Dissolved 2017-11-30
Company Information for MRP (2013) LIMITED
33 BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
07074480
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | ||
---|---|---|
MRP (2013) LIMITED | ||
Legal Registered Office | ||
33 BLAGRAVE STREET READING | ||
Previous Names | ||
|
Company Number | 07074480 | |
---|---|---|
Date formed | 2009-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 01:03:06 |
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 |
---|---|---|
HOWARD ANTHONY RIVERS |
||
GERALD FREDRICK CLIFFORD |
||
TERENCE MORTON |
||
HOWARD ANTHONY RIVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
JOHN CHRISTOPHER DOCKING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORTON ROOFING PRODUCTS LIMITED | Director | 2014-07-04 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
WISEOFFER LIMITED | Director | 2007-02-06 | CURRENT | 2007-01-30 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL | |
RES15 | CHANGE OF NAME 21/11/2013 | |
CERTNM | COMPANY NAME CHANGED MORTON ROOFING PRODUCTS LIMITED CERTIFICATE ISSUED ON 25/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 15 HILLARY ROAD FARNHAM SURREY GU9 8QX ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 30/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD ANTHONY RIVERS / 30/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 6 MELVILLE TERRACE FOX YARD FARNHAM SURREY GU9 7EY | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED TERENCE MORTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD FREDRICK CLIFFORD / 12/11/2011 | |
SH01 | 29/10/11 STATEMENT OF CAPITAL GBP 4 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOCKING | |
AP03 | SECRETARY APPOINTED HOWARD ANTHONY RIVERS | |
AP01 | DIRECTOR APPOINTED HOWARD ANTHONY RIVERS | |
AP01 | DIRECTOR APPOINTED GERALD FREDRICK CLIFFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2014-09-10 |
Appointment of Liquidators | 2014-09-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-08-29 |
Meetings of Creditors | 2013-10-18 |
Appointment of Administrators | 2013-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 22230 - Manufacture of builders ware of plastic
|
|
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 MRP (2013) LIMITED
The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as MRP (2013) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MRP (2013) LIMITED | Event Date | 2014-08-29 |
Notice is hereby given that the Creditors of the Company are required on or before 25 September 2014 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, David Clements , (IP No 008765 ) and Paul Boyle (IP No 008897 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Nature of Business: Manufacturer of builders ware and plastic Date of Appointment: 29 August 2014 Date by which creditors must submit their claims: 25 September 2014 Address to which creditors must submit their claims: Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW. David Clements , (IP No 008765 ) and Paul Boyle (IP No 008897 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , telephone 0118 951 0798 . : Alternative person to contact with enquiries about the case: Ailar Gharachoorloo . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MRP (2013) LIMITED | Event Date | 2014-08-29 |
David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . Tel: 01189 510798. : Alternative person to contact with enquiries about the case: Ailar Gharachoorloo | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | MRP (2013) LIMITED | Event Date | 2014-08-21 |
On 20 August 2013 , the above-named company entered administration. We, Terence Morton and Gerald Clifford , both of 113 Blagdon Road, Reading, Berkshire RG2 7NJ , were directors of the above-named company on the day it entered administration. We give notice that it is our intention to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Morton Roofing Products Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MORTON ROOFING PRODUCTS LIMITED | Event Date | 2013-08-20 |
In the High Court of Justice case number 5504 Previous registered Address: 6 Melville Terrace Fox Yard Farnham Surrey GU9 7EY David Clements and Paul Boyle , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL : Joint administrators IP numbers: 008765 and 008897 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MORTON ROOFING PRODUCTS LIMITED | Event Date | |
In the High Court of Justice case number 5504 Notice is hereby given by David Clements and Paul Boyle , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL , that a Meeting of Creditors of Morton Roofing Products Limited, 4 St Giles Court, Southampton Street, Reading RG1 2QL , is to be held at 4 St Giles Court, Southampton Street, Reading RG1 2QL on 28 October 2013 , at 11.00 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”). I invite you to attend the above Meeting. A proxy form should becompleted and returned to me by the date of the Meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of yourclaim. | |||
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. |