MPG BIDCO LIMITED
Overview
Company Name | MPG BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08680151 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MPG BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MPG BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Andrew Eaton as a director on Aug 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Edward Bass Nelson as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Wardrop as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Richard Notman-Watt as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas David Morrill as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 086801510002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 086801510003 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Registration of charge 086801510003, created on Jan 25, 2016 | 61 pages | MR01 | ||||||||||
Satisfaction of charge 086801510001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of William Gerard Devanney as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 086801510002, created on Sep 14, 2015 | 39 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Appointment of Mr Jonathan Andrew Eaton as a director on May 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Gerard Devanney as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alexander Mark Burns as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Miguel Fragoso as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MPG BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNS, Alexander Mark | Director | MK45 2JQ Bedford Millbrook United Kingdom | England | British | Engineer | 127158190001 | ||||||||
NELSON, Andrew Edward Bass | Director | MK45 2JQ Bedford Millbrook | United Kingdom | British | Chief Finance Officer | 134531410001 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
DEVANNEY, William Gerard | Director | MK45 2JQ Bedford Millbrook | England | British | Director | 87628900001 | ||||||||
EATON, Jonathan Andrew | Director | MK45 2JQ Bedford Millbrook | United Kingdom | British | Director | 136509870001 | ||||||||
FRAGOSO, Miguel | Director | MK45 2JQ Bedford Millbrook Proving Ground United Kingdom | United Kingdom | British,Spanish | Company Director | 97097350001 | ||||||||
MORRILL, Nicholas David | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Fund Manager | 11600810001 | ||||||||
NOTMAN-WATT, John Richard | Director | The Broadway Stoneleigh KT17 2HP Epsom 79 United Kingdom | England | British | Company Director | 172723070001 | ||||||||
WARDROP, David Richard | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Company Director | 153119060001 | ||||||||
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 |
Who are the persons with significant control of MPG BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mpg Midco Limited | Apr 06, 2016 | Station Lane Millbrook MK45 2JQ Bedford Millbrook Proving Ground England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MPG BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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