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

M.P. SUPPLIES LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
01871957
Private Limited Company
Liquidation

Company Overview

About M.p. Supplies Ltd
M.P. SUPPLIES LIMITED was founded on 1984-12-14 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". M.p. Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.P. SUPPLIES LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in TF4
 
Filing Information
Company Number 01871957
Company ID Number 01871957
Date formed 1984-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-07 02:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.P. SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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 M.P. SUPPLIES LIMITED
The following companies were found which have the same name as M.P. SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.P. SUPPLIES LIMITED Unknown

Company Officers of M.P. SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
GWYNETH BRADSHAW
Company Secretary 2003-04-06
GWYNETH BRADSHAW
Director 2003-11-01
PAUL RICHARD BRADSHAW
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIERNEY
Director 1991-02-28 2003-10-31
MICHAEL TIERNEY
Company Secretary 1991-02-28 2003-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GRIFFIN VET PRACTICE SUPPORT LLP Limited Liability Partnership (LLP) Designated Member 2017-12-04 CURRENT 2017-12-04 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
2018-06-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-17LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493
2017-09-29AA31/10/16 TOTAL EXEMPTION FULL
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM THE M P SUPPLIES BUILDING CEMETERY ROAD DAWLEY BANK TELFORD SHROPSHIRE TF4 2BS
2017-08-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-27AA31/10/15 TOTAL EXEMPTION SMALL
2016-03-27LATEST SOC27/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-27AR0128/02/16 FULL LIST
2016-03-27AR0128/02/16 FULL LIST
2015-07-06AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-19AR0128/02/15 FULL LIST
2014-07-25AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-02AR0128/02/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-26AR0128/02/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-18AR0128/02/12 FULL LIST
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-17AR0128/02/11 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-22AR0128/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BRADSHAW / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH BRADSHAW / 22/03/2010
2009-07-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-2888(2)RAD 31/10/05--------- £ SI 950@1=950
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-06-03169£ IC 100/50 28/03/03 £ SR 50@1=50
2003-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: UNIT 8 TRENCH LOCK 3 SOMMERFELD ROAD TELFORD SHROPSHIRE. TF1 4ST
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-01363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-02363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-02-25363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-23363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-22363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-01363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-02-24363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-09AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-02-24363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1991-07-23287REGISTERED OFFICE CHANGED ON 23/07/91 FROM: UNIT 3 TRENCH LOCK 3 SOMMERFIELD ROAD TELFORD SHROPSHIRE TF1 4SW
1991-03-05363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1991-03-05AAFULL ACCOUNTS MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to M.P. SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-02
Appointmen2017-08-02
Resolution2017-08-02
Fines / Sanctions
No fines or sanctions have been issued against M.P. SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-07-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 162,150
Provisions For Liabilities Charges 2011-11-01 £ 2,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.P. SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 127,900
Current Assets 2011-11-01 £ 351,002
Debtors 2011-11-01 £ 155,893
Fixed Assets 2011-11-01 £ 12,299
Shareholder Funds 2011-11-01 £ 199,043
Stocks Inventory 2011-11-01 £ 67,209
Tangible Fixed Assets 2011-11-01 £ 12,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.P. SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.P. SUPPLIES LIMITED
Trademarks
We have not found any records of M.P. SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.P. SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-05-16 GBP £575 Premises Related-Repair & Maint. General
Shropshire Council 2012-10-19 GBP £303 Premises Related-Repair & Maint. General
Shropshire Council 2012-06-15 GBP £382 Premises Related-Repair & Maint. General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M.P. SUPPLIES 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 TypeNotices to Creditors
Defending partyM.P. SUPPLIES LIMITEDEvent Date2017-07-25
Notice is hereby given that the Creditors of the above named Company are required, on or before 25 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: It is expected that all creditors will be paid in full. Date of Appointment: 25 July 2017 . Office Holder Details: Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact the Joint Liquidators, Telephone: 02476 553700 . Alternative contact: Jennifer Verdon. Ag KF41924
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM.P. SUPPLIES LIMITEDEvent Date2017-07-25
Brett Barton (IP No. 9493 ) and Tony Mitchell (IP No. 8203 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag KF41885
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM.P. SUPPLIES LIMITEDEvent Date2017-07-25
Notice is hereby given that the following resolutions were passed on 25 July 2017 . "That it has been proved to the satisfaction of this meeting that the Company be wound up voluntarily and that Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act independently unless they decide otherwise." For further details contact: The Joint Liquidators, Tel: 02476 553700 . Alternative contact: Jennifer Verdon. Ag KF41885
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.P. SUPPLIES 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 M.P. SUPPLIES 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.