MPHBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMPHBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05916368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MPHBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFFTARGET LIMITEDAug 25, 2006Aug 25, 2006

    What are the latest accounts for MPHBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for MPHBS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2023

    What are the latest filings for MPHBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP

    2 pagesAD03

    Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Philip Higgins as a director on Sep 24, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Change of details for Kier Holdings Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Change of details for Kier Business Services Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    13 pagesAA

    Appointment of Philip Higgins as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Mark Whittaker as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Clive Thomas as a director on Dec 18, 2020

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of MPHBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDONCA, Basil Christopher
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector280160760001
    THAM, Jaime Foong Yi
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandMalaysianChartered Secretary288065440001
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169444810001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    BritishCompany Secretary138708240001
    MASSIE, Amanda
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169444880001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153613920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Emma Jean Hilda
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritishDirector99098020001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritishAccountant153205540001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director104017460001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishChartered Secretary273766000002
    HOWARD, Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishDirector208700940001
    HUGHES, David Alun
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    Director
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    United KingdomBritishCompany Director45608100001
    MAWSON, David
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishRegional Managing Director156809630007
    MEASURES, James Thornton
    3 Lyndhurst House
    50 Hanger Hill
    KT13 9YS Weybridge
    Surrey
    Director
    3 Lyndhurst House
    50 Hanger Hill
    KT13 9YS Weybridge
    Surrey
    United KingdomBritishEngineer100223320002
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritishChartered Accountant180473890001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director45628680002
    RYLETT, Alan Michael
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritishLead Partnership Director26293080001
    SEELEY, Rebecca Jayne
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Great BritainBritishCommercial Director137085190001
    SLATER, Peter Brian
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishDirector237748470001
    THOMAS, Clive
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritishAccountant263067980001
    THOMAS, Leigh Parry
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishDirector241776950001
    WALL, Robert Patrick
    20 Aragon Avenue
    KT7 0PX Thames Ditton
    Surrey
    Director
    20 Aragon Avenue
    KT7 0PX Thames Ditton
    Surrey
    United KingdomIrishChartered Accountant121595160001
    WHITTAKER, Mark
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritishDirector266461160001
    WILLIAMS, Jeremy Mark
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector280831530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MPHBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05887559
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03679828
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MPHBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2024Commencement of winding up
    Jan 28, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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