MP LAW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMP LAW LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06428804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MP LAW LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MP LAW LIMITED located?

    Registered Office Address
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MP LAW LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MP LAW LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 16, 2024
    Next Confirmation Statement DueNov 30, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2023
    OverdueYes

    What are the latest filings for MP LAW LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 18, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 24, 2024

    LRESSP

    Registered office address changed from 8-10 Eastern Road Romford Essex RM1 3PJ to 170a-172 High Street Rayleigh Essex SS6 7BS on Nov 06, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Oct 18, 2024

    • Capital: GBP 750.00
    10 pagesSH06

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Roger Paul Clark as a director on Oct 18, 2024

    1 pagesTM01

    Cancellation of shares. Statement of capital on Mar 01, 2024

    • Capital: GBP 785
    11 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 26, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Termination of appointment of Peter Duncan Connell as a director on Mar 01, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Notification of Denise Laura Madams as a person with significant control on Mar 01, 2024

    2 pagesPSC01

    Notification of Martyn James Weymouth Trenerry as a person with significant control on Mar 01, 2024

    2 pagesPSC01

    Notification of Samantha Louise Hamilton as a person with significant control on Mar 01, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 05, 2024

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 16, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 16, 2022 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 1,010
    5 pagesSH01

    Appointment of Mrs Esther Claire Marshall as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mrs Holly Jo Minney as a director on Sep 30, 2022

    2 pagesAP01

    Who are the officers of MP LAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDLER, Andrew John
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    EnglandBritish300644030001
    HAMILTON, Samantha Louise
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    EnglandBritish160449720001
    ISLAM, Manzurul Micky
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    EnglandBritish300644210001
    MADAMS, Denise Laura
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    United KingdomBritish160449850002
    MARSHALL, Esther Claire
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    EnglandBritish300644580001
    MINNEY, Holly Jo
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    EnglandBritish277587830001
    TRENERRY, Martyn James Weymouth
    Eastern Road
    RM1 3PJ Romford
    8-10
    Essex
    United Kingdom
    Director
    Eastern Road
    RM1 3PJ Romford
    8-10
    Essex
    United Kingdom
    EnglandBritish126069120001
    WOOD, Joanne
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    EnglandBritish249319470001
    SHELTON, Denise Laura
    17 Marwell Close
    RM1 2TE Romford
    Essex
    Secretary
    17 Marwell Close
    RM1 2TE Romford
    Essex
    British109543560002
    CLARK, Roger Paul
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    Director
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    EnglandBritish216196080001
    CONNELL, Peter Duncan
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    Director
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    EnglandBritish72426330003
    LEWIS, Alan John
    51 Willow Green
    CM4 0DH Ingatestone
    Director
    51 Willow Green
    CM4 0DH Ingatestone
    British125921140001

    Who are the persons with significant control of MP LAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Samantha Louise Hamilton
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Mar 01, 2024
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Martyn James Weymouth Trenerry
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Mar 01, 2024
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    No
    Nationality: British
    Country of Residence: England
    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.
    Mrs Denise Laura Madams
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Mar 01, 2024
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Martyn James Weymouth Trenerry
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    Nov 16, 2016
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Duncan Connell
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    Nov 16, 2016
    8-10 Eastern Road
    Romford
    RM1 3PJ Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for MP LAW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2018Mar 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MP LAW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2026Due to be dissolved on
    Oct 24, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Farmer
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    practitioner
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    Lloyd Christopher Biscoe
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    practitioner
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex

    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