Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MFPS LIMITED
Company Information for

MFPS LIMITED

C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
00634444
Private Limited Company
Liquidation

Company Overview

About Mfps Ltd
MFPS LIMITED was founded on 1959-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Mfps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MFPS LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in EC4A
 
Previous Names
DAIHATSU (U.K.) LIMITED29/01/2008
Filing Information
Company Number 00634444
Company ID Number 00634444
Date formed 1959-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 01/05/2013
Return next due 29/05/2014
Type of accounts FULL
Last Datalog update: 2018-08-07 02:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MFPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MFPS LIMITED
The following companies were found which have the same name as MFPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MFPS (NOTTM) LTD WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTS NG1 5GF Active - Proposal to Strike off Company formed on the 2017-07-07
MFPS 1, LLC 1700 SOUTH FWY FORT WORTH TX 76104 Active Company formed on the 2021-03-19
MFPS EQUIPMENT SERVICES INC. 425 GLENCAIRN AVE TORONTO Ontario M5N 1V4 Dissolved Company formed on the 2016-08-04
MFPS HOLDINGS INC. 425 GLENCAIRN AVE TORONTO Ontario M5N 1V4 Dissolved Company formed on the 2016-06-15
MFPS INTERNATIONAL INVESTMENTS INC. C/O MICHAEL SOUSA 425 GLENCAIRN AVENUE TORONTO Ontario M5N 1V4 Dissolved Company formed on the 2017-02-01
MFPS INVESTMENTS, LLC 6720 SANTONA ST. CORAL GABLES FL 33146 Inactive Company formed on the 2014-07-14
MFPS LLC California Unknown
MFPS PROPERTY SERVICES LIMITED 64 HILLBURY ROAD WARLINGHAM SURREY CR6 9TB Active Company formed on the 2018-12-14
MFPS REALESTATE INVESTMENTS LLC 2609 SW HAREM CIRCLE PORT ST LUCIE FL 34953 Inactive Company formed on the 2012-04-19
MFPS TRANSPORT INC Georgia Unknown
MFPS TRANSPORT INC Georgia Unknown
MFPS, INC. 6981 BARRY ST HUDSONVILLE Michigan 49426 UNKNOWN Company formed on the 0000-00-00

