LIMITED | Event Date | 2020-11-09 |
Initiating party | Event Type | Resolution | |
Defending party | MP INVESTMENT ADVISORS LIMITED | Event Date | 2020-11-09 |
Initiating party | Event Type | Appointmen | |
Defending party | MP INVESTMENT ADVISORS LIMITED | Event Date | 2020-11-09 |
Company Number: 06023805 Name of Company: MP INVESTMENT ADVISORS LIMITED Previous Name of Company: Priority Investments Limited and Markom Investments Limited Nature of Business: Provision of real est… | |||
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. |