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

MP GROUP HOLDINGS LIMITED

WEST MEADOWS INDUSTRIAL ESTATE, DERBY, DE21,
Company Registration Number
06342419
Private Limited Company
Dissolved

Dissolved 2017-02-22

Company Overview

About Mp Group Holdings Ltd
MP GROUP HOLDINGS LIMITED was founded on 2007-08-14 and had its registered office in West Meadows Industrial Estate. The company was dissolved on the 2017-02-22 and is no longer trading or active.

Key Data
Company Name
MP GROUP HOLDINGS LIMITED
 
Legal Registered Office
WEST MEADOWS INDUSTRIAL ESTATE
DERBY
 
Previous Names
MOTORPOINT HOLDINGS LIMITED11/05/2016
MOTORPOINT PROPERTIES LIMITED20/09/2007
Filing Information
Company Number 06342419
Date formed 2007-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-22
Type of accounts FULL
Last Datalog update: 2018-01-26 01:13:17
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.
Companies with same name MP GROUP HOLDINGS LIMITED
The following companies were found which have the same name as MP GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MP GROUP HOLDINGS LLC 6960 ORCHARD LAKE RD STE 300 WEST BLOOMFIELD Michigan 48033 UNKNOWN Company formed on the 2005-06-21
MP GROUP HOLDINGS LIMITED Active Company formed on the 2017-03-23
MP GROUP HOLDINGS PTY LTD Dissolved Company formed on the 2017-06-15
MP GROUP HOLDINGS LLC Delaware Unknown

