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

MP NOMINEE TRUSTEE LIMITED

LONDON, W1J 0AH,
Company Registration Number
05881118
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Mp Nominee Trustee Ltd
MP NOMINEE TRUSTEE LIMITED was founded on 2006-07-19 and had its registered office in London. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
MP NOMINEE TRUSTEE LIMITED
 
Legal Registered Office
LONDON
W1J 0AH
Other companies in W1J
 
Previous Names
MPREIT LIMITED05/02/2009
INHOCO 3339 LIMITED04/12/2006
Filing Information
Company Number 05881118
Date formed 2006-07-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-10-15
Type of accounts DORMANT
Last Datalog update: 2015-06-06 21:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MP NOMINEE TRUSTEE 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 MP NOMINEE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID BLAKE
Director 2006-12-01
ROBERT JOHN HUGO RANDALL
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATRIX REGISTRARS LIMITED
Company Secretary 2009-03-11 2012-11-05
DAVID JOHN GEORGE ROYDS
Director 2009-03-11 2012-11-05
HANY TIRTA
Company Secretary 2006-12-01 2010-10-27
A G SECRETARIAL LIMITED
Company Secretary 2006-07-19 2006-12-01
INHOCO FORMATIONS LIMITED
Director 2006-07-19 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BLAKE HARROLD PLACE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1992-04-27 Active
IAN DAVID BLAKE MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
IAN DAVID BLAKE MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-10 CURRENT 2010-05-07 Active
IAN DAVID BLAKE GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
IAN DAVID BLAKE MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
IAN DAVID BLAKE PLOT 403-405 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 403-405 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE MATRIX SPINNINGFIELDS LIMITED Director 2005-01-05 CURRENT 2002-07-02 Active
IAN DAVID BLAKE GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
IAN DAVID BLAKE MATRIX PROPERTY MANAGEMENT LIMITED Director 2004-07-15 CURRENT 1998-07-16 Active
IAN DAVID BLAKE MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
IAN DAVID BLAKE MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
IAN DAVID BLAKE MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL 5NINES (COLERAINE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-05-01
ROBERT JOHN HUGO RANDALL MATRIX SIMOLA LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ROBERT JOHN HUGO RANDALL HOOK VALLEY FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active
ROBERT JOHN HUGO RANDALL SHEPHERDS FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED Director 2013-12-20 CURRENT 2013-02-13 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO TWO) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL PRESCIENT APPS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-12-02
ROBERT JOHN HUGO RANDALL KNOCKWORTHY SOLAR PARK LIMITED Director 2013-03-19 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL SAUNDERCROFT FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-09-14 Active
ROBERT JOHN HUGO RANDALL RAGLINGTON FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO ONE) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WYLD MEADOW FARM SOLAR PARK LIMITED Director 2012-10-31 CURRENT 2012-03-20 Active
ROBERT JOHN HUGO RANDALL RENEWABLE ENERGY HOLDCO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MICHCO 1208 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT JOHN HUGO RANDALL MICHCO 1205 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL RRAM ENERGY LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MICHCO 1204 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
ROBERT JOHN HUGO RANDALL MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-06-23
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS NO1 LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2016-03-01
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2017-04-18
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (GP) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (NOMINEE) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
ROBERT JOHN HUGO RANDALL MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL MATRIX SPEKE LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX SPINNINGFIELDS LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active
ROBERT JOHN HUGO RANDALL MATRIX INCHINNAN RR LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO MP NO 1. LTD. Director 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-10-11
ROBERT JOHN HUGO RANDALL MATRIX GROUP LIMITED Director 2000-03-28 CURRENT 1997-01-30 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX HULL LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Director 1999-04-06 CURRENT 1999-03-17 Active
ROBERT JOHN HUGO RANDALL MATRIX PROPERTY MANAGEMENT LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
ROBERT JOHN HUGO RANDALL MATRIX-SECURITIES LIMITED Director 1997-09-10 CURRENT 1986-12-11 Liquidation

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
2013-10-15GAZ2STRUCK OFF AND DISSOLVED
2013-07-02GAZ1FIRST GAZETTE
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY MATRIX REGISTRARS LIMITED
2012-08-16LATEST SOC16/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-16AR0119/07/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 31/03/2012
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-12AR0119/07/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011
2011-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HANY TIRTA
2010-07-19AR0119/07/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-28MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2009-11-28MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 06/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAKE / 01/10/2009
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED DAVID JOHN GEORGE ROYDS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-12288aSECRETARY APPOINTED MATRIX REGISTRARS LIMITED
2009-03-11225CURRSHO FROM 31/07/2009 TO 30/06/2009
2009-02-04CERTNMCOMPANY NAME CHANGED MPREIT LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-09-19363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT RANDALL / 01/01/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BLAKE / 01/01/2008
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 1 JERMYN STREET LONDON SW1Y 4UH
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-26363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-04CERTNMCOMPANY NAME CHANGED INHOCO 3339 LIMITED CERTIFICATE ISSUED ON 04/12/06
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MP NOMINEE TRUSTEE 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 Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against MP NOMINEE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-28 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-28 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MP NOMINEE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP NOMINEE TRUSTEE LIMITED
Trademarks
We have not found any records of MP NOMINEE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP NOMINEE TRUSTEE 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 (74990 - Non-trading company) as MP NOMINEE TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MP NOMINEE TRUSTEE 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 partyMP NOMINEE TRUSTEE LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP NOMINEE TRUSTEE 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 MP NOMINEE TRUSTEE 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.