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

MPL WARWICK LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 156 Great Charles Street Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
03880432
Private Limited Company
Liquidation

Company Overview

About Mpl Warwick Ltd
MPL WARWICK LIMITED was founded on 1999-11-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mpl Warwick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MPL WARWICK LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
156 Great Charles Street Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in CV34
 
Previous Names
MPL SYSTEMS LIMITED04/11/2013
BUZBY COMMUNICATIONS LIMITED17/04/2007
Filing Information
Company Number 03880432
Company ID Number 03880432
Date formed 1999-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-28 13:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPL WARWICK 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.

Company Officers of MPL WARWICK LIMITED

Current Directors
Officer Role Date Appointed
GARRY MICHAEL PEAT
Company Secretary 2017-07-31
PAUL CHARLES MASSEY
Director 2017-07-31
MARK SODEN
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SUTTON
Company Secretary 2014-12-31 2017-07-31
GARY SUTTON
Director 2002-10-31 2017-07-31
BELINDA ANNE ILIFF-WELLS
Company Secretary 2010-10-26 2014-12-31
HELEN MARGARET DEXTER
Company Secretary 2001-08-21 2010-10-26
CHRISTOPHER DENIS JAMES
Director 1999-12-22 2002-10-31
JEREMY TRAFFORD
Director 2001-08-21 2002-10-31
SARAH ELAINE CHAPMAN
Company Secretary 1999-12-22 2001-08-21
SARAH ELAINE CHAPMAN
Director 1999-12-22 2001-08-21
MARK STEVEN MENHENNET
Director 1999-12-22 2001-08-21
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-11-19 1999-12-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-11-19 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES MASSEY MPLSYSTEMS LIMITED Director 2017-07-31 CURRENT 1994-01-31 Liquidation
PAUL CHARLES MASSEY PEOPLE ON DEMAND LTD Director 2017-07-31 CURRENT 1995-11-15 Liquidation
PAUL CHARLES MASSEY M M G S LIMITED Director 2017-07-31 CURRENT 1999-02-09 Liquidation
PAUL CHARLES MASSEY FIELD SERVICE MANAGEMENT LIMITED Director 2017-07-19 CURRENT 2006-02-13 Liquidation
MARK SODEN MXI TECHNOLOGIES (UK) LTD. Director 2017-08-30 CURRENT 2013-05-09 Liquidation
MARK SODEN MPLSYSTEMS LIMITED Director 2017-07-31 CURRENT 1994-01-31 Liquidation
MARK SODEN PEOPLE ON DEMAND LTD Director 2017-07-31 CURRENT 1995-11-15 Liquidation
MARK SODEN M M G S LIMITED Director 2017-07-31 CURRENT 1999-02-09 Liquidation
MARK SODEN FIELD SERVICE MANAGEMENT LIMITED Director 2017-07-19 CURRENT 2006-02-13 Liquidation
MARK SODEN DOWNLEE SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-11-29 Active
MARK SODEN IFS AEROSPACE & DEFENCE LTD Director 2013-10-07 CURRENT 2013-10-07 Liquidation
MARK SODEN INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD Director 2006-02-06 CURRENT 1996-11-12 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
2022-09-28Final Gazette dissolved via compulsory strike-off
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-29
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-29
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England
2021-01-11600Appointment of a voluntary liquidator
2021-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-30
2021-01-11LIQ01Voluntary liquidation declaration of solvency
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES01ADOPT ARTICLES 20/08/20
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-18DISS40Compulsory strike-off action has been discontinued
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM
2019-10-07AP01DIRECTOR APPOINTED MR PIERANGELO CESTRA
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England
2019-07-10AP03Appointment of Mr Pierangelo Cestra as company secretary on 2019-07-09
2019-07-10TM02Termination of appointment of Kevin Dennis Fletcher on 2019-07-09
2019-06-13AP01DIRECTOR APPOINTED MR ALAN WALLACE LAING
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SODEN
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-11AP03Appointment of Mr Kevin Dennis Fletcher as company secretary on 2018-10-11
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MASSEY
2018-10-11TM02Termination of appointment of Garry Michael Peat on 2018-10-10
2018-10-11CH01Director's details changed for Mr Anders Magnus Lindholm on 2018-10-11
2018-10-10AP01DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM The Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
2017-09-18RES01ADOPT ARTICLES 18/09/17
2017-08-18TM02Termination of appointment of Gary Sutton on 2017-07-31
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON
2017-08-18AP03Appointment of Garry Michael Peat as company secretary on 2017-07-31
2017-08-18AP01DIRECTOR APPOINTED MR MARK SODEN
2017-08-18AP01DIRECTOR APPOINTED PAUL CHARLES MASSEY
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 320
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 320
2015-12-03AR0119/11/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-05TM02Termination of appointment of Belinda Anne Iliff-Wells on 2014-12-31
2015-01-05AP03Appointment of Mr Gary Sutton as company secretary on 2014-12-31
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 320
2015-01-05AR0119/11/14 ANNUAL RETURN FULL LIST
2014-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 320
2014-01-07AR0119/11/13 FULL LIST
2013-11-04RES15CHANGE OF NAME 31/10/2013
2013-11-04CERTNMCOMPANY NAME CHANGED MPL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/11/13
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-18AR0119/11/12 FULL LIST
2012-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-06AR0119/11/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-28AR0119/11/10 FULL LIST
2010-10-29AP03SECRETARY APPOINTED MRS BELINDA ANNE ILIFF-WELLS
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY HELEN DEXTER
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-25AR0119/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SUTTON / 23/11/2009
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-04-17CERTNMCOMPANY NAME CHANGED BUZBY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/04/07
2007-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-27ELRESS386 DISP APP AUDS 15/03/06
2006-03-27ELRESS366A DISP HOLDING AGM 15/03/06
2005-11-25363sRETURN MADE UP TO 19/11/05; NO CHANGE OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 19/11/04; NO CHANGE OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-07-09363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2002-04-08225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 35 CARLTON BUSINESS CENTRE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3AA
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-26225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-01-08363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-11-0388(2)RAD 06/10/00--------- £ SI 100@1=100 £ IC 102/202
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-1788(2)RAD 22/12/99--------- £ SI 100@1=100 £ IC 2/102
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288bSECRETARY RESIGNED
1999-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MPL WARWICK 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 MPL WARWICK 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 2003-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30

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 MPL WARWICK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MPL WARWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPL WARWICK LIMITED
Trademarks
We have not found any records of MPL WARWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPL WARWICK 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 (61900 - Other telecommunications activities) as MPL WARWICK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MPL WARWICK 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
MPL WARWICK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 236,012

CategoryAward Date Award/Grant
Multi-Channel Textual Analytics for Customer Service Applications : Smart - Development of Prototype 2014-04-01 £ 236,012

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MPL WARWICK 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.