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

MLPF&SH LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
07338975
Private Limited Company
Dissolved

Dissolved 2016-09-29

Company Overview

About Mlpf&sh Ltd
MLPF&SH LIMITED was founded on 2010-08-06 and had its registered office in Southampton. The company was dissolved on the 2016-09-29 and is no longer trading or active.

Key Data
Company Name
MLPF&SH LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in EC1A
 
Filing Information
Company Number 07338975
Date formed 2010-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-29
Type of accounts FULL
Last Datalog update: 2016-10-19 16:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLPF&SH 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 MLPF&SH LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2010-08-06
RICHARD IAN JONES
Director 2013-10-02
TREVOR CALEB MARTIN
Director 2010-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH CLARKE D'SOUZA
Director 2010-08-06 2013-10-02
KEITH LINDSAY PEARSON
Director 2010-08-06 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN JONES FORVIS GLOBAL ADVISORY LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
RICHARD IAN JONES LANCERANGE LIMITED Director 2012-06-26 CURRENT 1995-09-04 Active
RICHARD IAN JONES MERRILL LYNCH HOLDINGS LIMITED Director 2011-04-04 CURRENT 1995-09-21 Dissolved 2015-04-15
RICHARD IAN JONES MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Director 2011-04-01 CURRENT 1982-03-03 Dissolved 2013-09-25
RICHARD IAN JONES MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2011-04-01 CURRENT 1964-04-03 Dissolved 2015-01-14
RICHARD IAN JONES MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Director 2011-04-01 CURRENT 1987-09-14 Dissolved 2014-01-09
RICHARD IAN JONES MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2011-04-01 CURRENT 2003-11-20 Dissolved 2014-11-14
RICHARD IAN JONES MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1986-05-23 Dissolved 2014-08-15
RICHARD IAN JONES SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2011-04-01 CURRENT 1987-02-09 Dissolved 2015-03-01
RICHARD IAN JONES MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2011-04-01 CURRENT 1997-06-12 Dissolved 2015-03-04
RICHARD IAN JONES MERRILL LYNCH EUROPE FUNDING Director 2011-04-01 CURRENT 1997-01-17 Dissolved 2016-06-09
RICHARD IAN JONES BRIGIBUS LIMITED Director 2011-03-28 CURRENT 1956-12-05 Dissolved 2016-06-17
TREVOR CALEB MARTIN SNC SECURITIES LIMITED Director 2017-05-22 CURRENT 1977-06-20 Active
TREVOR CALEB MARTIN FIA UK FUNDING LIMITED Director 2017-03-16 CURRENT 2012-06-21 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH UK HOLDINGS LIMITED Director 2016-02-01 CURRENT 2008-07-28 Active
TREVOR CALEB MARTIN EUROPE CARD SERVICES GENERAL PARTNER LIMITED Director 2014-10-28 CURRENT 2014-07-07 Active
TREVOR CALEB MARTIN BAML FUNDING 1 LIMITED Director 2012-11-02 CURRENT 2007-11-14 Liquidation
TREVOR CALEB MARTIN BOFAML FUNDING LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
TREVOR CALEB MARTIN MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2009-07-08 CURRENT 1964-04-03 Dissolved 2015-01-14
TREVOR CALEB MARTIN SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2009-07-08 CURRENT 1987-02-09 Dissolved 2015-03-01
TREVOR CALEB MARTIN MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2015-03-04
TREVOR CALEB MARTIN SMITH BROS LIMITED Director 2009-07-08 CURRENT 1963-05-31 Liquidation
TREVOR CALEB MARTIN MLEIH FUNDING Director 2007-12-06 CURRENT 2007-12-04 Active
TREVOR CALEB MARTIN MLIM CAPITAL LIMITED Director 2007-10-23 CURRENT 2007-10-22 Dissolved 2013-12-02
TREVOR CALEB MARTIN MERRILL LYNCH HOLDINGS LIMITED Director 2006-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
TREVOR CALEB MARTIN BOFAML INVESTMENTS Director 2006-11-27 CURRENT 1972-07-19 Active
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Director 2006-09-29 CURRENT 1982-03-03 Dissolved 2013-09-25
TREVOR CALEB MARTIN MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Director 2006-07-19 CURRENT 1987-09-14 Dissolved 2014-01-09
TREVOR CALEB MARTIN ML INVEST HOLDINGS Director 2006-07-19 CURRENT 1997-11-13 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2005-02-18 CURRENT 2005-01-28 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
TREVOR CALEB MARTIN MERRILL LYNCH CORPORATE SERVICES LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE FUNDING Director 2003-09-22 CURRENT 1997-01-17 Dissolved 2016-06-09
TREVOR CALEB MARTIN MERRILL LYNCH EUROPE LIMITED Director 2003-03-28 CURRENT 1929-03-23 Active
TREVOR CALEB MARTIN MERRILL LYNCH UK FINANCE Director 2002-12-10 CURRENT 2002-12-05 Liquidation
TREVOR CALEB MARTIN MERRILL LYNCH EQUITIES LIMITED Director 2001-09-17 CURRENT 1985-12-02 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
2016-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2015-09-074.70DECLARATION OF SOLVENCY
2015-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01SH20STATEMENT BY DIRECTORS
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01SH1901/04/15 STATEMENT OF CAPITAL GBP 1000
2015-04-01CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-04-01RES06REDUCE ISSUED CAPITAL 30/03/2015
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 186214681
2014-08-18AR0106/08/14 FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL D'SOUZA
2013-08-29AR0106/08/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2012-08-24AR0106/08/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-12AR0106/08/11 FULL LIST
2010-11-24AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-11-24SH0103/11/10 STATEMENT OF CAPITAL GBP 186214681
2010-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MLPF&SH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-05
Appointment of Liquidators2015-09-03
Notices to Creditors2015-09-03
Resolutions for Winding-up2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against MLPF&SH 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
GUARANTEE AND PLEDGE AGREEMENT 2012-04-30 Satisfied MERRILL LYNCH INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MLPF&SH LIMITED

Intangible Assets
Patents
We have not found any records of MLPF&SH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLPF&SH LIMITED
Trademarks
We have not found any records of MLPF&SH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLPF&SH 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 (64999 - Financial intermediation not elsewhere classified) as MLPF&SH LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MLPF&SH 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 TypeAppointment of Liquidators
Defending partyMLPF&SH LIMITEDEvent Date2015-08-25
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 023 8038 1100, Email: cara.cox@uk.gt.com
 
Initiating party Event TypeNotices to Creditors
Defending partyMLPF&SH LIMITEDEvent Date2015-08-25
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 06 October 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 6 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 07338975 only and does not refer to other companies bearing a similar name. Date of Appointment: 25 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 023 8038 1100, Email: cara.cox@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMLPF&SH LIMITEDEvent Date2015-08-25
Pursuant to Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 25 August 2015 , as a written special resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox on 023 8038 1100, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLPF&SH 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 MLPF&SH LIMITED any grants or awards.
Ownership
    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.