MP DEVELOPMENT AND CONSTRUCTION LIMITED

MP DEVELOPMENT AND CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMP DEVELOPMENT AND CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08579242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MP DEVELOPMENT AND CONSTRUCTION LIMITED located?

    Registered Office Address
    C/O Frost Group Limited Court House The Old Police Station
    South Street
    LE65 1BS Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKOM DEVELOPMENT LIMITEDDec 17, 2014Dec 17, 2014
    MARKOM CORPORATE DIRECTORS LTDJun 21, 2013Jun 21, 2013

    What are the latest accounts for MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 15, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2021

    8 pagesLIQ03

    Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on Dec 18, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Anton Sviridov as a director on Jul 15, 2020

    1 pagesTM01

    Termination of appointment of Joseph Amin as a director on Jul 03, 2020

    1 pagesTM01

    Confirmation statement made on Feb 07, 2020 with updates

    5 pagesCS01

    legacy

    7 pagesRP04CS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from 2a St. George Wharf London SW8 2LE to Ensign House Juniper Drive London SW18 1TA on Aug 21, 2019

    1 pagesAD01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2018

    RES15

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Jun 12, 2018 with updates

    5 pagesCS01

    Confirmation statement made on May 14, 2018 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 27, 2020Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/01/2020.

    Confirmation statement made on Nov 20, 2017 with updates

    5 pagesCS01

    Appointment of Mr Anton Sviridov as a director on Nov 28, 2017

    2 pagesAP01

    Appointment of Mr Rashmi Hirji Kerai as a director on Nov 28, 2017

    2 pagesAP01

    Termination of appointment of Anton Sviridov as a director on Nov 28, 2017

    1 pagesTM01

    Who are the officers of MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKES, Anna
    Court House The Old Police Station
    South Street
    LE65 1BS Ashby De La Zouch
    C/O Frost Group Limited
    Leicestershire
    Secretary
    Court House The Old Police Station
    South Street
    LE65 1BS Ashby De La Zouch
    C/O Frost Group Limited
    Leicestershire
    179217650001
    KERAI, Rashmi Hirji
    Court House The Old Police Station
    South Street
    LE65 1BS Ashby De La Zouch
    C/O Frost Group Limited
    Leicestershire
    Director
    Court House The Old Police Station
    South Street
    LE65 1BS Ashby De La Zouch
    C/O Frost Group Limited
    Leicestershire
    United KingdomBritish189903420001
    AMIN, Joseph
    Juniper Drive
    SW18 1TA London
    Ensign House
    England
    Director
    Juniper Drive
    SW18 1TA London
    Ensign House
    England
    United KingdomIrish207068940001
    OMELNITSKI, Mark
    South Lambeth Road
    Suite 9, 3rd Floor
    SW8 1RL London
    68
    England
    Director
    South Lambeth Road
    Suite 9, 3rd Floor
    SW8 1RL London
    68
    England
    United KingdomBritish94528030002
    PATSALIDOU, Panagiota
    St. George Wharf
    SW8 2LE London
    2a
    England
    Director
    St. George Wharf
    SW8 2LE London
    2a
    England
    EnglandCypriot193554860001
    SVIRIDOV, Anton
    Juniper Drive
    SW18 1TA London
    Ensign House
    England
    Director
    Juniper Drive
    SW18 1TA London
    Ensign House
    England
    EnglandKazakh208677690001
    SVIRIDOV, Anton
    St. George Wharf
    SW8 2LE London
    2a
    Director
    St. George Wharf
    SW8 2LE London
    2a
    EnglandKazakh208677690001
    VAN RIJN, Franciscus Martinus Johannes
    South Lambeth Road
    Suite 9, 3rd Floor
    SW8 1RL London
    68
    United Kingdom
    Director
    South Lambeth Road
    Suite 9, 3rd Floor
    SW8 1RL London
    68
    United Kingdom
    BelgiumDutch179217640001

    Who are the persons with significant control of MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. George Wharf
    SW8 2LE London
    2a
    England
    Apr 13, 2016
    St. George Wharf
    SW8 2LE London
    2a
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10119723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MP DEVELOPMENT AND CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Commencement of winding up
    Aug 01, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    practitioner
    One Elmfield Park
    BR1 1LU Bromley
    Kent

    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