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

M.P.G. FACADES LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
04462003
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About M.p.g. Facades Ltd
M.P.G. FACADES LIMITED was founded on 2002-06-14 and had its registered office in St. Albans. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
M.P.G. FACADES LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Filing Information
Company Number 04462003
Date formed 2002-06-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-28
Type of accounts FULL
Last Datalog update: 2015-05-31 15:05:43
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.

Company Officers of M.P.G. FACADES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GERARD MAYE
Company Secretary 2008-08-29
MICHAEL GERRARD GAVIN
Director 2002-09-01
THOMAS GERARD MAYE
Director 2008-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL MCINERN
Director 2003-02-01 2013-03-31
HOROBIN RICHARD
Director 2002-09-01 2009-03-31
JOHN O'MALLEY
Director 2003-08-04 2008-12-31
DAVID BRENDAN O'RIORDAN
Director 2002-09-01 2008-08-31
FRANCIS STANLEY SILVESTER
Director 2003-02-01 2008-08-29
MOHAMMED IMRAN
Company Secretary 2002-09-01 2008-06-16
MARTIN JOSEPH GAVIN
Director 2002-06-14 2006-10-13
SABINA GAVIN
Company Secretary 2002-06-14 2002-09-01
QA REGISTRARS LIMITED
Nominated Secretary 2002-06-14 2002-06-14
QA NOMINEES LIMITED
Nominated Director 2002-06-14 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD MAYE MPG GROUP (HOLDINGS) LTD Company Secretary 2008-08-29 CURRENT 2006-06-06 Dissolved 2014-01-28
THOMAS GERARD MAYE MPG MASTCLIMBERS LIMITED Company Secretary 2008-08-29 CURRENT 2003-07-29 Dissolved 2014-01-28
THOMAS GERARD MAYE GAVIN GROUP LIMITED Company Secretary 2008-08-29 CURRENT 2000-12-29 Dissolved 2014-01-28
THOMAS GERARD MAYE MPG GROUP LTD Company Secretary 2008-08-29 CURRENT 1974-01-16 Liquidation
MICHAEL GERRARD GAVIN MPG CONTRACTS HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
MICHAEL GERRARD GAVIN MPG CONTRACTS LTD Director 2013-08-20 CURRENT 2012-07-05 Active
MICHAEL GERRARD GAVIN MPG GROUP (HOLDINGS) LTD Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-01-28
MICHAEL GERRARD GAVIN MPG MASTCLIMBERS LIMITED Director 2004-08-05 CURRENT 2003-07-29 Dissolved 2014-01-28
MICHAEL GERRARD GAVIN MPG GROUP LTD Director 2001-02-01 CURRENT 1974-01-16 Liquidation
THOMAS GERARD MAYE MPG CONTRACTS LTD Director 2014-08-01 CURRENT 2012-07-05 Active
THOMAS GERARD MAYE MPG MASTCLIMBERS LIMITED Director 2008-08-29 CURRENT 2003-07-29 Dissolved 2014-01-28
THOMAS GERARD MAYE GAVIN GROUP LIMITED Director 2008-08-29 CURRENT 2000-12-29 Dissolved 2014-01-28
THOMAS GERARD MAYE MPG GROUP LTD Director 2008-08-29 CURRENT 1974-01-16 Liquidation
THOMAS GERARD MAYE MPG GROUP (HOLDINGS) LTD Director 2008-04-01 CURRENT 2006-06-06 Dissolved 2014-01-28

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-04DS01APPLICATION FOR STRIKING-OFF
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 1000
2013-07-01AR0106/06/13 FULL LIST
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOEL MCINERN
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O MPG GROUP LTD STUART HOUSE BRITANNIA ROAD, QUEENS GATE WALTHAM CROSS HERTFORDSHIRE EN8 7TF UNITED KINGDOM
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0106/06/12 FULL LIST
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0114/06/11 FULL LIST
2010-08-04AR0114/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERRARD GAVIN / 14/06/2010
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM STUART HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AUDAUDITOR'S RESIGNATION
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOEL MCINERN / 04/08/2009
2009-08-04363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR HOROBIN RICHARD
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'MALLEY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID O'RIORDAN
2008-09-16288aDIRECTOR AND SECRETARY APPOINTED THOMAS GERARD MAYE
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS SILVESTER
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MOHAMMED IMRAN
2007-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-22363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12AUDAUDITOR'S RESIGNATION
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25288bDIRECTOR RESIGNED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: CONSTRUCTION HOUSE 579 HIGH ROAD LONDON N17 6SB
2006-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-18225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-1588(2)RAD 16/06/04--------- £ SI 998@1=998 £ IC 2/1000
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-07363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09288aNEW DIRECTOR APPOINTED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-09-04288aNEW DIRECTOR APPOINTED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01288bSECRETARY RESIGNED
2002-11-01288aNEW SECRETARY APPOINTED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-10-29GAZ1FIRST GAZETTE
2002-10-29DISS40STRIKE-OFF ACTION DISCONTINUED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE
2002-07-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M.P.G. FACADES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-29
Fines / Sanctions
No fines or sanctions have been issued against M.P.G. FACADES 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 2012-02-02 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-12-08 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of M.P.G. FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.P.G. FACADES LIMITED
Trademarks
We have not found any records of M.P.G. FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.P.G. FACADES 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 (41100 - Development of building projects) as M.P.G. FACADES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M.P.G. FACADES 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 TypeProposal to Strike Off
Defending partyM.P.G. FACADES LIMITEDEvent Date2002-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.P.G. FACADES 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 M.P.G. FACADES 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.