UKMHPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUKMHPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02450667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UKMHPS LIMITED?

    • Manufacture of lifting and handling equipment (28220) / Manufacturing

    Where is UKMHPS LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Ltd
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of UKMHPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEREX MHPS (UK) LIMITEDDec 31, 2014Dec 31, 2014
    DEMAG CRANES AND COMPONENTS LIMITEDMar 21, 2001Mar 21, 2001
    MANNESMANN DEMATIC LIMITEDJun 01, 1997Jun 01, 1997
    MANNESMANN DEMAG MATERIAL HANDLING LIMITEDJul 06, 1992Jul 06, 1992
    MANNESMANN DEMAG LIMITEDFeb 13, 1990Feb 13, 1990
    MANNESMANN DEMAG LTD.Jan 11, 1990Jan 11, 1990
    MINTNAME LIMITEDDec 08, 1989Dec 08, 1989

    What are the latest accounts for UKMHPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for UKMHPS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2022

    What are the latest filings for UKMHPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 09, 2024

    9 pagesLIQ03

    Registered office address changed from C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on Mar 01, 2023

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 10, 2023

    LRESSP

    Satisfaction of charge 1 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 23, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium a/c 21/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Appointment of Mr Mark Bennett as a director on Jul 09, 2019

    2 pagesAP01

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

    Registered office address changed from Terex Mhps (Uk) Ltd Beaumont Road Banbury Oxfordshire OX16 1QZ England to C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on Mar 12, 2018

    1 pagesAD01

    Termination of appointment of Andrew Martin Clarke as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of UKMHPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OTTOLLA, Teo
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    Secretary
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    221800390001
    BENNETT, Mark Roderick
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    Director
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    EnglandBritish253131540001
    MYNTTI, John Tomas
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    Director
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    FinlandFinnish222044500001
    OTTOLA, Teo
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    Director
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    FinlandFinnish221800290001
    TULOKAS, Marko Tapani
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    Director
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    FinlandFinnish221799370001
    COHEN, Eric
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Secretary
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    179039290001
    ELKINS, Timothy Charles
    Mayfield 1 Manor Close
    Charwelton
    NN11 3YQ Daventry
    Northamptonshire
    Secretary
    Mayfield 1 Manor Close
    Charwelton
    NN11 3YQ Daventry
    Northamptonshire
    British52462120001
    LECHNER, Klaus
    1 The Green
    Shenington
    OX15 6NQ Banbury
    Oxfordshire
    Secretary
    1 The Green
    Shenington
    OX15 6NQ Banbury
    Oxfordshire
    British38541670002
    BRADLEY, Kevin Patrick
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Untied States Of AmericaAmerican176590390001
    CLARKE, Andrew Martin
    Beaumont Road
    OX16 1QZ Banbury
    Oxfordshire
    Uk
    Director
    Beaumont Road
    OX16 1QZ Banbury
    Oxfordshire
    Uk
    EnglandBritish75145210001
    COHEN, Eric I
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    United StatesAmerican65582430009
    ESSER, Kalus
    4000 Dusseldorf 11
    San Remo Strasse 8
    Germany
    Director
    4000 Dusseldorf 11
    San Remo Strasse 8
    Germany
    German70675060001
    FILIPOV, Stoyan
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    UsaAmerican179036090001
    FRANZEN, Helmut, Dr
    Am Potekamp 25
    4030 Ratingen 4
    Germany
    Director
    Am Potekamp 25
    4030 Ratingen 4
    Germany
    British33168570001
    FREUND, Gunther
    2 Calcutt Meadow
    CV47 1ND Southam
    Warwickshire
    Director
    2 Calcutt Meadow
    CV47 1ND Southam
    Warwickshire
    German38541640002
    HACK, Alfred
    Berliner Strasse 18 B
    58313 Herdecke
    Germany
    Director
    Berliner Strasse 18 B
    58313 Herdecke
    Germany
    German36373800001
    HEIBER, Horst Joachim Paul
    Ah Wilshansegg
    Wetter
    D58300
    Germany
    Director
    Ah Wilshansegg
    Wetter
    D58300
    Germany
    German94089110001
    HELLMANN, Victor Walter Karl
    4006 Dusseldorf-Erkrath
    Rathelbecker Weg 56
    Germany
    Director
    4006 Dusseldorf-Erkrath
    Rathelbecker Weg 56
    Germany
    German27393680001
    HOUSTON, Matthew William Caldwell
    Dornfield House
    32a North Street Middle Barton
    OX7 7BJ Chipping Norton
    Oxfordshire
    Director
    Dornfield House
    32a North Street Middle Barton
    OX7 7BJ Chipping Norton
    Oxfordshire
    British8217160001
    KAUFMANN, Hans
    Alte Strasse 34
    D 58234 Witten
    Germany
    Director
    Alte Strasse 34
    D 58234 Witten
    Germany
    German51174270001
    LANGEN, Karl Heinz
    Siegfreidstrasse 69
    63785 Obernburg
    Germany
    Director
    Siegfreidstrasse 69
    63785 Obernburg
    Germany
    German42417350001
    MARTIN, Erich Guenter
    21 Harberton Mead
    Headington
    OX3 0DB Oxford
    Oxfordshire
    Director
    21 Harberton Mead
    Headington
    OX3 0DB Oxford
    Oxfordshire
    German8065780001
    MUELLER, Hans Guenter, Professor
    4050 Moenchen Gladbach
    Dahlener Str 695 A
    Germany
    Director
    4050 Moenchen Gladbach
    Dahlener Str 695 A
    Germany
    German27393690001
    OSTERMANN, Hans-Hermann
    Klosterhofstrasse 28
    W-6940 Weinheim
    Germany
    Director
    Klosterhofstrasse 28
    W-6940 Weinheim
    Germany
    German29201350001
    POPPENHUSEN, Conrad
    Onhorststrasse 46
    D-2000 Hamburg 52
    Germany
    Director
    Onhorststrasse 46
    D-2000 Hamburg 52
    Germany
    German29066630001
    SCHNEIDER, Heinz Dieter
    Dohlenstrasse 5
    Moers
    47443 Nrw
    Germany
    Director
    Dohlenstrasse 5
    Moers
    47443 Nrw
    Germany
    German94088890001
    SCHUMACHER, Jan Christoph
    16 Church Street
    OX15 4DW Bodicote
    Oxfordshire
    Director
    16 Church Street
    OX15 4DW Bodicote
    Oxfordshire
    British114666230001
    STENGEL, Wolfram
    Dusseldorf
    Aquf Der Bock 92
    40221
    Germany
    Director
    Dusseldorf
    Aquf Der Bock 92
    40221
    Germany
    GermanyGerman132709880001
    TAMKE, Klaus
    63 Perryn Road
    W3 7LS London
    Director
    63 Perryn Road
    W3 7LS London
    German27393700001
    WICHERT, Detlef
    Birkenstr 11
    Wetter
    Nrw
    58300
    Germany
    Director
    Birkenstr 11
    Wetter
    Nrw
    58300
    Germany
    German79826170001

    Who are the persons with significant control of UKMHPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Konecranes Finance Corporation
    PO BOX 661
    Koneenkatu 8, Fi-05801
    Hyvinkaa
    Konecranes Finance Corporation
    Finland
    Jan 04, 2017
    PO BOX 661
    Koneenkatu 8, Fi-05801
    Hyvinkaa
    Konecranes Finance Corporation
    Finland
    No
    Legal FormPrivate Limited
    Legal AuthorityFinland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does UKMHPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2023Commencement of winding up
    May 20, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Graham David Smith
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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