M.P.H. HOLDINGS LTD.

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

    Company NameM.P.H. HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03011522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for M.P.H. HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for M.P.H. HOLDINGS LTD.?

    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

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 19, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 19, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 19, 2018 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jul 10, 2017

    • Capital: GBP 950
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr Paul Michael Rogers on Apr 27, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Jan 19, 2016

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jan 19, 2015

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Brian Paul Cawdron on Jan 15, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of M.P.H. HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAWDRON, Brian Paul
    Harwich Road
    Wrabness
    CO11 2UG Manningtree
    Malkins Coat
    Essex
    England
    Director
    Harwich Road
    Wrabness
    CO11 2UG Manningtree
    Malkins Coat
    Essex
    England
    EnglandBritishAssistant Managing Director41980220002
    ROGERS, Paul Michael
    Dairy Drift
    Beeston
    IP32 2NE Kings Lynn
    Glebe House
    Norfolk
    England
    Director
    Dairy Drift
    Beeston
    IP32 2NE Kings Lynn
    Glebe House
    Norfolk
    England
    United KingdomBritishCompany Director140124010002
    WARNER, Timothy Richard
    4 Harwich Road
    Little Oakley
    CO12 5JF Harwich
    Essex
    Director
    4 Harwich Road
    Little Oakley
    CO12 5JF Harwich
    Essex
    EnglandBritishTechnical Director41979990001
    HARMAN, Malcolm Peter
    35 Kreswell Grove
    Dovercourt
    CO12 3SZ Harwich
    Essex
    Secretary
    35 Kreswell Grove
    Dovercourt
    CO12 3SZ Harwich
    Essex
    BritishBusinessman21755120001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    DAVIS, Robert Benson
    17a Oxen Avenue
    BN43 5AF Shoreham By Sea
    West Sussex
    Director
    17a Oxen Avenue
    BN43 5AF Shoreham By Sea
    West Sussex
    BritishSales Director41980190001
    HARMAN, Harry Charles John
    10 Harbour Crescent
    CO12 3NJ Harwich
    Essex
    Director
    10 Harbour Crescent
    CO12 3NJ Harwich
    Essex
    BritishRetired41690480001
    HARMAN, Malcolm Peter
    35 Kreswell Grove
    Dovercourt
    CO12 3SZ Harwich
    Essex
    Director
    35 Kreswell Grove
    Dovercourt
    CO12 3SZ Harwich
    Essex
    BritishBusinessman21755120001
    STEPHEN, William Graham
    59 Long Meadows
    CO12 4US Harwich
    Essex
    Director
    59 Long Meadows
    CO12 4US Harwich
    Essex
    BritishProduction Director41980090001

    Who are the persons with significant control of M.P.H. HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Paul Cawdron
    Harwich Road
    Wrabness
    CO11 2UG Manningtree
    Malkins Coat
    Essex
    England
    Apr 06, 2016
    Harwich Road
    Wrabness
    CO11 2UG Manningtree
    Malkins Coat
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Michael Rogers
    Taverham
    NR8 6UW Norwich
    65 Kingswood Avenue
    Norfolk
    England
    Apr 06, 2016
    Taverham
    NR8 6UW Norwich
    65 Kingswood Avenue
    Norfolk
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does M.P.H. HOLDINGS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1995Registration of a charge (395)
    • Nov 13, 2019Satisfaction of a charge (MR04)

    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