Tarporley
Cheshire
CW6 0AU
Director Name | William Norman Roberts |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Vale Cottage Lime Vale Road Birchley Billinge Wigan Lancashire WN5 7QR |
Secretary Name | William Norman Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Vale Cottage Lime Vale Road Birchley Billinge Wigan Lancashire WN5 7QR |
Website | mpmproperties.co.uk |
---|
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,697 |
Current Liabilities | £1,000,434 |
Next Accounts Due | 28 December 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Next Return Due | 18 October 2016 (overdue) |
---|
28 November 1995 | Delivered on: 5 December 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 May 1994 | Delivered on: 9 May 1994 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold and bought by the factor under an agreement dated 4 may 1994. see the mortgage charge document for full details. Outstanding |
9 February 1993 | Delivered on: 22 February 1993 Satisfied on: 14 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in thompson street off bolton road ashton in makerfield wigan lancashire. Fully Satisfied |
7 March 2014 | Restoration by order of the court (3 pages) |
---|---|
7 March 2014 | Restoration by order of the court (3 pages) |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting of creditors (1 page) |
23 June 2011 | Notice of final account prior to dissolution (1 page) |
23 June 2011 | Notice of final account prior to dissolution (1 page) |
16 November 2009 | Registered office address changed from Vale House Ashton Road, Golborne, Warrington Cheshire WA3 3TS on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Vale House Ashton Road, Golborne, Warrington Cheshire WA3 3TS on 16 November 2009 (2 pages) |
17 November 2005 | O/C - replacement of liquidator (16 pages) |
17 November 2005 | Appointment of a liquidator (1 page) |
17 November 2005 | O/C - replacement of liquidator (16 pages) |
17 November 2005 | Appointment of a liquidator (1 page) |
19 October 2005 | S/S cert release of liquidator (1 page) |
19 October 2005 | S/S cert release of liquidator (1 page) |
8 April 2002 | Order of court to wind up (3 pages) |
8 April 2002 | Order of court to wind up (3 pages) |
28 March 2002 | Appointment of a liquidator (1 page) |
28 March 2002 | Order of court to wind up (1 page) |
28 March 2002 | Notice of discharge of Administration Order (2 pages) |
28 March 2002 | Appointment of a liquidator (1 page) |
28 March 2002 | Order of court to wind up (1 page) |
28 March 2002 | Notice of discharge of Administration Order (2 pages) |
1 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: vale house ashton road golborne warrington cheshire WA3 3TS (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: vale house ashton road golborne warrington cheshire WA3 3TS (1 page) |
12 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2001 | Notice of result of meeting of creditors (2 pages) |
27 April 2001 | Notice of result of meeting of creditors (2 pages) |
28 February 2001 | Administration Order (3 pages) |
28 February 2001 | Administration Order (3 pages) |
23 February 2001 | Notice of Administration Order (1 page) |
23 February 2001 | Notice of Administration Order (1 page) |
11 January 2001 | Notice of completion of voluntary arrangement (3 pages) |
11 January 2001 | Notice of completion of voluntary arrangement (3 pages) |
8 December 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 December 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
29 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
7 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2000 (4 pages) |
7 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2000 (4 pages) |
7 February 2000 | Return made up to 04/10/99; full list of members (7 pages) |
7 February 2000 | Return made up to 04/10/99; full list of members (7 pages) |
13 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
13 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 December 1998 | Return made up to 04/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 04/10/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 January 1998 | Return made up to 04/10/97; full list of members
|
26 January 1998 | Return made up to 04/10/97; full list of members
|
19 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
13 August 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: thompson street bolton road ashton in makerfield wigan lancashire WN4 8SF (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: thompson street bolton road ashton in makerfield wigan lancashire WN4 8SF (1 page) |
9 January 1996 | Return made up to 04/10/95; full list of members (6 pages) |
9 January 1996 | Return made up to 04/10/95; full list of members (6 pages) |
5 December 1995 | Particulars of mortgage/charge (6 pages) |
5 December 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
6 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 March 1961 | Incorporation (20 pages) |
3 March 1961 | Incorporation (20 pages) |