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

MPE PARTNERS LIMITED

SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
02128556
Private Limited Company
Liquidation

Company Overview

About Mpe Partners Ltd
MPE PARTNERS LIMITED was founded on 1987-05-06 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Mpe Partners 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
MPE PARTNERS LIMITED
 
Legal Registered Office
SUSSEX INNOVATION
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in BR3
 
Previous Names
MATRIX PRIVATE EQUITY PARTNERS LIMITED26/10/2006
GLE DEVELOPMENT CAPITAL LIMITED 05/04/2004
Filing Information
Company Number 02128556
Company ID Number 02128556
Date formed 1987-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 28/07/2012
Return next due 25/08/2013
Type of accounts FULL
Last Datalog update: 2022-10-14 09:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPE PARTNERS 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 MPE PARTNERS LIMITED
The following companies were found which have the same name as MPE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPE PARTNERS, L.P Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2012-04-27
MPE PARTNERS PF LP Delaware Unknown
MPE PARTNERS II LP Delaware Unknown
MPE PARTNERS LP California Unknown
MPE PARTNERS LLC California Unknown

Company Officers of MPE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MATRIX REGISTRARS LIMITED
Company Secretary 2004-10-11
DAVID JOHN GEORGE ROYDS
Director 2013-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RANDHIR SINGH
Director 2013-01-10 2013-02-28
DAVID JOHN GEORGE ROYDS
Director 2004-04-19 2013-01-10
RANDHIR SINGH
Director 2012-01-01 2012-11-22
JOHN RICHARD OWEN
Director 2009-03-30 2012-06-30
JOHN ROBERT BRANDON
Director 2005-06-21 2012-06-14
ANGUS SUTHERLAND HAMISH WOOLHOUSE
Director 2011-10-12 2012-01-24
CHRISTOPHER JAMES MERRY
Director 2008-09-10 2011-06-17
DAVID JOHN COULSON
Director 2004-04-19 2008-08-31
ASHLEY DAN BROOMBERG
Director 2004-06-07 2006-06-30
JONATHAN DAVID LEIGH GREGORY
Director 1997-01-13 2006-06-30
ROBERT MICHAEL HENRY
Director 1998-03-02 2006-06-30
MIN ERIC TUNG
Director 2004-04-19 2006-06-30
MICHAEL JAMES WALKER
Director 1998-11-30 2006-06-30
MARK STEVEN WIGNALL
Director 1992-09-29 2006-06-30
HELEN RACHELLE SINCLAIR
Director 2004-06-07 2005-05-16
MATRIX SECURITIES LIMITED
Company Secretary 2004-03-31 2004-10-11
PAUL STEPHEN CHAPMAN
Company Secretary 1992-07-28 2004-03-31
WILLIAM DAVID WALBURN
Director 1992-07-28 2002-07-31
MARK LEDLIE HAWKESWORTH
Director 1997-03-11 2000-01-31
PETER JONATHAN SHORTT
Director 1993-05-06 1999-05-31
ANTHONY JOHN COLMAN
Director 1992-07-28 1998-11-12
MARY ISABELLA EDMOND
Director 1993-02-18 1998-11-12
RICHARD ANDERSON ONIANS
Director 1992-07-28 1997-03-11
ANTHONY CHARLES EVERETT
Director 1992-07-28 1996-10-30
MARY ROGERS
Director 1992-07-28 1993-07-28
RICHARD GEOFFREY MINNS
Director 1992-07-28 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATRIX REGISTRARS LIMITED MATRIX CC LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Dissolved 2014-06-15
MATRIX REGISTRARS LIMITED MATRIX MONEY MANAGERS LIMITED Company Secretary 2004-07-29 CURRENT 1998-10-01 Dissolved 2014-06-17
MATRIX REGISTRARS LIMITED MATRIX GROUP LIMITED Company Secretary 2004-07-29 CURRENT 1997-01-30 Liquidation
MATRIX REGISTRARS LIMITED MATRIX MONEY MANAGEMENT LIMITED Company Secretary 2004-07-29 CURRENT 1998-09-25 Liquidation
MATRIX REGISTRARS LIMITED MATRIX-SECURITIES LIMITED Company Secretary 2004-07-27 CURRENT 1986-12-11 Liquidation
DAVID JOHN GEORGE ROYDS MATRIX MONEY MANAGERS LIMITED Director 2013-01-10 CURRENT 1998-10-01 Dissolved 2014-06-17
DAVID JOHN GEORGE ROYDS MATRIX PRCM LIMITED Director 2007-03-30 CURRENT 2007-03-30 Dissolved 2015-10-20