Company Officers of MFPS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NORMAN EDMISTON
Director 2000-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WHEATLEY
Company Secretary 2010-01-08 2013-05-03
DAVID LESLIE JOHN NAPIER
Company Secretary 2000-02-29 2010-01-08
ROBERT JOHN BROWNING
Director 2000-02-29 2000-03-17
JOHN WILLIAM JAMES
Company Secretary 1997-11-01 2000-02-29
ALAN BRIGHTON
Director 1996-06-30 2000-02-29
CHRISTOPHER TOM FRANKLIN
Director 1999-04-16 2000-02-29
DAVID ANTHONY GREEN
Director 1999-04-16 2000-02-29
DAVID SIMON GREEN
Director 2000-02-24 2000-02-29
JOHN WILLIAM JAMES
Director 2000-02-24 2000-02-29
PETER WILLIAM JOHNSON
Director 1996-06-30 1999-04-16
PAUL THOMAS WILLIAMS
Director 1995-11-15 1999-04-16
NICHOLAS ST JOHN LAWSON
Company Secretary 1995-06-20 1997-11-01
RICHARD DE LYSER
Director 1995-11-15 1996-12-31
JAMES GARRY CAMPBELL
Director 1992-06-05 1996-06-30
MAURICE ROURKE
Director 1992-06-05 1996-02-06
ANTONY RANDLE DARWALL-SMITH
Director 1994-03-31 1995-11-15
JOHN WILLIAM JAMES
Company Secretary 1993-10-01 1995-06-20
PETER KINNAIRD
Director 1992-06-05 1994-03-31
REGINALD FRANK HEATH
Director 1992-06-05 1994-03-01
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1992-06-05 1993-10-01
RICHARD GORDON MURRAY
Director 1992-06-05 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NORMAN EDMISTON GRACE FOUNDATION Director 2003-12-24 CURRENT 2003-12-24 Active
ROBERT NORMAN EDMISTON GRACE ACADEMY Director 2003-11-18 CURRENT 2003-11-18 Active
ROBERT NORMAN EDMISTON THE FUNDING CORPORATION GROUP LIMITED Director 2001-04-30 CURRENT 2001-02-21 Active
ROBERT NORMAN EDMISTON EDMISTON TRUSTEE COMPANY LIMITED Director 1999-11-02 CURRENT 1999-11-02 Active
ROBERT NORMAN EDMISTON I.M. GROUP LIMITED Director 1998-01-21 CURRENT 1997-10-27 Active
ROBERT NORMAN EDMISTON I.M. PROPERTIES PLC Director 1998-01-21 CURRENT 1997-10-27 Active
ROBERT NORMAN EDMISTON CHRISTIAN VISION Director 1993-12-02 CURRENT 1993-07-30 Active
ROBERT NORMAN EDMISTON INTERNATIONAL MOTORS LIMITED Director 1991-10-26 CURRENT 1976-07-21 Active
ROBERT NORMAN EDMISTON CVC MEDIA SERVICES LIMITED Director 1991-09-04 CURRENT 1991-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.2
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2018 FROM QUANTUMA LLP FIRST FLOOR VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS
2017-03-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2017
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-01-112.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2017-01-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-12-072.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-10-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2016
2016-05-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-04-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2016
2016-03-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-02-092.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-02-092.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 FITZROY SQUARE LONDON W1T 5HP
2015-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2015
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2015-05-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015
2015-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015
2015-01-142.18BNOTICE OF EXTENSION OF TIME PERIOD
2014-11-102.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-11-052.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2014
2014-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM RSM TENON 66 CHILTERN STREET LONDON W1U 4JT
2013-11-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013
2013-06-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-082.18BNOTICE OF EXTENSION OF TIME PERIOD
2013-05-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHEATLEY
2013-05-02LATEST SOC02/05/13 STATEMENT OF CAPITAL;GBP 1000000
2013-05-02AR0101/05/13 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM I M HOUSE SOUTH DRIVE COLESHILL WARWICKSHIRE B46 1DF
2012-11-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-23AR0101/05/12 FULL LIST
2011-05-17AR0101/05/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT NORMAN BARON EDMISTON / 31/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARON ROBERT NORMAN EDMISTON / 14/01/2011
2010-05-06AR0101/05/10 FULL LIST
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID NAPIER
2010-01-12AP03SECRETARY APPOINTED MR DAVID JOHN WHEATLEY
2009-06-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11288cSECRETARY'S CHANGE OF PARTICULARS / DAVID NAPIER / 10/02/2007
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29CERTNMCOMPANY NAME CHANGED DAIHATSU (U.K.) LIMITED CERTIFICATE ISSUED ON 29/01/08
2007-06-16363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: RYDER STREET WEST BROMWICH WEST MIDLANDS B70 0EJ
2006-06-13363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-01363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-15363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-07363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-01-02SASHARES AGREEMENT OTC
2001-01-0288(2)RAD 28/02/00--------- £ SI 970000@1
2000-07-06363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-15288bDIRECTOR RESIGNED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD1 8YL
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW SECRETARY APPOINTED
2000-03-08123£ NC 30000/1000000 28/02/00
2000-03-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/00
2000-03-08ORES04NC INC ALREADY ADJUSTED 28/02/00
2000-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-01-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MFPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2018-01-08
Notice of 2017-11-01
Notice of 2017-06-16
Appointment of Liquidators2017-02-23
Notices to Members2016-12-01
Meetings of Creditors2016-12-01
Meetings of Creditors2016-03-30
Notices to Members2016-03-30
Meetings of Creditors2016-02-08
Notices to Members2016-02-08
Meetings of Creditors2013-05-03
Appointment of Administrators2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against MFPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 1986-02-28 Satisfied HONGKONG BANK LIMITED
DEBENTURE 1984-02-27 Satisfied UNITED DOMINIOUS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of MFPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MFPS LIMITED
Trademarks
We have not found any records of MFPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MFPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MFPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MFPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyMFPS LIMITEDEvent Date2018-01-08
 
