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

MPD HOLDINGS LIMITED

UNIT 5 RIVERGATE, RIVERMEAD DRIVE, SWINDON, WILTSHIRE, SN5 7ET,
Company Registration Number
03491054
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mpd Holdings Ltd
MPD HOLDINGS LIMITED was founded on 1998-01-12 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Mpd Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MPD HOLDINGS LIMITED
 
Legal Registered Office
UNIT 5 RIVERGATE
RIVERMEAD DRIVE
SWINDON
WILTSHIRE
SN5 7ET
Other companies in SN5
 
Previous Names
RETROEARTH LIMITED14/01/2000
Filing Information
Company Number 03491054
Company ID Number 03491054
Date formed 1998-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts 
Last Datalog update: 2019-04-06 13:12:32
Primary Source:Companies House
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 MPD HOLDINGS LIMITED
The following companies were found which have the same name as MPD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPD HOLDINGS AND INVESTMENTS LIMITED ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL Active Company formed on the 2004-10-26
MPD HOLDINGS, L.L.C. 632 HARPER DETROIT Michigan 48202 UNKNOWN Company formed on the 2006-03-16
MPD HOLDINGS, LLC 5433 ERIN DRIVE CORPUS CHRISTI Texas 78408 Forfeited Company formed on the 2015-06-15
MPD HOLDINGS PTY LTD Active Company formed on the 2001-05-23
Mpd Holdings, LLC Delaware Unknown
MPD Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-05-10
MPD HOLDINGS INCORPORATED California Unknown
MPD HOLDINGS LTD LANGLEY HOUSE PARK ROAD LONDON N2 8EY Liquidation Company formed on the 2020-01-14
MPD HOLDINGS LIMITED 201, THE STRAND, GZIRA Unknown
MPD HOLDINGS, INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Forfeited Company formed on the 2021-07-16
MPD HOLDINGS, LLC 845 TEXAS ST STE 1250 HOUSTON TX 77002 Active Company formed on the 2021-11-05

Company Officers of MPD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE SEELEY
Company Secretary 1998-01-27
GRAHAM JOHN SEELEY
Director 1998-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-12 1998-01-27
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-12 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN SEELEY CAVENDISH COURT (WESTBOURNE) RTM COMPANY LIMITED Director 2006-05-31 CURRENT 2005-11-18 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
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1050
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1050
2016-02-15AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1050
2015-01-29AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1050
2014-01-28AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-01-13AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0112/01/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE SEELEY on 2010-05-28
2010-05-28CH01Director's details changed for Graham John Seeley on 2010-05-28
2010-03-11AR0112/01/10 ANNUAL RETURN FULL LIST
2010-01-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15363aReturn made up to 12/01/09; full list of members
2008-12-15363aReturn made up to 12/01/08; full list of members
2008-12-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-05363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-02123NC INC ALREADY ADJUSTED 03/01/00
2002-07-23363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-07-23RES04£ NC 1000/1050 03/01/0
2002-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-21363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-23363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-13CERTNMCOMPANY NAME CHANGED RETROEARTH LIMITED CERTIFICATE ISSUED ON 14/01/00
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-21363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1999-02-01225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-03-04ORES13RE-AGREEMENT 12/02/98
1998-03-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-04SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/02/98
1998-02-21395PARTICULARS OF MORTGAGE/CHARGE
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-09288bDIRECTOR RESIGNED
1998-02-09288bSECRETARY RESIGNED
1998-02-09288aNEW SECRETARY APPOINTED
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MPD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MPD HOLDINGS 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
LEGAL MORTGAGE 2001-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-02-12 Satisfied CLIFFORD JAMES DYER AND JEANETTE DYER
Creditors
Creditors Due Within One Year 2013-03-31 £ 125,363
Creditors Due Within One Year 2012-03-31 £ 139,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MPD HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,050
Called Up Share Capital 2012-03-31 £ 1,050
Cash Bank In Hand 2013-03-31 £ 21,310
Cash Bank In Hand 2012-03-31 £ 15,616
Current Assets 2013-03-31 £ 33,342
Current Assets 2012-03-31 £ 28,009
Debtors 2013-03-31 £ 12,032
Debtors 2012-03-31 £ 12,393
Fixed Assets 2013-03-31 £ 256,820
Fixed Assets 2012-03-31 £ 258,754
Shareholder Funds 2013-03-31 £ 164,799
Shareholder Funds 2012-03-31 £ 147,458
Tangible Fixed Assets 2013-03-31 £ 21,820
Tangible Fixed Assets 2012-03-31 £ 23,754

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MPD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPD HOLDINGS LIMITED
Trademarks
We have not found any records of MPD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPD HOLDINGS 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 (70100 - Activities of head offices) as MPD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MPD HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPD HOLDINGS 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 MPD HOLDINGS 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.