Company Officers of MP GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK GWILYM CARPENTER
Director 2012-08-10
JAMES GILMOUR
Director 2015-09-23
KEELY SARAH HEMMINGS
Director 2013-01-31
MARK CHRISTOPHER MORRIS
Director 2013-01-31
ALICE ELEANOR SHELTON
Director 2014-10-08
DAVID EDWARD SHELTON
Director 2007-08-14
PAUL WINFIELD
Director 2007-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GILMOUR
Company Secretary 2015-09-23 2016-05-11
PAUL CARL CHAMBERS
Company Secretary 2015-01-16 2015-09-23
PAULA LATHAM
Company Secretary 2007-08-14 2015-01-16
GARY WARREN
Director 2007-08-14 2012-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GWILYM CARPENTER MOTORPOINT GROUP PLC Director 2016-04-12 CURRENT 2016-04-12 Active
MARK GWILYM CARPENTER AUCTION 4 CARS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MARK GWILYM CARPENTER CHARTWELL LEASING LIMITED Director 2012-08-10 CURRENT 2000-11-02 Active
MARK GWILYM CARPENTER MOTORPOINT LIMITED Director 2011-07-01 CURRENT 1997-12-17 Active
JAMES GILMOUR AUCTION 4 CARS LIMITED Director 2018-04-01 CURRENT 2015-05-21 Active
JAMES GILMOUR CHARTWELL LEASING LIMITED Director 2018-04-01 CURRENT 2000-11-02 Active
JAMES GILMOUR MOTORPOINT GROUP PLC Director 2016-04-12 CURRENT 2016-04-12 Active
JAMES GILMOUR MOTORPOINT LIMITED Director 2015-09-23 CURRENT 1997-12-17 Active
MARK CHRISTOPHER MORRIS EYEBROOK INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARK CHRISTOPHER MORRIS OAK TREE MOTOR HOMES LIMITED Director 2018-01-18 CURRENT 2004-10-15 Active
MARK CHRISTOPHER MORRIS MOTORPOINT GROUP PLC Director 2016-04-12 CURRENT 2016-04-12 Active
MARK CHRISTOPHER MORRIS HOMESERVE LIMITED Director 2009-02-27 CURRENT 1991-09-24 Active
MARK CHRISTOPHER MORRIS EYEBROOK CONSULTING LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ALICE ELEANOR SHELTON LACEMAKERS HOUSE MANAGEMENT LIMITED Director 2016-11-18 CURRENT 1998-11-20 Active
ALICE ELEANOR SHELTON SHOBY RECRUITMENT LTD Director 2016-10-07 CURRENT 2016-10-07 Active
ALICE ELEANOR SHELTON SHOBY PRIORY AGRICULTURAL LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
ALICE ELEANOR SHELTON 206 DERBY ROAD LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
ALICE ELEANOR SHELTON THE ROPEWALK NOTTINGHAM LIMITED Director 2016-06-12 CURRENT 2016-06-12 Active - Proposal to Strike off
ALICE ELEANOR SHELTON SHOBY INVESTMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
ALICE ELEANOR SHELTON SEVEN WESTERN TERRACE MANAGEMENT LIMITED Director 2015-01-13 CURRENT 1986-09-11 Active
ALICE ELEANOR SHELTON SHELTON PARK PROPERTIES - 10 WESTERN TERRACE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
ALICE ELEANOR SHELTON SHELTON PARK PROPERTIES - 11 WESTERN TERRACE LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ALICE ELEANOR SHELTON TARRY RESIDENTIAL LTD Director 2013-12-09 CURRENT 2013-12-09 Active
ALICE ELEANOR SHELTON SHELTON PARK PROPERTIES - 7 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
ALICE ELEANOR SHELTON SHELTON PARK PROPERTIES - 12 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
ALICE ELEANOR SHELTON SHELTON PARK PROPERTIES - 8/9 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
ALICE ELEANOR SHELTON TARRY PROPERTIES LTD Director 2013-10-14 CURRENT 2013-10-14 Active
DAVID EDWARD SHELTON 206 DERBY ROAD LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID EDWARD SHELTON MOTORPOINT GROUP PLC Director 2016-04-12 CURRENT 2016-04-12 Active
DAVID EDWARD SHELTON SHOBY INVESTMENTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 10 WESTERN TERRACE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 11 WESTERN TERRACE LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
DAVID EDWARD SHELTON TARRY RESIDENTIAL LTD Director 2013-12-09 CURRENT 2013-12-09 Active
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 7 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 12 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHELTON PARK PROPERTIES - 8/9 WESTERN TERRACE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID EDWARD SHELTON TARRY PROPERTIES LTD Director 2013-10-14 CURRENT 2013-10-14 Active
DAVID EDWARD SHELTON ADE CARS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID EDWARD SHELTON SHOBY LEASING LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2016-11-15
DAVID EDWARD SHELTON Q ENTERPRISE DEVELOPMENT LTD Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2016-11-08
DAVID EDWARD SHELTON SPRING RENTAL LIMITED Director 2004-04-16 CURRENT 2002-08-15 Active
DAVID EDWARD SHELTON SHOBY PROPERTIES LIMITED Director 2000-11-21 CURRENT 2000-07-13 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
2017-02-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-074.70DECLARATION OF SOLVENCY
2016-05-24MEM/ARTSARTICLES OF ASSOCIATION
2016-05-24RES01ALTER ARTICLES 12/05/2016
2016-05-24MEM/ARTSARTICLES OF ASSOCIATION
2016-05-24RES01ALTER ARTICLES 12/05/2016
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES GILMOUR
2016-05-11RES15CHANGE OF NAME 11/05/2016
2016-05-11CERTNMCOMPANY NAME CHANGED MOTORPOINT HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/05/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 193592
2016-05-04SH0119/11/15 STATEMENT OF CAPITAL GBP 193592
2016-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINFIELD / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SHELTON / 13/01/2016
2015-12-29RES13SUBDIVIDED 24/11/2015
2015-12-29RES01ADOPT ARTICLES 24/11/2015
2015-11-25AUDAUDITOR'S RESIGNATION
2015-10-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-25AP01DIRECTOR APPOINTED MR JAMES GILMOUR
2015-09-25AP03SECRETARY APPOINTED MR JAMES GILMOUR
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL CHAMBERS
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 189040
2015-09-23AR0114/08/15 FULL LIST
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM NORTHGATE HOUSE NORTH GATE NEW BASFORD NOTTINGHAM NG7 7BQ
2015-08-13SH0108/06/15 STATEMENT OF CAPITAL GBP 189040
2015-08-13SH0627/05/15 STATEMENT OF CAPITAL GBP 181199
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 181499
2015-04-23SH0120/01/15 STATEMENT OF CAPITAL GBP 181499
2015-01-23AUDAUDITOR'S RESIGNATION
2015-01-20AP03SECRETARY APPOINTED MR PAUL CARL CHAMBERS
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY PAULA LATHAM
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28SH0108/10/14 STATEMENT OF CAPITAL GBP 179052
2014-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-05MEM/ARTSARTICLES OF ASSOCIATION
2014-11-05RES13A/B AND C CLASS CONSENT TO ANY VARIATIONS 08/10/2014
2014-11-05RES01ADOPT ARTICLES 08/10/2014
2014-11-05SH0629/09/14 STATEMENT OF CAPITAL GBP 121075
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-24SH0602/10/14 STATEMENT OF CAPITAL GBP 119722
2014-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15AP01DIRECTOR APPOINTED MRS ALICE ELEANOR SHELTON
2014-09-09AR0114/08/14 FULL LIST
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM NORTHGATE HOUSE NORTH GATE NEW BASFORD NOTTINGHAMSHIRE NG7 7BE
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-19AR0114/08/13 FULL LIST
2013-08-16RES13COMPANY BUSINESS 31/05/2013
2013-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04RES01ADOPT ARTICLES 31/01/2013
2013-04-04SH0131/01/13 STATEMENT OF CAPITAL GBP 152607
2013-02-22AP01DIRECTOR APPOINTED MRS KEELY SARAH HEMMINGS
2013-02-22AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER MORRIS
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0114/08/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR MARK GWILYM CARPENTER
2012-06-08RES13APPROVE PRINCIPAL TERMS 21/05/2012
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY WARREN
2012-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09RES13PURCHASE CONTRACT 05/03/2012
2012-03-09RES01ADOPT ARTICLES 05/03/2012
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0114/08/11 FULL LIST
2011-06-14RES13COMPANY BUSINESS 08/06/2011
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-02AR0114/08/10 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-30363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WINFIELD / 01/08/2008
2008-09-25288cSECRETARY'S CHANGE OF PARTICULARS / PAULA LATHAM / 01/08/2008
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WARREN / 01/08/2008
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 01/08/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 14/08/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 01/05/2008
2007-11-30225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-09-20CERTNMCOMPANY NAME CHANGED MOTORPOINT PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/07
2007-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MP GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Appointment of Liquidators2016-05-24
Resolutions for Winding-up2016-05-24
Notices to Creditors2016-05-24
Fines / Sanctions
No fines or sanctions have been issued against MP GROUP HOLDINGS 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
DEED OF ACCESSION AND CHARGE 2008-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 MP GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MP GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MP GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MP GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MP GROUP HOLDINGS 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 (70100 - Activities of head offices) as MP GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MP GROUP HOLDINGS 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 TypeResolutions for Winding-up
Defending partyMP GROUP HOLDINGS LIMITEDEvent Date2016-05-23
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 May 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 23 May 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMP GROUP HOLDINGS LIMITEDEvent Date2016-05-23
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event TypeFinal Meetings
Defending partyMP GROUP HOLDINGS LIMITEDEvent Date2016-05-23
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 8 November 2016 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 7 November 2016. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 23 May 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MP GROUP HOLDINGS 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 GROUP HOLDINGS 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.