Dissolved 2018-04-30
Company Information for MP (NUNTHORPE) LIMITED
NETHER POPPLETON, YORK, YO26 6RB,
|
Company Registration Number
08330711
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | ||
---|---|---|
MP (NUNTHORPE) LIMITED | ||
Legal Registered Office | ||
NETHER POPPLETON YORK YO26 6RB Other companies in YO21 | ||
Previous Names | ||
|
Company Number | 08330711 | |
---|---|---|
Date formed | 2012-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-22 03:52:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CONSTANTINE EDMUND WALTER PHIPPS |
||
NICOLA PHIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WILSON |
Company Secretary | ||
DENISON TILL COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MARTIN FRANK BAIRD FROST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULGRAVE PROPERTY GROUP LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
MULGRAVE HOMES LIMITED | Director | 2015-05-15 | CURRENT | 2013-06-20 | Active | |
MP (PARADE) LIMITED | Director | 2014-08-07 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
STOCKBRIDGE FISHERY ASSOCIATION LIMITED | Director | 2013-04-20 | CURRENT | 1911-06-17 | Active | |
MULGRAVE DEVELOPMENTS LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-07 | Active | |
MP (EASINGWOLD) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-07 | Active | |
MULGRAVE ESTATE LIMITED | Director | 2011-12-19 | CURRENT | 2011-10-06 | Active | |
MP (MOORLAND) LIMITED | Director | 2007-02-13 | CURRENT | 2006-01-13 | Dissolved 2016-01-19 | |
MULGRAVE FARM LIMITED | Director | 2006-04-06 | CURRENT | 2006-01-13 | Active | |
MULGRAVE LIMITED | Director | 1998-09-07 | CURRENT | 1998-09-07 | Active | |
SIJOTO | Director | 1998-05-26 | CURRENT | 1998-03-12 | Active | |
GATHERUM PROPERTY COMPANY LIMITED | Director | 1991-10-14 | CURRENT | 1967-05-31 | Active | |
MULGRAVE ESTATE LIMITED | Director | 2011-12-19 | CURRENT | 2011-10-06 | Active | |
MP (MOORLAND) LIMITED | Director | 2007-02-13 | CURRENT | 2006-01-13 | Dissolved 2016-01-19 | |
MULGRAVE FARM LIMITED | Director | 2006-04-06 | CURRENT | 2006-01-13 | Active | |
MULGRAVE LIMITED | Director | 1998-09-07 | CURRENT | 1998-09-07 | Active | |
SIJOTO | Director | 1998-05-26 | CURRENT | 1998-03-12 | Active | |
GATHERUM PROPERTY COMPANY LIMITED | Director | 1994-07-25 | CURRENT | 1967-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK YO61 3FE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM MULGRAVE CASTLE LYTHE WHITBY NORTH YORKSHIRE YO21 3RJ | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WILSON | |
RES15 | CHANGE OF NAME 09/09/2013 | |
CERTNM | COMPANY NAME CHANGED MULGRAVE PROPERTIES (NUNTHORPE) LIMITED CERTIFICATE ISSUED ON 24/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED IAN WILSON | |
AP01 | DIRECTOR APPOINTED MARCHIONESS OF NORMANBY NICOLA PHIPPS | |
AP01 | DIRECTOR APPOINTED MARQUIS OF NORMANBY CONSTANTINE EDMUND WALTER PHIPPS | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED | |
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 |
Appointment of Liquidators | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Notice of Intended Dividends | 2016-03-17 |
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 41100 - Development of building projects
|
|
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 (NUNTHORPE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MP (NUNTHORPE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MP (NUNTHORPE) LIMITED | Event Date | 2016-02-29 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MP (NUNTHORPE) LIMITED | Event Date | 2016-02-29 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Mulgrave Castle, Whitby YO21 3RJ at 2.30 pm on 29 February 2016, the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MP (NUNTHORPE) LIMITED | Event Date | 2016-02-29 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 29 April 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators’ details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116. Office holder numbers: 9591 and 8367 , Date of appointment: 29 February 2016 | |||
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. |