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 Name | |
---|---|
M.P. SUPPLIES LIMITED | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in TF4 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.P. SUPPLIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GWYNETH BRADSHAW |
||
GWYNETH BRADSHAW |
||
PAUL RICHARD BRADSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TIERNEY |
Director | ||
MICHAEL TIERNEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VET PRACTICE SUPPORT LLP | Limited Liability Partnership (LLP) Designated Member | 2017-12-04 | CURRENT | 2017-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493 | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM THE M P SUPPLIES BUILDING CEMETERY ROAD DAWLEY BANK TELFORD SHROPSHIRE TF4 2BS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 FULL LIST | |
AR01 | 28/02/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BRADSHAW / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH BRADSHAW / 22/03/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 31/10/05--------- £ SI 950@1=950 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 100/50 28/03/03 £ SR 50@1=50 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: UNIT 8 TRENCH LOCK 3 SOMMERFELD ROAD TELFORD SHROPSHIRE. TF1 4ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
363s | RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/91 FROM: UNIT 3 TRENCH LOCK 3 SOMMERFIELD ROAD TELFORD SHROPSHIRE TF1 4SW | |
363a | RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 |
Notices to | 2017-08-02 |
Appointmen | 2017-08-02 |
Resolution | 2017-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 162,150 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 2,108 |
Creditors and other liabilities
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
Shropshire Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | M.P. SUPPLIES LIMITED | Event Date | 2017-07-25 |
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 Type | Appointment of Liquidators | |
Defending party | M.P. SUPPLIES LIMITED | Event Date | 2017-07-25 |
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 Type | Resolutions for Winding-up | |
Defending party | M.P. SUPPLIES LIMITED | Event Date | 2017-07-25 |
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 | |||
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. |