MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY
Overview
Company Name | MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04593345 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY located?
Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2009 |
What are the latest filings for MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2012 | 9 pages | 4.68 | ||||||||||
Termination of appointment of Stephen Anthony Clough as a director on Jul 22, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Jul 11, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 20 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on Jun 06, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 19 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 9 pages | AA | ||||||||||
Termination of appointment of Kamlan Naidoo as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Roberts as a secretary | 2 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 17 pages | AR01 | ||||||||||
Director's details changed for Stephen Anthony Clough on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for George Edmund Richard Wood on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, George Edmund Richard | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | Manager | 133651190001 | ||||
ROBERTS, Andrew James | Secretary | 36 Rookswood GU34 2LD Alton Hampshire | Other | 104126110002 | ||||||
WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
BRUMPTON, Colin Malcolm | Director | 14 The Mount Fetcham KT22 9EE Leatherhead Surrey | United Kingdom | British | Treasury Trading Manager | 141162750001 | ||||
CATHERWOOD SMITH, Richard Graham | Director | 24 St Peters Square W6 9NW London | United Kingdom | British | Lawyer | 105372390001 | ||||
CHAPLIN, Clive Aubrey Charles | Director | Old Farm La Route De La Trinite JE3 5JN Augres Trinity Jersey | United Kingdom | British | Partner | 91827050001 | ||||
CLOUGH, Stephen Anthony | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | Uk | British | Manager | 137784140001 | ||||
LEE, Brian Martin | Director | Highwood Duddenhoe End CB11 4UT Saffron Walden Essex | England | British | Head Of Office | 10106190003 | ||||
MITCHELL, Roy Walter | Director | 6 The Chestnuts OX14 3YN Abingdon Oxfordshire | British | Manager | 60561480001 | |||||
NAIDOO, Kamlan | Director | Isaac Square Great Baddow CM2 7PP Chelmsford 39 Essex | United Kingdom | British | Director | 127765210001 | ||||
NORMAN, Philip | Director | La Grange Broadfields Rue Des Boulees JE3 5HN Trinity Jersey | Jersey | British | Trust Manager | 81176920001 | ||||
WAKEFIELD, Barry John | Director | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | Deputy Group Company Secretary | 27554930001 | |||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Does MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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