Liquidation
Company Information for MPI MANPOWER LIMITED
C/O BWC, DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
07599537
Private Limited Company
Liquidation |
Company Name | |
---|---|
MPI MANPOWER LIMITED | |
Legal Registered Office | |
C/O BWC DAKOTA HOUSE 25 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in TS17 | |
Company Number | 07599537 | |
---|---|---|
Company ID Number | 07599537 | |
Date formed | 2011-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 07:37:21 |
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 |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
GORDON ERNEST CLARK |
||
DUNCAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
567 MEDIA LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-01-20 | Dissolved 2017-06-16 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
FB TANKSHIP III LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
MPI WORKBOATS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Active | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
BRABCO 670 LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-03-23 | Dissolved 2017-05-10 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
NORTH EAST SCAFFOLDING LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2015-01-30 | |
T1.9 LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-01 | Active | |
MPI CONSULTANTS LIMITED | Director | 2015-08-10 | CURRENT | 2006-06-01 | Liquidation | |
MPI EQUIPMENT LIMITED | Director | 2015-08-10 | CURRENT | 2010-10-07 | Liquidation | |
MPI OFFSHORE LIMITED | Director | 2015-08-10 | CURRENT | 2006-03-30 | Liquidation | |
MPI WORKBOATS LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON | |
AP01 | DIRECTOR APPOINTED MR GORDON ERNEST CLARK | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O THE ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 11/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AR01 | 11/04/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-06 |
Notices to Creditors | 2016-10-06 |
Appointment of Liquidators | 2016-10-06 |
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.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MPI MANPOWER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MPI MANPOWER LIMITED | Event Date | 2016-09-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 September 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Martyn J Pullin and David A Willis be appointed as Joint Liquidators for the purposes of such windinhg up." Office Holder Details: Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 28 September 2016 . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588. Gordon Clark , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MPI MANPOWER LIMITED | Event Date | 2016-09-28 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 November 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 28 September 2016 . Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588. Martyn James Pullin and David Antony Willis , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MPI MANPOWER LIMITED | Event Date | 2016-09-28 |
Martyn James Pullin and David Antony Willis of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX : Further information about this case is available from Libby Roberts at the offices of BWC on 01642 608588. | |||
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. |