MP GROUP HOLDINGS LIMITED
Overview
Company Name | MP GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06342419 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MP GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MOTORPOINT HOLDINGS LIMITED | Sep 20, 2007 | Sep 20, 2007 |
MOTORPOINT PROPERTIES LIMITED | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for MP GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MP GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of James Gilmour as a secretary on May 11, 2016 | 1 pages | TM02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2015
| 15 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2015 | 34 pages | AA | ||||||||||||||||||
Director's details changed for Paul Winfield on Jan 13, 2016 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David Edward Shelton on Jan 13, 2016 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 63 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||||||||||
Appointment of Mr James Gilmour as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Gilmour as a secretary on Sep 23, 2015 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Paul Carl Chambers as a secretary on Sep 23, 2015 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 18 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 08, 2015
| 19 pages | SH01 | ||||||||||||||||||
Who are the officers of MP GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Mark Gwilym | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint England | United Kingdom | British | Directors | 105829630002 | ||||
GILMOUR, James Edward | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint | England | British | Finance Director | 201281690001 | ||||
HEMMINGS, Keely Sarah | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint England | England | British | Company Director | 176064900001 | ||||
MORRIS, Mark Christopher | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint England | England | British | Company Director | 147628740001 | ||||
SHELTON, Alice Eleanor, Mirs | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint England | England | British | Company Director | 182080180001 | ||||
SHELTON, David Edward | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint | United Kingdom | British | Motor Dealer | 114680260002 | ||||
WINFIELD, Paul | Director | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint | United Kingdom | British | Director | 73949840002 | ||||
CHAMBERS, Paul Carl | Secretary | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint England | 194240250001 | |||||||
GILMOUR, James | Secretary | c/o Company Secretary Chartwell Drive West Meadows Industrial Estate DE21 6BZ Derby Motorpoint | 201281550001 | |||||||
LATHAM, Paula | Secretary | Gelsmoor Rempstone Road LE67 8HQ Coleorton Leicestershire | British | 104799120001 | ||||||
WARREN, Gary | Director | Shortcliffe Farm Ingleberry Road LE12 9DE Charley Knoll Shepshed | England | British | Company Director | 73619460002 |
Does MP GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MP GROUP HOLDINGS 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