MP PROPERTIES LIMITED
Overview
Company Name | MP PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02705235 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MP PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MP PROPERTIES LIMITED located?
Registered Office Address | Level 19, The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MP PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MOLODALE LIMITED | Apr 09, 1992 | Apr 09, 1992 |
What are the latest accounts for MP PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MP PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on May 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O the Medical Protection Society Limited Victoria House Victoria Place Holbeck Leeds LS11 5AE England to Victoria House 2-3 Victoria Place Holbeck Leeds LS11 5AE | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Simon James Kayll on Apr 09, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon James Kayll on Apr 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Simon James Kayll on Apr 09, 2013 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Holbeck Leeds West Yorkshire LS11 5PY United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Mr Howard Kew as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Davies as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MP PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHEELER, David | Secretary | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | 165688630001 | |||||||
KAYLL, Simon James | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | England | British | Chief Executive | 68898630001 | ||||
KEW, Howard Roger | Director | Lee Lane East Horsforth LS18 5RE Leeds 26 United Kingdom | United Kingdom | British | Finance Director | 136155320001 | ||||
BARKER, Jack | Secretary | Cloth Hall Court Infirmary Street LS1 2JB Leeds West Yorkshire | British | Solicitors Clerk | 3218120001 | |||||
BROWN, Pauline | Secretary | 10a Harmer Green Lane Digswell AL6 0AX Welwyn Hertfordshire | British | Head Of Membership Services | 28465850001 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
KAYLL, Simon James | Secretary | Old Hall Myton On Swale YO61 2QY York North Yorkshire | British | 68898630001 | ||||||
WHITTLE, Lorraine June | Secretary | 10 Mylne House 5 Cunard Crescent Winchmore Hill N21 2TH London | British | Company Secretary | 38747540003 | |||||
BARKER, Jack | Director | Cloth Hall Court Infirmary Street LS1 2JB Leeds West Yorkshire | British | Solicitors Clerk | 3218120001 | |||||
BRADLEY, John Jennery, Dr | Director | 3 Park House 56 Hendon Lane N3 1TT London | United Kingdom | British | Medical Practitioner | 2033010001 | ||||
DAVIES, Nicholas John Hawksley, Dr | Director | Wood End House Ridgeway Lane SO41 8AA Lymington Hampshire | United Kingdom | British | Medical Practitioner | 76046390001 | ||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
GRAY, Robin | Director | Badgers 1 Smithbrook Gate GU6 8HS Cranleigh Surrey | United Kingdom | British | Chartered Accountant | 46924270002 | ||||
GUEST, Jonathan Richard | Director | Stonewold 51 Ben Rhydding Road Ben Rhydding LS29 8RN Ilkley West Yorkshire | British | Solicitor | 19643720001 | |||||
HICKEY, John Dermot, Doctor | Director | Bosworth Farm House NN6 9JQ Draughton Northamptonshire | United Kingdom | British | Chief Executive | 36764380002 | ||||
JOHNSON, Robin Stuart Craig | Director | 12 Riverside Court LS1 7BU Leeds West Yorkshire | British | Solicitor | 46365320002 | |||||
LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||
MASON, Anthony Denzil | Director | 2 The Causeway SM2 5RS Sutton Surrey | England | British | Chief Executive | 46241550001 | ||||
MCGEE, Darryll St John | Director | 42 Brooksby Street Islington N1 1HA London | British | Chief Executive | 29892760001 | |||||
MILLER, John Paul, Doctor | Director | 1 Ballbrook Avenue M20 6AB Manchester | England | British | Doctor | 46821510001 | ||||
YOUNGMAN, David John | Director | 10 Devonshire Close W1G 7BA London | British | Chief Executive | 13016060003 |
Who are the persons with significant control of MP PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Medical Protection Society Limited | Apr 06, 2016 | Cavendish Square W1G 0PS London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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