MFPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMFPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00634444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MFPS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MFPS LIMITED located?

    Registered Office Address
    C/O Quantuma Llp High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MFPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAIHATSU (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    ARDEN COURT FINANCE LIMITEDAug 06, 1959Aug 06, 1959

    What are the latest accounts for MFPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MFPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 08, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2018

    19 pagesLIQ03

    Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Mar 26, 2018

    2 pagesAD01

    Administrator's progress report to Feb 09, 2017

    17 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's revised proposal

    5 pages2.22B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's revised proposal

    7 pages2.22B

    Administrator's progress report to Sep 16, 2016

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Result of meeting of creditors

    1 pages2.23B

    Administrator's progress report to Mar 16, 2016

    14 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's revised proposal

    7 pages2.22B

    Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on Jan 25, 2016

    2 pagesAD01

    Administrator's progress report to Sep 16, 2015

    15 pages2.24B

    Registered office address changed from 8th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on Aug 25, 2015

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 16, 2015

    19 pages2.24B

    Notice of extension of time period of the administration

    1 pages2.18B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    11 pages2.39B

    Who are the officers of MFPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMISTON, Robert Norman, Lord
    The Haven
    Chapel Lane
    B94 6EU Lapworth
    Warwickshire
    Director
    The Haven
    Chapel Lane
    B94 6EU Lapworth
    Warwickshire
    PortugalBritishChairman57651000003
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    British936210001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    British936210001
    LAWSON, Nicholas St John
    Ashton Hillbrow Road
    KT10 9UD Esher
    Surrey
    Secretary
    Ashton Hillbrow Road
    KT10 9UD Esher
    Surrey
    British43842220001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    British2902370001
    NAPIER, David Leslie John
    4 Victoria Way
    Coleshill
    B46 3FD Birmingham
    Secretary
    4 Victoria Way
    Coleshill
    B46 3FD Birmingham
    OtherCompany Secretary26166850014
    WHEATLEY, David John
    Chiltern Street
    W1U 4JT London
    Rsm Tenon 66
    Secretary
    Chiltern Street
    W1U 4JT London
    Rsm Tenon 66
    148117580001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Director
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    BritishAccountant88944270001
    BROWNING, Robert John
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    Director
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    United KingdomBritishDirector40686630001
    CAMPBELL, James Garry
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    BritishCompany Director52909810001
    DARWALL-SMITH, Antony Randle
    Holt Cottage
    Bodsham Green Elmsted
    TN25 5JQ Ashford
    Kent
    Director
    Holt Cottage
    Bodsham Green Elmsted
    TN25 5JQ Ashford
    Kent
    BritishCompany Director38738900001
    DE LYSER, Richard
    4 Forge House Hollow Lane
    CT1 3SA Canterbury
    Kent
    Director
    4 Forge House Hollow Lane
    CT1 3SA Canterbury
    Kent
    BritishMarketing Director46245280001
    FRANKLIN, Christopher Tom
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    Director
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    BritishDirector70288830001
    GREEN, David Simon
    14 Chudleigh Crescent
    IG3 9AS Ilford
    Essex
    Director
    14 Chudleigh Crescent
    IG3 9AS Ilford
    Essex
    United KingdomBritishOffice Manager36449310001
    GREEN, David Anthony
    5 Church Street
    Saint Clements
    CT13 9EH Sandwich
    Kent
    Director
    5 Church Street
    Saint Clements
    CT13 9EH Sandwich
    Kent
    BritishDevelopment Director61650810002
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritishCompany Director30254400001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritishCompany Secretary936210001
    JOHNSON, Peter William
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    BritishDirector46510280001
    KINNAIRD, Peter
    Moat Farm
    Dormston Lane
    WR7 4JX Inkberrow
    Worcs
    Director
    Moat Farm
    Dormston Lane
    WR7 4JX Inkberrow
    Worcs
    EnglandBritishCompany Director118927630001
    MURRAY, Richard Gordon
    Patrixbourne Oast
    Patrixbourne
    CT4 5DA Canterbury
    Kent
    Director
    Patrixbourne Oast
    Patrixbourne
    CT4 5DA Canterbury
    Kent
    BritishCompany Director11168030001
    ROURKE, Maurice
    Beech Tree House
    The Street Ickham
    CT3 1QT Canterbury
    Kent
    Director
    Beech Tree House
    The Street Ickham
    CT3 1QT Canterbury
    Kent
    BritishCompany Director9065040001
    WILLIAMS, Paul Thomas
    19 Badgers Rise
    Minnis Lane
    CT17 0TL Dover
    Kent
    Director
    19 Badgers Rise
    Minnis Lane
    CT17 0TL Dover
    Kent
    BritishManaging Director53897130001

    Does MFPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Feb 28, 1986
    Delivered On Mar 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from toyer kemsley and millbourn (holdings) PLC and any guarantor under the terms of a loan agreement dated 28/2/86 to the chargee.
    Short particulars
    All f/h & l/h property of the company etc (see doc M67). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hongkong Bank Limited
    Transactions
    • Mar 06, 1986Registration of a charge
    Debenture
    Created On Feb 27, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    By way of assignment with provision for reassignment all motor vehicles supplied by the company to the mortgage on sale or return terms and in respect of which the mortgage has paid a consignment deposit to the company together with the benefit of manufacturers warranties and certain insurance monies. Floating charge all such motor vehicles warranties and insurances monies.
    Persons Entitled
    • United Dominious Trust Limited
    Transactions
    • Mar 02, 1984Registration of a charge
    • Feb 21, 1992Statement of satisfaction of a charge in full or part (403a)

    Does MFPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2012Administration started
    Feb 09, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    11th Floor 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Christopher Ratten
    11th Floor 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Simon James Bonney
    10 Fitzroy Square
    W1T 5HP London
    practitioner
    10 Fitzroy Square
    W1T 5HP London
    2
    DateType
    Feb 09, 2017Commencement of winding up
    Sep 27, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    proposed liquidator
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    Andrew Lawrence Hosking
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    proposed liquidator
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    Simon James Bonney
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    practitioner
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    Andrew Lawrence Hosking
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    practitioner
    First Floor Vernon House 23 Sicilian Avenue
    WC1A 2QS London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0