MP PROPERTIES LIMITED

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

    Company NameMP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02705235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLODALE LIMITEDApr 09, 1992Apr 09, 1992

    What are the latest accounts for MP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD02

    Director's details changed for Mr Simon James Kayll on Apr 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Simon James Kayll on Apr 09, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon James Kayll on Apr 09, 2013

    2 pagesCH01

    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 pagesAD02

    Appointment of Mr Howard Kew as a director

    2 pagesAP01

    Termination of appointment of Nicholas Davies as a director

    1 pagesTM01

    Who are the officers of MP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEELER, David
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Secretary
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    165688630001
    KAYLL, Simon James
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    EnglandBritishChief Executive68898630001
    KEW, Howard Roger
    Lee Lane East
    Horsforth
    LS18 5RE Leeds
    26
    United Kingdom
    Director
    Lee Lane East
    Horsforth
    LS18 5RE Leeds
    26
    United Kingdom
    United KingdomBritishFinance Director136155320001
    BARKER, Jack
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    BritishSolicitors Clerk3218120001
    BROWN, Pauline
    10a Harmer Green Lane
    Digswell
    AL6 0AX Welwyn
    Hertfordshire
    Secretary
    10a Harmer Green Lane
    Digswell
    AL6 0AX Welwyn
    Hertfordshire
    BritishHead Of Membership Services28465850001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    KAYLL, Simon James
    Old Hall
    Myton On Swale
    YO61 2QY York
    North Yorkshire
    Secretary
    Old Hall
    Myton On Swale
    YO61 2QY York
    North Yorkshire
    British68898630001
    WHITTLE, Lorraine June
    10 Mylne House
    5 Cunard Crescent Winchmore Hill
    N21 2TH London
    Secretary
    10 Mylne House
    5 Cunard Crescent Winchmore Hill
    N21 2TH London
    BritishCompany Secretary38747540003
    BARKER, Jack
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Director
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    BritishSolicitors Clerk3218120001
    BRADLEY, John Jennery, Dr
    3 Park House 56 Hendon Lane
    N3 1TT London
    Director
    3 Park House 56 Hendon Lane
    N3 1TT London
    United KingdomBritishMedical Practitioner2033010001
    DAVIES, Nicholas John Hawksley, Dr
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    Director
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    United KingdomBritishMedical Practitioner76046390001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GRAY, Robin
    Badgers
    1 Smithbrook Gate
    GU6 8HS Cranleigh
    Surrey
    Director
    Badgers
    1 Smithbrook Gate
    GU6 8HS Cranleigh
    Surrey
    United KingdomBritishChartered Accountant46924270002
    GUEST, Jonathan Richard
    Stonewold 51 Ben Rhydding Road
    Ben Rhydding
    LS29 8RN Ilkley
    West Yorkshire
    Director
    Stonewold 51 Ben Rhydding Road
    Ben Rhydding
    LS29 8RN Ilkley
    West Yorkshire
    BritishSolicitor19643720001
    HICKEY, John Dermot, Doctor
    Bosworth Farm House
    NN6 9JQ Draughton
    Northamptonshire
    Director
    Bosworth Farm House
    NN6 9JQ Draughton
    Northamptonshire
    United KingdomBritishChief Executive36764380002
    JOHNSON, Robin Stuart Craig
    12 Riverside Court
    LS1 7BU Leeds
    West Yorkshire
    Director
    12 Riverside Court
    LS1 7BU Leeds
    West Yorkshire
    BritishSolicitor46365320002
    LLOYD, Samuel George Alan
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    Nominee Director
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    British900001670001
    MASON, Anthony Denzil
    2 The Causeway
    SM2 5RS Sutton
    Surrey
    Director
    2 The Causeway
    SM2 5RS Sutton
    Surrey
    EnglandBritishChief Executive46241550001
    MCGEE, Darryll St John
    42 Brooksby Street
    Islington
    N1 1HA London
    Director
    42 Brooksby Street
    Islington
    N1 1HA London
    BritishChief Executive29892760001
    MILLER, John Paul, Doctor
    1 Ballbrook Avenue
    M20 6AB Manchester
    Director
    1 Ballbrook Avenue
    M20 6AB Manchester
    EnglandBritishDoctor46821510001
    YOUNGMAN, David John
    10 Devonshire Close
    W1G 7BA London
    Director
    10 Devonshire Close
    W1G 7BA London
    BritishChief Executive13016060003

    Who are the persons with significant control of MP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Medical Protection Society Limited
    Cavendish Square
    W1G 0PS London
    33
    England
    Apr 06, 2016
    Cavendish Square
    W1G 0PS London
    33
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act Of England And Wales
    Place RegisteredEngland
    Registration Number36142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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