MPE K.G.P. LIMITED
Overview
| Company Name | MPE K.G.P. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05479585 |
| 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 MPE K.G.P. LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MPE K.G.P. LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MPE K.G.P. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MPE K.G.P. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Change of details for Mllp Holdings Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jun 30, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 18, 2022 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 More London Riverside London SE1 2AP to 15 Canada Square London E14 5GL on Jun 07, 2021 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Mary Masterson on Apr 05, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Wiet Austin Stokhuyzen on May 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Jason Gatenby on Jul 21, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MPE K.G.P. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Vicki | Secretary | More London Riverside SE1 2AP London 2 | Other | 129611290001 | ||||||
| GATENBY, Christopher Jason | Director | More London Riverside SE1 2AP London 2 | United Kingdom | British | 142165760003 | |||||
| HISLOP, Graham | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 91220050006 | |||||
| MASTERSON, Christopher Mary | Director | More London Riverside SE1 2AP London 2 United Kingdom | Monaco | British | 35526310005 | |||||
| STOKHUYZEN, Wiet Austin | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 115958570008 | |||||
| BRINE, Lisa | Secretary | 21 Oaklands GU27 3RD Haslemere Surrey | British | 124048800001 | ||||||
| HARRIS, Stephen | Secretary | 60 Gloucester Road EN5 1NB New Barnet Hertfordshire | British | 123076710001 | ||||||
| HAWORTH, Susan Mary | Secretary | 33 The Stewarts CM23 2NU Bishops Stortford Hertfordshire | British | 57163220001 | ||||||
| GOODWIN, Philip | Director | Pownall Hall Farm Kings Road SK9 5PZ Wilmslow | United Kingdom | British | 115556090001 | |||||
| HAMMOND, Nigel Derek | Director | Rust Hall Langton Road TN3 0BB Tunbridge Wells Kent | England | British | 117998050001 | |||||
| O'BRIEN, Vincent Gerald | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | 92309870001 |
Who are the persons with significant control of MPE K.G.P. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mllp Holdings Limited | Apr 06, 2016 | 2 More London Riverside SE1 2AP London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MPE K.G.P. LIMITED 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