Liquidation
Company Information for MPE PARTNERS LIMITED
SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
|
Company Registration Number
02128556
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MPE PARTNERS LIMITED | ||||
Legal Registered Office | ||||
SUSSEX INNOVATION 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT Other companies in BR3 | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MATRIX REGISTRARS LIMITED |
||
DAVID JOHN GEORGE ROYDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDHIR SINGH |
Director | ||
DAVID JOHN GEORGE ROYDS |
Director | ||
RANDHIR SINGH |
Director | ||
JOHN RICHARD OWEN |
Director | ||
JOHN ROBERT BRANDON |
Director | ||
ANGUS SUTHERLAND HAMISH WOOLHOUSE |
Director | ||
CHRISTOPHER JAMES MERRY |
Director | ||
DAVID JOHN COULSON |
Director | ||
ASHLEY DAN BROOMBERG |
Director | ||
JONATHAN DAVID LEIGH GREGORY |
Director | ||
ROBERT MICHAEL HENRY |
Director | ||
MIN ERIC TUNG |
Director | ||
MICHAEL JAMES WALKER |
Director | ||
MARK STEVEN WIGNALL |
Director | ||
HELEN RACHELLE SINCLAIR |
Director | ||
MATRIX SECURITIES LIMITED |
Company Secretary | ||
PAUL STEPHEN CHAPMAN |
Company Secretary | ||
WILLIAM DAVID WALBURN |
Director | ||
MARK LEDLIE HAWKESWORTH |
Director | ||
PETER JONATHAN SHORTT |
Director | ||
ANTHONY JOHN COLMAN |
Director | ||
MARY ISABELLA EDMOND |
Director | ||
RICHARD ANDERSON ONIANS |
Director | ||
ANTHONY CHARLES EVERETT |
Director | ||
MARY ROGERS |
Director | ||
RICHARD GEOFFREY MINNS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATRIX CC LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2014-06-15 | |
MATRIX MONEY MANAGERS LIMITED | Company Secretary | 2004-07-29 | CURRENT | 1998-10-01 | Dissolved 2014-06-17 | |
MATRIX GROUP LIMITED | Company Secretary | 2004-07-29 | CURRENT | 1997-01-30 | Liquidation | |
MATRIX MONEY MANAGEMENT LIMITED | Company Secretary | 2004-07-29 | CURRENT | 1998-09-25 | Liquidation | |
MATRIX-SECURITIES LIMITED | Company Secretary | 2004-07-27 | CURRENT | 1986-12-11 | Liquidation | |
MATRIX MONEY MANAGERS LIMITED | Director | 2013-01-10 | CURRENT | 1998-10-01 | Dissolved 2014-06-17 | |
MATRIX PRCM LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-27 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-27 | ||
REGISTERED OFFICE CHANGED ON 12/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-27 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/13 FROM C/O Britannicus Stone Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN GEORGE ROYDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS | |
AP01 | DIRECTOR APPOINTED MR RANDHIR SINGH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/13 FROM One Vine Street London W1J 0AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH | |
LATEST SOC | 16/08/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRANDON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS WOOLHOUSE | |
AP01 | DIRECTOR APPOINTED RANDHIR SINGH | |
AP01 | DIRECTOR APPOINTED MR ANGUS SUTHERLAND HAMISH WOOLHOUSE | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010 | |
AUD | AUDITOR'S RESIGNATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 175 11/02/2010 | |
RES01 | ADOPT ARTICLES 11/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRANDON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OWEN / 01/10/2009 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 30/03/2009 | |
288a | DIRECTOR APPOINTED JOHN RICHARD OWEN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED CHRISTOPHER JAMES MERRY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID COULSON | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MATRIX PRIVATE EQUITY PARTNERS L IMITED CERTIFICATE ISSUED ON 26/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
Notice of | 2018-07-25 |
Meetings of Creditors | 2015-02-10 |
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 | THE CO-OPERATIVE BANK PLC |
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MPE PARTNERS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MPE PARTNERS LIMITED | Event Date | 2018-07-25 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MPE PARTNERS LIMITED | Event Date | 2015-02-05 |
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. | |||
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. |