Company Information for MRP PROJECTS LIMITED
18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN,
|
Company Registration Number
06319540
Private Limited Company
Liquidation |
Company Name | |
---|---|
MRP PROJECTS LIMITED | |
Legal Registered Office | |
18 CLARENCE ROAD SOUTHEND ON SEA ESSEX SS1 1AN Other companies in WC2A | |
Company Number | 06319540 | |
---|---|---|
Company ID Number | 06319540 | |
Date formed | 2007-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 18:41:09 |
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 | ||
---|---|---|---|---|
MRP PROJECTS LIMITED | Unknown | |||
MRP PROJECTS LIMITED | 11 QUARRY BANK WATH-UPON-DEARNE ROTHERHAM S63 6BS | Active - Proposal to Strike off | Company formed on the 2023-01-16 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD STEWART ANDERSON |
||
RICHARD STEWART ANDERSON |
||
MARK KEVIN WILLMOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRP NOMINEES LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2016-07-12 | |
MRP HINCKLEY GENERAL PARTNER NO.1 LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2016-07-12 | |
MRP SEMILONG LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
MRP SPRATTON LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
MRP PROPERTY INVESTMENTS LIMITED | Company Secretary | 2005-03-23 | CURRENT | 2005-03-11 | Dissolved 2018-01-16 | |
MRP DEVELOPMENTS SERVICES LIMITED | Company Secretary | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
FALCO CAPITAL PARTNERS LIMITED | Director | 2016-09-29 | CURRENT | 2015-11-02 | Active | |
MRP INCOME GENERAL PARTNER LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
MRP MIDDLETON GENERAL PARTNER LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
MRP NOMINEES LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2016-07-12 | |
MRP HINCKLEY GENERAL PARTNER NO.1 LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2016-07-12 | |
MRP SEMILONG LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
MRP SPRATTON LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
MRP PROPERTY INVESTMENTS LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-11 | Dissolved 2018-01-16 | |
MRP DEVELOPMENTS SERVICES LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
GAGETOWN LIMITED | Director | 2018-04-03 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
SPACE PROPERTY VENTURES LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active - Proposal to Strike off | |
MRP INCOME GENERAL PARTNER LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
MRP MIDDLETON GENERAL PARTNER LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
MRP NOMINEES LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2016-07-12 | |
MRP HINCKLEY GENERAL PARTNER NO.1 LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Dissolved 2016-07-12 | |
MRP SEMILONG LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
MRP SPRATTON LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
COLSTON BASSETT SCHOOL LIMITED | Director | 2007-02-01 | CURRENT | 2007-02-01 | Active | |
MRP PROPERTY INVESTMENTS LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-11 | Dissolved 2018-01-16 | |
SPACE ARCHITECTURE LIMITED | Director | 2003-01-08 | CURRENT | 2002-12-19 | Active | |
MRP DEVELOPMENTS SERVICES LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEVIN WILLMOTT | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEWART ANDERSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 51 LINCOLN'S INN FIELDS LONDON WC2A 3LJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-11-13 |
Appointment of Liquidators | 2019-11-13 |
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 82990 - Other business support service activities n.e.c.
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 MRP PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MRP PROJECTS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MRP PROJECTS LIMITED | Event Date | 2019-11-06 |
At a General Meeting of the above-named Company, duly convened and held at 21 St Georges Square, Stamford, PE9 2BN on 6 November 2019 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, 18 Clarence Road, Southend on Sea, Essex, SS1 1AN, United Kingdom be and hereby is appointed liquidator of the company. Name of Insolvency Practitioner: Deborah Ann Cockerton Office Holder Number: 9641 Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex, SS1 1AN, United Kingdom Alternative Contact: Keely Edwards Email Address: Keelyedwards@dcabr.co.uk Telephone: 01702 344558 Fax: 01702 330012 Richard Stewart Anderson, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MRP PROJECTS LIMITED | Event Date | 2019-11-06 |
Liquidator's name and address: Deborah Ann Cockerton, DCA Business Recovery LLP, 18 Clarence Road, Southend on Sea, Essex, SS1 1AN, United Kingdom : Contact person: Keely Edwards Telephone: 01702 344558 Email Address: keelyedwards@dcabr.co.uk | |||
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. |