MPG GROUP (HOLDINGS) LTD
Overview
| Company Name | MPG GROUP (HOLDINGS) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05838064 |
| 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 MPG GROUP (HOLDINGS) LTD?
- Development of building projects (41100) / Construction
Where is MPG GROUP (HOLDINGS) LTD located?
| Registered Office Address | Old Electricity Works Campfield Road AL1 5HT St. Albans Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MPG GROUP (HOLDINGS) LTD?
| Company Name | From | Until |
|---|---|---|
| M.P.G. GROUP LIMITED | Jun 06, 2006 | Jun 06, 2006 |
What are the latest accounts for MPG GROUP (HOLDINGS) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MPG GROUP (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 | 2 pages | DS01 | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Joel Mcinern as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Stuart House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 26 pages | AA | ||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Michael Gerrard Gavin on Jun 06, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2010
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 26 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Richard Illingworth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Peach as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 25 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Who are the officers of MPG GROUP (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYE, Thomas Gerard | Secretary | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | 90897280001 | ||||||
| GAVIN, Michael Gerrard | Director | 20 Kingwell Road Hadley Wood EN4 OHY Barnet Hertfordshire | England | British | 113639390002 | |||||
| MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | 90897280001 | |||||
| SILVESTER, Francis Stanley | Secretary | 2 Sands Farm Drive SL1 7LD Burnham Buckinghamshire | British | 53696410006 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HOROBIN, Richard | Director | Garden Cottage Fordcombe Road TN11 8DL Penshurst Kent | United Kingdom | British | 118832300001 | |||||
| ILLINGWORTH, Richard Blair | Director | Salterlee House Salterlee HX3 6XN Halifax West Yorkshire | England | British | 66366240001 | |||||
| MCINERN, Joel | Director | Highbanks Road Hatch End HA54AR Pinner 2 Middlesex | United Kingdom | Irish | 137513800001 | |||||
| O'RIORDAN, David Brendan | Director | 6 The Maltings Hunton Bridge Kings Langley WD4 8QL Watford Hertfordshire | British | 92154570001 | ||||||
| PEACH, Timothy | Director | Priest Hill House Aire Road LS22 7FJ Wetherby | England | British | 67410050004 | |||||
| SILVESTER, Francis Stanley | Director | 2 Sands Farm Drive SL1 7LD Burnham Buckinghamshire | British | 53696410006 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does MPG GROUP (HOLDINGS) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Oct 13, 2006 Delivered On Oct 24, 2006 | 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 uncalled capital buildings fixtures 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