Initiating party Event TypeNotice of
Defending partyMFPS LIMITEDEvent Date2017-11-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMFPS LIMITEDEvent Date2017-02-09
Liquidator's name and address: Simon Bonney and Andrew Hosking , both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . : For further details contact: James Varney, Email: james.varney@quantuma.com, Tel: 020 3856 6720. Ag FF112561
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMFPS LIMITEDEvent Date2017-02-09
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidators at Vernon House, 23 Sicilian Avenue, London WC1A 2QS by no later than 7 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 9 February 2017 Office Holder Details: Andrew Hosking (IP No. 9009 ) and Simon Bonney (IP No. 9379 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS Further details contact: James Varney, Email: James.varney@quantuma.com Ag JF30919
 
Initiating party Event TypeNotices to Members
Defending partyMFPS LIMITEDEvent Date2016-11-28
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Paragraph 54(4) of Schedule B1 to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the company can write to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS for a copy of the Joint Administrators Statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Date of appointment: 23 October 2012. Office Holder details: Andrew Hosking and Simon Bonney, (IP Nos. 9009 and 9379) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. For further details contact: The Joint Administrators, Tel: 020 3856 6720. Alternative contact: James Varney.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMFPS LIMITEDEvent Date2016-11-28
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 29 December 2016 at 12.00 noon by which time and date votes must be received at Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 23 October 2012. Office holder details: Simon Bonney and Andrew Hosking (IP Nos. 9379 and 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. For further details contact: The Joint Administrators, Tel: 020 3856 6720. Alternative contact: James Varney.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMFPS LIMITEDEvent Date2016-03-23
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of MFPS LIMITED for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B to the Insolvency Act 1986. The meeting will be held at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS on 8 April 2016 at 10.00 am. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 23 October 2012. Office Holder details: Simon Bonney and Andrew Hosking, (IP Nos. 9379 and 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Further details contact: Tel: 020 3856 6720. Alternative contact: James Varney.
 
Initiating party Event TypeNotices to Members
Defending partyMFPS LIMITEDEvent Date2016-03-23
Notice is hereby given, pursuant to Paragraph 54)4) of Schedule B to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the company can write to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS for a copy of the Joint Administrators statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Date of appointment: 23 October 2012. Office Holder details: Simon Bonney and Andrew Hosking, (IP Nos. 9379 and 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Further details contact: Tel: 020 3856 6720. Alternative contact: James Varney.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMFPS LIMITEDEvent Date2016-02-03
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 23 February 2016, by which time and date votes must be received at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 23 October 2012. Office Holder details: Simon Bonney (IP No. 9379) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Contact information for Administrators: Tel: 020 3856 6720. Alternative contact name: James Varney.
 
Initiating party Event TypeNotices to Members
Defending partyMFPS LIMITEDEvent Date2016-02-03
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Paragraph 54(4) of Schedule B1 to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the Company can write to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS for a copy of the Joint Administrators Statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Office Holder details: Andrew Hosking (IP No. 9009) and Simon Bonney (IP No. 9379) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Contact information for Administrators: Tel: 020 3856 6720. Alternative contact name: James Varney.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMFPS LIMITEDEvent Date2012-10-30
In the High Court of Justice, Chancery Division Companies Court case number 8292 Andrew Hosking and Christopher Ratten (IP Nos 9009 and 9338 ), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Lucy Griffiths, Tel: 020 7535 1434, Email: lucy.griffiths@rsmtenon.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMFPS LIMITEDEvent Date
In the High Court of Justice, Chancery Division case number 8292 Notice is hereby given by Andrew Hosking and Christopher Ratten (IP Nos 9009 and 9338), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT that a meeting of creditors of MFPS Limited, Ryder Street, West Bromwich, B70 0EJis to be held at RSM Tenon Limited, 66 Chiltern Street, London, W1U 4JT on 20 May 2013 at 11.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Office Holder contact details: Email: Andrew.hosking@rsmtenon.com, Tel: +44 (0) 203075 2550. Alternative contact: Lucy Griffiths, Email: lucy.griffith@rsmtenon.com,Tel: 020 3075 2627.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MFPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MFPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.