MPG GROUP (HOLDINGS) LTD

MPG GROUP (HOLDINGS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMPG GROUP (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05838064
    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 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 AddressNo

    What were the previous names of MPG GROUP (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    M.P.G. GROUP LIMITEDJun 06, 2006Jun 06, 2006

    What are the latest accounts for MPG GROUP (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MPG GROUP (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

    2 pagesDS01

    Annual return made up to Jun 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 833,040
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Joel Mcinern as a director on Mar 31, 2013

    1 pagesTM01

    Registered office address changed from Stuart House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on Apr 02, 2013

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2011

    26 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    15 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    26 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 06, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Michael Gerrard Gavin on Jun 06, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 30, 2010

    • Capital: GBP 833,040
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2009

    26 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Richard Illingworth as a director

    1 pagesTM01

    Termination of appointment of Timothy Peach as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2008

    25 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of MPG GROUP (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    GAVIN, Michael Gerrard
    20 Kingwell Road
    Hadley Wood
    EN4 OHY Barnet
    Hertfordshire
    Director
    20 Kingwell Road
    Hadley Wood
    EN4 OHY Barnet
    Hertfordshire
    EnglandBritish113639390002
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    SILVESTER, Francis Stanley
    2 Sands Farm Drive
    SL1 7LD Burnham
    Buckinghamshire
    Secretary
    2 Sands Farm Drive
    SL1 7LD Burnham
    Buckinghamshire
    British53696410006
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HOROBIN, Richard
    Garden Cottage
    Fordcombe Road
    TN11 8DL Penshurst
    Kent
    Director
    Garden Cottage
    Fordcombe Road
    TN11 8DL Penshurst
    Kent
    United KingdomBritish118832300001
    ILLINGWORTH, Richard Blair
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    Director
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    EnglandBritish66366240001
    MCINERN, Joel
    Highbanks Road
    Hatch End
    HA54AR Pinner
    2
    Middlesex
    Director
    Highbanks Road
    Hatch End
    HA54AR Pinner
    2
    Middlesex
    United KingdomIrish137513800001
    O'RIORDAN, David Brendan
    6 The Maltings
    Hunton Bridge Kings Langley
    WD4 8QL Watford
    Hertfordshire
    Director
    6 The Maltings
    Hunton Bridge Kings Langley
    WD4 8QL Watford
    Hertfordshire
    British92154570001
    PEACH, Timothy
    Priest Hill House
    Aire Road
    LS22 7FJ Wetherby
    Director
    Priest Hill House
    Aire Road
    LS22 7FJ Wetherby
    EnglandBritish67410050004
    SILVESTER, Francis Stanley
    2 Sands Farm Drive
    SL1 7LD Burnham
    Buckinghamshire
    Director
    2 Sands Farm Drive
    SL1 7LD Burnham
    Buckinghamshire
    British53696410006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MPG GROUP (HOLDINGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Jun 25, 2013Satisfaction 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