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
2024-04-06Voluntary liquidation Statement of receipts and payments to 2024-01-27
2023-03-14Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-27
2021-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-27
2020-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-27
2019-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-27
2018-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-27
2017-02-274.68 Liquidators' statement of receipts and payments to 2017-01-27
2016-02-254.68 Liquidators' statement of receipts and payments to 2016-01-27
2015-02-104.68 Liquidators' statement of receipts and payments to 2015-01-27
2014-03-064.68 Liquidators' statement of receipts and payments to 2014-01-27
2013-10-16AUDAUDITOR'S RESIGNATION
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM C/O Britannicus Stone Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ United Kingdom
2013-02-074.20Volunatary liquidation statement of affairs with form 4.19
2013-02-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-02-07600Appointment of a voluntary liquidator
2013-01-27AP01DIRECTOR APPOINTED MR DAVID JOHN GEORGE ROYDS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS
2013-01-10AP01DIRECTOR APPOINTED MR RANDHIR SINGH
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM One Vine Street London W1J 0AH
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH
2012-08-16LATEST SOC16/08/12 STATEMENT OF CAPITAL;GBP 100000
2012-08-16AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2012-06-27AUDAUDITOR'S RESIGNATION
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANDON
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WOOLHOUSE
2012-01-13AP01DIRECTOR APPOINTED RANDHIR SINGH
2011-10-12AP01DIRECTOR APPOINTED MR ANGUS SUTHERLAND HAMISH WOOLHOUSE
2011-08-17AR0128/07/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011
2011-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04AR0128/07/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-03-03AUDAUDITOR'S RESIGNATION
2010-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-18RES13SECTION 175 11/02/2010
2010-02-18RES01ADOPT ARTICLES 11/02/2010
2009-11-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MERRY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRANDON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OWEN / 01/10/2009
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-31RES01ADOPT ARTICLES 30/03/2009
2009-03-31288aDIRECTOR APPOINTED JOHN RICHARD OWEN
2008-10-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-15288aDIRECTOR APPOINTED CHRISTOPHER JAMES MERRY
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID COULSON
2008-08-05363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH
2007-10-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-03363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-26CERTNMCOMPANY NAME CHANGED MATRIX PRIVATE EQUITY PARTNERS L IMITED CERTIFICATE ISSUED ON 26/10/06
2006-10-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-16363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-12363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MPE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-25
Meetings of Creditors2015-02-10
Fines / Sanctions
No fines or sanctions have been issued against MPE PARTNERS 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 1996-06-17 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of MPE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPE PARTNERS LIMITED
Trademarks
We have not found any records of MPE PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LIGHTWORK DESIGN LIMITED 2006-04-24 Outstanding

We have found 1 mortgage charges which are owed to MPE PARTNERS LIMITED

Income
Government Income
We have not found government income sources for MPE PARTNERS 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 (64999 - Financial intermediation not elsewhere classified) as MPE PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MPE PARTNERS 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 TypeNotice of
Defending partyMPE PARTNERS LIMITED Event Date2018-07-25
 
Initiating party Event TypeMeetings of Creditors
Defending partyMPE PARTNERS LIMITEDEvent Date2015-02-05
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a general meeting of the creditors of the above named Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS on 11 March 2015 at 11.00 am for the purpose of varying the basis of the Joint Liquidators remuneration, as detailed in the Joint Liquidators report to creditors dated 3 February 2015. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies (and proofs if not already lodged) for use at the meeting must be lodged at Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS , no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 28 January 2013. Office Holder details: Paul Bailey and Tommaso Ahmad (IP Nos 9428 and 9475) both of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS. Further details contact: The Joint Liquidators, Tel: 0208 662 6070. Alternative contact: Tony Connor. 0208 662 6070.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPE PARTNERS 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 MPE PARTNERS 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.