Company NameMPC Mortgage Services Limited
Company StatusDissolved
Company Number05438095
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGillian Collins
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleSecretary
Correspondence Address26 Egerton Road
Monton Green Eccles
Manchester
Lancashire
M30 9LR
Director NameMr Timothy David Collins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 09 June 2015)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address26 Egerton Road
Monton Green Eccles
Manchester
Lancashire
M30 9LR
Director NameMr Mark Peter Collins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address26 Egerton Road Monton Green
Eccles
Manchester
Lancashire
M30 9LR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £1Gillian Collins
50.00%
Ordinary
1 at £1Mark Peter Collins
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,400
Current Liabilities£9,654

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
25 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(4 pages)
25 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2
(4 pages)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 October 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 December 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Timothy David Collins on 30 October 2009 (2 pages)
6 December 2010Director's details changed for Timothy David Collins on 30 October 2009 (2 pages)
6 December 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 27/04/09; full list of members (3 pages)
7 September 2009Return made up to 27/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Registered office changed on 09/02/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
9 February 2009Registered office changed on 09/02/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 December 2008Appointment terminated director mark collins (1 page)
29 December 2008Appointment terminated director mark collins (1 page)
29 December 2008Director appointed timothy david collins (2 pages)
29 December 2008Director appointed timothy david collins (2 pages)
10 July 2008Return made up to 27/04/08; full list of members (3 pages)
10 July 2008Return made up to 27/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 27/04/07; full list of members (2 pages)
21 May 2007Return made up to 27/04/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 27/04/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 27/04/06; full list of members (2 pages)
7 June 2005Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2005Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
27 April 2005Incorporation (12 pages)
27 April 2005Incorporation (12 pages)