MP GROUP HOLDINGS LIMITED

MP GROUP HOLDINGS LIMITED

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

    Company NameMP GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MP GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MP GROUP HOLDINGS LIMITED located?

    Registered Office Address
    c/o COMPANY SECRETARY
    Motorpoint Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of MP GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTORPOINT HOLDINGS LIMITEDSep 20, 2007Sep 20, 2007
    MOTORPOINT PROPERTIES LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for MP GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MP GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Memorandum and Articles of Association

    61 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of James Gilmour as a secretary on May 11, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2016

    RES15

    Statement of capital following an allotment of shares on Nov 19, 2015

    • Capital: GBP 193,592
    15 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Mar 31, 2015

    34 pagesAA

    Director's details changed for Paul Winfield on Jan 13, 2016

    2 pagesCH01

    Director's details changed for Mr David Edward Shelton on Jan 13, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    63 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivided 24/11/2015
    RES13

    Auditor's resignation

    1 pagesAUD

    Resignation of an auditor

    2 pagesAA03

    Appointment of Mr James Gilmour as a director on Sep 23, 2015

    2 pagesAP01

    Appointment of Mr James Gilmour as a secretary on Sep 23, 2015

    2 pagesAP03

    Termination of appointment of Paul Carl Chambers as a secretary on Sep 23, 2015

    1 pagesTM02

    Annual return made up to Aug 14, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 189,040
    SH01

    Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ to C/O Company Secretary Motorpoint Chartwell Drive West Meadows Industrial Estate Derby DE21 6BZ on Sep 23, 2015

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 08, 2015

    • Capital: GBP 189,040
    19 pagesSH01

    Who are the officers of MP GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Mark Gwilym
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    United KingdomBritishDirectors105829630002
    GILMOUR, James Edward
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    EnglandBritishFinance Director201281690001
    HEMMINGS, Keely Sarah
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    EnglandBritishCompany Director176064900001
    MORRIS, Mark Christopher
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    EnglandBritishCompany Director147628740001
    SHELTON, Alice Eleanor, Mirs
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    EnglandBritishCompany Director182080180001
    SHELTON, David Edward
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    United KingdomBritishMotor Dealer114680260002
    WINFIELD, Paul
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    Director
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    United KingdomBritishDirector73949840002
    CHAMBERS, Paul Carl
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Secretary
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    194240250001
    GILMOUR, James
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    Secretary
    c/o Company Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    201281550001
    LATHAM, Paula
    Gelsmoor
    Rempstone Road
    LE67 8HQ Coleorton
    Leicestershire
    Secretary
    Gelsmoor
    Rempstone Road
    LE67 8HQ Coleorton
    Leicestershire
    British104799120001
    WARREN, Gary
    Shortcliffe Farm
    Ingleberry Road
    LE12 9DE Charley Knoll Shepshed
    Director
    Shortcliffe Farm
    Ingleberry Road
    LE12 9DE Charley Knoll Shepshed
    EnglandBritishCompany Director73619460002

    Does MP GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Nov 07, 2008
    Delivered On Nov 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)

    Does MP GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2016Commencement of winding up
    Feb 22, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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