MPG HOLBORN GP LIMITED
Overview
| Company Name | MPG HOLBORN GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08214335 |
| 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 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 Address | No |
What are the latest accounts for MPG HOLBORN GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MPG HOLBORN GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 15 pages | WU15 | ||
Progress report in a winding up by the court | 14 pages | WU07 | ||
Notice of removal of liquidator by court | 13 pages | WU14 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Progress report in a winding up by the court | 17 pages | WU07 | ||
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 pages | AD01 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Appointment of Ms Coral Suzanne Bidel as a director on Oct 11, 2017 | 2 pages | AP01 | ||
Termination of appointment of Zena Patricia Yates as a director on Oct 11, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||
Satisfaction of charge 082143350001 in full | 1 pages | MR04 | ||
Satisfaction of charge 082143350002 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||
Appointment of Ms Zena Patricia Yates as a director on Feb 25, 2016 | 2 pages | AP01 | ||
Appointment of Mr Jason Christopher Bingham as a director on Feb 25, 2016 | 2 pages | AP01 | ||
Second filing of AR01 previously delivered to Companies House made up to Sep 14, 2014 | 21 pages | RP04 | ||
Termination of appointment of James Robert Lock as a director on Feb 25, 2016 | 2 pages | TM01 | ||
Termination of appointment of Farhad Mawji Karim as a director on Feb 25, 2016 | 2 pages | TM01 | ||
Termination of appointment of David Robert Mcclure as a director on Feb 25, 2016 | 2 pages | TM01 | ||
Who are the officers of MPG HOLBORN GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building England |
| 175738460001 | ||||||||||
| BIDEL, Coral Suzanne | Director | Chandler's Ford SO53 3TY Eastleigh Highfield Court, Tollgate Hampshire | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | Chandler's Ford SO53 3TY Eastleigh Highfield Court, Tollgate Hampshire | England | British | 225343320001 | |||||||||
| GUMM, Sandra Louise | Secretary | 10 Cork Street W1S 3NP London Pollen House England | 172125790001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BROWN, Philip Michael | Director | 10 Cork Street W1S 3NP London Pollen House England | United Kingdom | British | 191384330001 | |||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| EVANS, Timothy James | Director | 10 Cork Street W1S 3NP London Pollen House England | United Kingdom | British | 104934670002 | |||||||||
| GUMM, Sandra Louise | Director | 10 Cork Street W1S 3NP London Pollen House England | England | Australian | 57113450003 | |||||||||
| KARIM, Farhad Mawji | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | Canadian | 150892980001 | |||||||||
| LESLAU, Nicholas Mark | Director | 10 Cork Street W1S 3NP London Pollen House England | United Kingdom | British | 6815470021 | |||||||||
| LOCK, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | 195412690001 | |||||||||
| MCCLURE, David Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | 136660580003 | |||||||||
| PEGLER, Michael John | Director | 10 Cork Street W1S 3NP London Pollen House Uk | England | British | 113065790004 | |||||||||
| YATES, Zena Patricia | Director | 21 Palmer Street SW1H 0AD London Asticus Building | England | British | 200529300001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
What are the latest statements on persons with significant control for MPG HOLBORN GP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 05, 2014 Delivered On Dec 12, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MPG HOLBORN GP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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