M.P.H. HOLDINGS LTD.
Overview
Company Name | M.P.H. HOLDINGS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03011522 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M.P.H. HOLDINGS LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M.P.H. HOLDINGS LTD. located?
Registered Office Address | 6 Commerce Way Lawford CO11 1UT Manningtree Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M.P.H. HOLDINGS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for M.P.H. HOLDINGS LTD.?
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 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from Anglia House Main Road Harwich Essex CO12 3NB to 6 Commerce Way Lawford Manningtree Essex CO11 1UT on Feb 12, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 10, 2017
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Michael Rogers on Apr 27, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian Paul Cawdron on Jan 15, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of M.P.H. HOLDINGS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAWDRON, Brian Paul | Director | Harwich Road Wrabness CO11 2UG Manningtree Malkins Coat Essex England | England | British | Assistant Managing Director | 41980220002 | ||||
ROGERS, Paul Michael | Director | Dairy Drift Beeston IP32 2NE Kings Lynn Glebe House Norfolk England | United Kingdom | British | Company Director | 140124010002 | ||||
WARNER, Timothy Richard | Director | 4 Harwich Road Little Oakley CO12 5JF Harwich Essex | England | British | Technical Director | 41979990001 | ||||
HARMAN, Malcolm Peter | Secretary | 35 Kreswell Grove Dovercourt CO12 3SZ Harwich Essex | British | Businessman | 21755120001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
DAVIS, Robert Benson | Director | 17a Oxen Avenue BN43 5AF Shoreham By Sea West Sussex | British | Sales Director | 41980190001 | |||||
HARMAN, Harry Charles John | Director | 10 Harbour Crescent CO12 3NJ Harwich Essex | British | Retired | 41690480001 | |||||
HARMAN, Malcolm Peter | Director | 35 Kreswell Grove Dovercourt CO12 3SZ Harwich Essex | British | Businessman | 21755120001 | |||||
STEPHEN, William Graham | Director | 59 Long Meadows CO12 4US Harwich Essex | British | Production Director | 41980090001 |
Who are the persons with significant control of M.P.H. HOLDINGS LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian Paul Cawdron | Apr 06, 2016 | Harwich Road Wrabness CO11 2UG Manningtree Malkins Coat Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Michael Rogers | Apr 06, 2016 | Taverham NR8 6UW Norwich 65 Kingswood Avenue Norfolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does M.P.H. HOLDINGS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 10, 1995 Delivered On Feb 14, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
|
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