Liquidation
Company Information for MP MIDCO LIMITED
31 HARROGATE ROAD, CHAPEL ALLETRON, LEEDS, LS7 3PD,
|
Company Registration Number
09008109
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MP MIDCO LIMITED | ||
Legal Registered Office | ||
31 HARROGATE ROAD CHAPEL ALLETRON LEEDS LS7 3PD Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 09008109 | |
---|---|---|
Company ID Number | 09008109 | |
Date formed | 2014-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-09-07 10:38:24 |
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 | ||
---|---|---|---|---|
MP MIDCO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN DYSON |
||
CRAIG LEGGETT |
||
ALEXANDER JOHN MCLEOD |
||
MARK SKELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TINA ROBERTSHAW |
Director | ||
ERIK COATES |
Director | ||
ANDY DOBING |
Director | ||
JIM STEPHENSON |
Director | ||
ALASTAIR RICHARD GAMAGE |
Director | ||
MEL BUTLER |
Director | ||
ALAN STEPHEN DICKINSON |
Director | ||
ANDREW PAUL GREENAWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CAVITY INSULATION GUARANTEE AGENCY | Director | 2016-06-30 | CURRENT | 1995-04-05 | Active | |
MILLER PATTISON LIMITED | Director | 2015-08-13 | CURRENT | 1972-09-20 | Active | |
CLYDE INSULATION CONTRACTS (UK) LIMITED | Director | 2015-08-13 | CURRENT | 1990-11-22 | Liquidation | |
LOFTY INSTALLATIONS (NORTH EAST) LTD | Director | 2015-08-13 | CURRENT | 1987-02-12 | Liquidation | |
MP TOPCO LIMITED | Director | 2015-08-13 | CURRENT | 2015-04-02 | Liquidation | |
DYSON ENERGY CONSULTANTS LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2015-02-24 | |
MILLER PATTISON LIMITED | Director | 2017-06-28 | CURRENT | 1972-09-20 | Active | |
MP TOPCO LIMITED | Director | 2017-06-28 | CURRENT | 2015-04-02 | Liquidation | |
MILLER PATTISON LIMITED | Director | 2017-09-20 | CURRENT | 1972-09-20 | Active | |
MP TOPCO LIMITED | Director | 2017-09-20 | CURRENT | 2015-04-02 | Liquidation | |
MILLER PATTISON LIMITED | Director | 2016-06-01 | CURRENT | 1972-09-20 | Active | |
MP TOPCO LIMITED | Director | 2016-06-01 | CURRENT | 2015-04-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/20 FROM C/O Els Advisory Limited 3 New Street York YO1 8RA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DYSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090081090001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090081090002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN MCLEOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN MCLEOD | |
AP01 | DIRECTOR APPOINTED MR CRAIG LEGGETT | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA ROBERTSHAW | |
AP01 | DIRECTOR APPOINTED TINA ROBERTSHAW | |
AP01 | DIRECTOR APPOINTED MR MARK SKELTON | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090081090001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY DOBING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK COATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 3310 Century Way Thorpe Park Leeds LS15 8ZB | |
RES15 | CHANGE OF NAME 13/08/2015 | |
CERTNM | Company name changed mp topco LIMITED\certificate issued on 14/08/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM STEPHENSON | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD GAMAGE | |
RES01 | ADOPT ARTICLES 16/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEL BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ERIK COATES | |
AP01 | DIRECTOR APPOINTED ANDY DOBING | |
AP01 | DIRECTOR APPOINTED JIM STEPHENSON | |
AP01 | DIRECTOR APPOINTED ALAN STEPHEN DICKINSON | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE | |
AP01 | DIRECTOR APPOINTED MEL BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENAWAY | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-12-24 |
Resolution | 2019-12-24 |
Appointmen | 2019-12-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MP MIDCO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MP MIDCO LIMITED | Event Date | 2019-12-19 |
I, Kevin Brown (IP No. 17390 ) of ELS Advisory Limited , 3 New Street, York, YO1 8RA was appointed Liquidator of the above named Company by resolutions of members on 19 December 2019 . This is a Members Voluntary Liquidation in which case it is intended that all known creditors be paid in full, plus statutory interest at the prevailing date. Notice is hereby given that the Creditors of the Company are required to send in their names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Kevin Brown, the Liquidator of the Company, at the address below. Failure to prove a formal claim in this period shall deem the claimant formally excluded under the Insolvency Rules 2016 and unable to partake in any distribution. Further information about this case is available from ELS Advisory Limited at 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD on 0113 262 3952, Email: info@elsadvisory.co.uk. Alternative contact: Donna Berriman. Ag NG91799 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MP MIDCO LIMITED | Event Date | 2019-12-19 |
The members of the Company in accordance with s283 of the Companies Act 2006 and s84(1)(b) of the Insolvency Act 1986, have resolved on 19 December 2019 , to pass the following written resolutions as a special and ordinary resolution respectively: "That upon swearing a Declaration of Solvency, it has been proved to the satisfaction of the members that the Company is wound up under a Members Voluntary Liquidation procedure and that Kevin Brown (IP No. 17390 ) of ELS Advisory Limited , 3 New Street, York, YO1 8RA be appointed as Liquidator for the purposes of the voluntary winding up of the Company." For further details contact: Donna Berriman, Email: info@elsadvisory.co.uk. Ag NG91799 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MP MIDCO LIMITED | Event Date | 2019-12-19 |
Kevin Brown (IP No. 17390 ) of ELS Advisory Limited , 3 New Street, York, YO1 8RA : Ag NG91799 | |||
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. |