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 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 | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARRY MICHAEL PEAT |
||
PAUL CHARLES MASSEY |
||
MARK SODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY SUTTON |
Company Secretary | ||
GARY SUTTON |
Director | ||
BELINDA ANNE ILIFF-WELLS |
Company Secretary | ||
HELEN MARGARET DEXTER |
Company Secretary | ||
CHRISTOPHER DENIS JAMES |
Director | ||
JEREMY TRAFFORD |
Director | ||
SARAH ELAINE CHAPMAN |
Company Secretary | ||
SARAH ELAINE CHAPMAN |
Director | ||
MARK STEVEN MENHENNET |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPLSYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1994-01-31 | Liquidation | |
PEOPLE ON DEMAND LTD | Director | 2017-07-31 | CURRENT | 1995-11-15 | Liquidation | |
M M G S LIMITED | Director | 2017-07-31 | CURRENT | 1999-02-09 | Liquidation | |
FIELD SERVICE MANAGEMENT LIMITED | Director | 2017-07-19 | CURRENT | 2006-02-13 | Liquidation | |
MXI TECHNOLOGIES (UK) LTD. | Director | 2017-08-30 | CURRENT | 2013-05-09 | Liquidation | |
MPLSYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1994-01-31 | Liquidation | |
PEOPLE ON DEMAND LTD | Director | 2017-07-31 | CURRENT | 1995-11-15 | Liquidation | |
M M G S LIMITED | Director | 2017-07-31 | CURRENT | 1999-02-09 | Liquidation | |
FIELD SERVICE MANAGEMENT LIMITED | Director | 2017-07-19 | CURRENT | 2006-02-13 | Liquidation | |
DOWNLEE SYSTEMS LIMITED | Director | 2014-12-01 | CURRENT | 1999-11-29 | Active | |
IFS AEROSPACE & DEFENCE LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Liquidation | |
INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD | Director | 2006-02-06 | CURRENT | 1996-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
Voluntary liquidation Statement of receipts and payments to 2021-12-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/08/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM | |
AP01 | DIRECTOR APPOINTED MR PIERANGELO CESTRA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England | |
AP03 | Appointment of Mr Pierangelo Cestra as company secretary on 2019-07-09 | |
TM02 | Termination of appointment of Kevin Dennis Fletcher on 2019-07-09 | |
AP01 | DIRECTOR APPOINTED MR ALAN WALLACE LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SODEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Kevin Dennis Fletcher as company secretary on 2018-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MASSEY | |
TM02 | Termination of appointment of Garry Michael Peat on 2018-10-10 | |
CH01 | Director's details changed for Mr Anders Magnus Lindholm on 2018-10-11 | |
AP01 | DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM The Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW | |
RES01 | ADOPT ARTICLES 18/09/17 | |
TM02 | Termination of appointment of Gary Sutton on 2017-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON | |
AP03 | Appointment of Garry Michael Peat as company secretary on 2017-07-31 | |
AP01 | DIRECTOR APPOINTED MR MARK SODEN | |
AP01 | DIRECTOR APPOINTED PAUL CHARLES MASSEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 320 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM02 | Termination of appointment of Belinda Anne Iliff-Wells on 2014-12-31 | |
AP03 | Appointment of Mr Gary Sutton as company secretary on 2014-12-31 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 320 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 320 | |
AR01 | 19/11/13 FULL LIST | |
RES15 | CHANGE OF NAME 31/10/2013 | |
CERTNM | COMPANY NAME CHANGED MPL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/11/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 19/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 19/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 19/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS BELINDA ANNE ILIFF-WELLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN DEXTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SUTTON / 23/11/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BUZBY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
ELRES | S386 DISP APP AUDS 15/03/06 | |
ELRES | S366A DISP HOLDING AGM 15/03/06 | |
363s | RETURN MADE UP TO 19/11/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/11/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 35 CARLTON BUSINESS CENTRE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3AA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
88(2)R | AD 06/10/00--------- £ SI 100@1=100 £ IC 102/202 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/12/99--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MPL WARWICK LIMITED are:
Category | 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.
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. |