Liquidation
Company Information for MPC (HANTS) LTD
INSOLVE PLUS LTD 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
05513393
Private Limited Company
Liquidation |
Company Name | |
---|---|
MPC (HANTS) LTD | |
Legal Registered Office | |
INSOLVE PLUS LTD 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC1V | |
Company Number | 05513393 | |
---|---|---|
Company ID Number | 05513393 | |
Date formed | 2005-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 08:09:08 |
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 | ||
---|---|---|---|---|
MPC (HANTS) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ERIC JOHN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORRIE WHITSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M P C INVESTMENTS (CAMBERLEY) LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-21 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM 18 Hand Court London WC1V 6JF | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN HOLMES / 19/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORRIE WHITSON SECRETARIAL SERVICES LIMITED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2021-05-05 |
Notice of Dividends | 2019-12-31 |
Appointment of Liquidators | 2018-10-31 |
Resolutions for Winding-up | 2018-10-31 |
Meetings of Creditors | 2018-10-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MNOPF TRUSTEES LIMITED | |
RENT DEPOSIT DEED | Outstanding | MNOPF TRUSTEES LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 280,555 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 236,375 |
Creditors Due Within One Year | 2012-07-31 | £ 236,375 |
Creditors Due Within One Year | 2011-07-31 | £ 179,767 |
Creditors and other liabilities
|
|
|
|
|
|
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 MPC (HANTS) LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 152,312 |
Cash Bank In Hand | 2012-07-31 | £ 139,170 |
Cash Bank In Hand | 2012-07-31 | £ 139,170 |
Cash Bank In Hand | 2011-07-31 | £ 168,817 |
Current Assets | 2013-07-31 | £ 359,199 |
Current Assets | 2012-07-31 | £ 340,164 |
Current Assets | 2012-07-31 | £ 340,164 |
Current Assets | 2011-07-31 | £ 336,198 |
Debtors | 2013-07-31 | £ 203,337 |
Debtors | 2012-07-31 | £ 197,819 |
Debtors | 2012-07-31 | £ 197,819 |
Debtors | 2011-07-31 | £ 163,406 |
Shareholder Funds | 2013-07-31 | £ 78,644 |
Shareholder Funds | 2012-07-31 | £ 131,577 |
Shareholder Funds | 2012-07-31 | £ 131,577 |
Shareholder Funds | 2011-07-31 | £ 242,982 |
Stocks Inventory | 2013-07-31 | £ 3,550 |
Stocks Inventory | 2012-07-31 | £ 3,175 |
Stocks Inventory | 2012-07-31 | £ 3,175 |
Stocks Inventory | 2011-07-31 | £ 3,975 |
Tangible Fixed Assets | 2012-07-31 | £ 27,788 |
Tangible Fixed Assets | 2012-07-31 | £ 27,788 |
Tangible Fixed Assets | 2011-07-31 | £ 86,551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as MPC (HANTS) LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | MPC (HANTS) LTD | Event Date | 2019-12-24 |
Notice to preferential creditors of intention to make a distribution to preferential creditors Notice is given under rule 14.29 of The Insolvency (England and Wales) Rules 2016, by Anthony Harry Hyams, the Liquidator to the creditors of MPC (Hants) Ltd, that we intend declaring a first and final dividend to the preferential creditors within two months of the last date for proving specified below. Preferential creditors who have not already proved are required, on or before 31 January 2020 , the last date for proving, to submit a proof of debt to me at Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A preferential creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. Please Note: The last date for submitting a proof of debt is 31 January 2020 . Anthony Hyams FCCA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MPC (HANTS) LTD | Event Date | 2018-10-22 |
Liquidator's name and address: Anthony Hyams, Insolve Plus Ltd, 4th Floor Allan House,10 John Princes Street, London, W1G 0AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MPC (HANTS) LTD | Event Date | 2018-10-22 |
At a General Meeting of the above-named Company, duly convened and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 22 October 2018 at 11.15 am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively; 1. That the Company be wound up voluntarily 2. That Anthony Harry Hyams (IP No. 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be appointed as Liquidator Contact details: Anthony Hyams IP No. 9413 , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, tonyhyams@insolveplus.com, 0207 495 2348 For further details contact Grant Kirkwood on 0207 495 2348 or by email at grantkirkwood@insolveplus.com Eric Holmes, Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MPC (HANTS) LTD | Event Date | 2018-10-03 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 22 October 2018 at 11.15 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 a.m. and 4.00 p.m. on the two business days prior to the meeting. | |||
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. |