MPHBS LIMITED
Overview
Company Name | MPHBS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05916368 |
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 MPHBS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MPHBS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MPHBS LIMITED?
Company Name | From | Until |
---|---|---|
CLIFFTARGET LIMITED | Aug 25, 2006 | Aug 25, 2006 |
What are the latest accounts for MPHBS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for MPHBS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 02, 2023 |
What are the latest filings for MPHBS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP | 2 pages | AD02 | ||||||||||
Registered office address changed from 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Higgins as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Kier Holdings Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Kier Business Services Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Philip Higgins on Jun 18, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Appointment of Philip Higgins as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Whittaker as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Thomas as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MPHBS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDONCA, Basil Christopher | Director | More London Place SE1 2AF London 1 | England | British | Director | 280160760001 | ||||
THAM, Jaime Foong Yi | Director | More London Place SE1 2AF London 1 | England | Malaysian | Chartered Secretary | 288065440001 | ||||
COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169444810001 | |||||||
ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | Company Secretary | 138708240001 | |||||
MASSIE, Amanda | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169444880001 | |||||||
SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153613920001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER, Emma Jean Hilda | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Director | 99098020001 | ||||
ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | Accountant | 153205540001 | ||||
HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 104017460001 | ||||
HIGGINS, Philip | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Chartered Secretary | 273766000002 | ||||
HOWARD, Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Director | 208700940001 | ||||
HUGHES, David Alun | Director | Celandine House Hipplecote Martley WR6 6PW Worcester Worcestershire | United Kingdom | British | Company Director | 45608100001 | ||||
MAWSON, David | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | Regional Managing Director | 156809630007 | ||||
MEASURES, James Thornton | Director | 3 Lyndhurst House 50 Hanger Hill KT13 9YS Weybridge Surrey | United Kingdom | British | Engineer | 100223320002 | ||||
PEARSON, Giles Stewart | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | Chartered Accountant | 180473890001 | ||||
RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
RYLETT, Alan Michael | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | Lead Partnership Director | 26293080001 | ||||
SEELEY, Rebecca Jayne | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | Great Britain | British | Commercial Director | 137085190001 | ||||
SLATER, Peter Brian | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Director | 237748470001 | ||||
THOMAS, Clive | Director | M2 2EE Manchester 81 Fountain Street England | England | British | Accountant | 263067980001 | ||||
THOMAS, Leigh Parry | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Director | 241776950001 | ||||
WALL, Robert Patrick | Director | 20 Aragon Avenue KT7 0PX Thames Ditton Surrey | United Kingdom | Irish | Chartered Accountant | 121595160001 | ||||
WHITTAKER, Mark | Director | M2 2EE Manchester 81 Fountain Street England | England | British | Director | 266461160001 | ||||
WILLIAMS, Jeremy Mark | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | Director | 280831530001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MPHBS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Holdings Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kier Business Services Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MPHBS 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