MPG BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMPG BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08680151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MPG BIDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MPG BIDCO LIMITED located?

    Registered Office Address
    Millbrook
    MK45 2JQ Bedford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPG BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MPG BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 06, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Andrew Eaton as a director on Aug 23, 2017

    1 pagesTM01

    Appointment of Mr Andrew Edward Bass Nelson as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of David Richard Wardrop as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of John Richard Notman-Watt as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Nicholas David Morrill as a director on Sep 01, 2016

    1 pagesTM01

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 086801510002 in full

    4 pagesMR04

    Satisfaction of charge 086801510003 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Registration of charge 086801510003, created on Jan 25, 2016

    61 pagesMR01

    Satisfaction of charge 086801510001 in full

    4 pagesMR04

    Termination of appointment of William Gerard Devanney as a director on Nov 27, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various transactions listed 14/09/2015
    RES13

    Annual return made up to Sep 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 086801510002, created on Sep 14, 2015

    39 pagesMR01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Appointment of Mr Jonathan Andrew Eaton as a director on May 20, 2015

    2 pagesAP01

    Appointment of Mr William Gerard Devanney as a director on Dec 19, 2014

    2 pagesAP01

    Annual return made up to Sep 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Alexander Mark Burns as a director

    2 pagesAP01

    Termination of appointment of Miguel Fragoso as a director

    1 pagesTM01

    Who are the officers of MPG BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Alexander Mark
    MK45 2JQ Bedford
    Millbrook
    United Kingdom
    Director
    MK45 2JQ Bedford
    Millbrook
    United Kingdom
    EnglandBritishEngineer127158190001
    NELSON, Andrew Edward Bass
    MK45 2JQ Bedford
    Millbrook
    Director
    MK45 2JQ Bedford
    Millbrook
    United KingdomBritishChief Finance Officer134531410001
    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
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    DEVANNEY, William Gerard
    MK45 2JQ Bedford
    Millbrook
    Director
    MK45 2JQ Bedford
    Millbrook
    EnglandBritishDirector87628900001
    EATON, Jonathan Andrew
    MK45 2JQ Bedford
    Millbrook
    Director
    MK45 2JQ Bedford
    Millbrook
    United KingdomBritishDirector136509870001
    FRAGOSO, Miguel
    MK45 2JQ Bedford
    Millbrook Proving Ground
    United Kingdom
    Director
    MK45 2JQ Bedford
    Millbrook Proving Ground
    United Kingdom
    United KingdomBritish,SpanishCompany Director97097350001
    MORRILL, Nicholas David
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritishFund Manager11600810001
    NOTMAN-WATT, John Richard
    The Broadway
    Stoneleigh
    KT17 2HP Epsom
    79
    United Kingdom
    Director
    The Broadway
    Stoneleigh
    KT17 2HP Epsom
    79
    United Kingdom
    EnglandBritishCompany Director172723070001
    WARDROP, David Richard
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritishCompany Director153119060001
    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

    Who are the persons with significant control of MPG BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mpg Midco Limited
    Station Lane
    Millbrook
    MK45 2JQ Bedford
    Millbrook Proving Ground
    England
    Apr 06, 2016
    Station Lane
    Millbrook
    MK45 2JQ Bedford
    Millbrook Proving Ground
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08696900
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MPG BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 25, 2016
    Delivered On Jan 29, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Jan 29, 2016Registration of a charge (MR01)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2015
    Delivered On Sep 16, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP
    Transactions
    • Sep 16, 2015Registration of a charge (MR01)
    • Sep 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2013
    Delivered On Dec 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 19, 2013Registration of a charge (MR01)
    • Jan 28, 2016Satisfaction of a charge (MR04)

    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