MPG HOLBORN GP LIMITED

MPG HOLBORN GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMPG HOLBORN GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08214335
    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 MPG HOLBORN GP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MPG HOLBORN GP LIMITED located?

    Registered Office Address
    Highfield Court, Tollgate
    Chandler's Ford
    SO53 3TY Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPG HOLBORN GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MPG HOLBORN GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    15 pagesWU15

    Progress report in a winding up by the court

    14 pagesWU07

    Notice of removal of liquidator by court

    13 pagesWU14

    Appointment of a liquidator

    3 pagesWU04

    Progress report in a winding up by the court

    17 pagesWU07

    Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to Highfield Court, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on Aug 13, 2019

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Appointment of Ms Coral Suzanne Bidel as a director on Oct 11, 2017

    2 pagesAP01

    Termination of appointment of Zena Patricia Yates as a director on Oct 11, 2017

    1 pagesTM01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Satisfaction of charge 082143350001 in full

    1 pagesMR04

    Satisfaction of charge 082143350002 in full

    1 pagesMR04

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Appointment of Ms Zena Patricia Yates as a director on Feb 25, 2016

    2 pagesAP01

    Appointment of Mr Jason Christopher Bingham as a director on Feb 25, 2016

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Sep 14, 2014

    21 pagesRP04

    Termination of appointment of James Robert Lock as a director on Feb 25, 2016

    2 pagesTM01

    Termination of appointment of Farhad Mawji Karim as a director on Feb 25, 2016

    2 pagesTM01

    Termination of appointment of David Robert Mcclure as a director on Feb 25, 2016

    2 pagesTM01

    Who are the officers of MPG HOLBORN GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    BIDEL, Coral Suzanne
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court, Tollgate
    Hampshire
    Director
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court, Tollgate
    Hampshire
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court, Tollgate
    Hampshire
    Director
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court, Tollgate
    Hampshire
    EnglandBritish225343320001
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Secretary
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    172125790001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BROWN, Philip Michael
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    United KingdomBritish191384330001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    EVANS, Timothy James
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    EnglandAustralian57113450003
    KARIM, Farhad Mawji
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomCanadian150892980001
    LESLAU, Nicholas Mark
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    United KingdomBritish6815470021
    LOCK, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish195412690001
    MCCLURE, David Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritish136660580003
    PEGLER, Michael John
    10 Cork Street
    W1S 3NP London
    Pollen House
    Uk
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    Uk
    EnglandBritish113065790004
    YATES, Zena Patricia
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritish200529300001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    What are the latest statements on persons with significant control for MPG HOLBORN GP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016The 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 MPG HOLBORN GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2016
    Delivered On Mar 02, 2016
    Outstanding
    Brief description
    F/H land at 52 to 54 high holborn and 48 to 51 bedford row t/no 276470 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank N.A. London Branch as Security Agent
    Transactions
    • Mar 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hatfield Philips Agency Services Limited
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Nov 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hatfield Philips Agency Services Limited
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Nov 29, 2016Satisfaction of a charge (MR04)

    Does MPG HOLBORN GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2022Conclusion of winding up
    Mar 27, 2019Petition date
    May 22, 2019Commencement of winding up
    Jun 30, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Patrick Brewer
    Highfield Court Tollgate
    Chandler'S Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandler'S Ford
    SO53 3TY Eastleigh
    Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Matthew Richard Meadley Wild
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford

    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