Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MP MIDCO LIMITED
Company Information for

MP MIDCO LIMITED

31 HARROGATE ROAD, CHAPEL ALLETRON, LEEDS, LS7 3PD,
Company Registration Number
09008109
Private Limited Company
Liquidation

Company Overview

About Mp Midco Ltd
MP MIDCO LIMITED was founded on 2014-04-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mp Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MP MIDCO LIMITED
 
Legal Registered Office
31 HARROGATE ROAD
CHAPEL ALLETRON
LEEDS
LS7 3PD
Other companies in LS15
 
Previous Names
MP TOPCO LIMITED14/08/2015
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MP MIDCO LIMITED
The following companies were found which have the same name as MP MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MP MIDCO LIMITED Unknown

Company Officers of MP MIDCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DYSON
Director 2015-08-13
CRAIG LEGGETT
Director 2017-06-28
ALEXANDER JOHN MCLEOD
Director 2017-09-20
MARK SKELTON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TINA ROBERTSHAW
Director 2016-06-01 2016-09-19
ERIK COATES
Director 2014-04-24 2015-09-24
ANDY DOBING
Director 2014-04-24 2015-09-24
JIM STEPHENSON
Director 2014-04-24 2015-07-02
ALASTAIR RICHARD GAMAGE
Director 2014-04-24 2015-04-16
MEL BUTLER
Director 2014-04-24 2015-01-29
ALAN STEPHEN DICKINSON
Director 2014-04-24 2015-01-29
ANDREW PAUL GREENAWAY
Director 2014-04-23 2014-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DYSON THE CAVITY INSULATION GUARANTEE AGENCY Director 2016-06-30 CURRENT 1995-04-05 Active
MICHAEL JOHN DYSON MILLER PATTISON LIMITED Director 2015-08-13 CURRENT 1972-09-20 Active
MICHAEL JOHN DYSON CLYDE INSULATION CONTRACTS (UK) LIMITED Director 2015-08-13 CURRENT 1990-11-22 Liquidation
MICHAEL JOHN DYSON LOFTY INSTALLATIONS (NORTH EAST) LTD Director 2015-08-13 CURRENT 1987-02-12 Liquidation
MICHAEL JOHN DYSON MP TOPCO LIMITED Director 2015-08-13 CURRENT 2015-04-02 Liquidation
MICHAEL JOHN DYSON DYSON ENERGY CONSULTANTS LTD Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-02-24
CRAIG LEGGETT MILLER PATTISON LIMITED Director 2017-06-28 CURRENT 1972-09-20 Active
CRAIG LEGGETT MP TOPCO LIMITED Director 2017-06-28 CURRENT 2015-04-02 Liquidation
ALEXANDER JOHN MCLEOD MILLER PATTISON LIMITED Director 2017-09-20 CURRENT 1972-09-20 Active
ALEXANDER JOHN MCLEOD MP TOPCO LIMITED Director 2017-09-20 CURRENT 2015-04-02 Liquidation
MARK SKELTON MILLER PATTISON LIMITED Director 2016-06-01 CURRENT 1972-09-20 Active
MARK SKELTON MP TOPCO LIMITED Director 2016-06-01 CURRENT 2015-04-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-19600Appointment of a voluntary liquidator
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM C/O Els Advisory Limited 3 New Street York YO1 8RA
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England
2020-01-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2020-01-06LIQ01Voluntary liquidation declaration of solvency
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DYSON
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090081090001
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090081090002
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN MCLEOD
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MCLEOD
2017-08-18AP01DIRECTOR APPOINTED MR CRAIG LEGGETT
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TINA ROBERTSHAW
2016-06-13AP01DIRECTOR APPOINTED TINA ROBERTSHAW
2016-06-13AP01DIRECTOR APPOINTED MR MARK SKELTON
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090081090001
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDY DOBING
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIK COATES
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 3310 Century Way Thorpe Park Leeds LS15 8ZB
2015-08-14RES15CHANGE OF NAME 13/08/2015
2015-08-14CERTNMCompany name changed mp topco LIMITED\certificate issued on 14/08/15
2015-08-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN DYSON
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JIM STEPHENSON
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD GAMAGE
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MEL BUTLER
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON
2014-04-29AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW UNITED KINGDOM
2014-04-29AP01DIRECTOR APPOINTED ERIK COATES
2014-04-29AP01DIRECTOR APPOINTED ANDY DOBING
2014-04-29AP01DIRECTOR APPOINTED JIM STEPHENSON
2014-04-29AP01DIRECTOR APPOINTED ALAN STEPHEN DICKINSON
2014-04-29AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE
2014-04-29AP01DIRECTOR APPOINTED MEL BUTLER
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENAWAY
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MP MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-24
Resolution2019-12-24
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against MP MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MP MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MP MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP MIDCO LIMITED
Trademarks
We have not found any records of MP MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where MP MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMP MIDCO LIMITEDEvent Date2019-12-19
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 TypeResolutions for Winding-up
Defending partyMP MIDCO LIMITEDEvent Date2019-12-19
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 TypeAppointment of Liquidators
Defending partyMP MIDCO LIMITEDEvent Date2019-12-19
Kevin Brown (IP No. 17390 ) of ELS Advisory Limited , 3 New Street, York, YO1 8RA : Ag NG91799
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MP MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.