Company NameMp Consultancies Limited
Company StatusDissolved
Company Number06296673
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Michael Norman Pearson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTullich Pines
Delny
Invergordon
IV18 0LJ
Scotland
Secretary NameMr Stuart John Matthews
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sherborne Close
Radcliffe
Manchester
Lancashire
M26 3UP
Director NameMr Stuart John Matthews
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(2 years, 10 months after company formation)
Appointment Duration3 years (closed 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameThomas Richard Pearson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(2 years, 10 months after company formation)
Appointment Duration3 years (closed 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Notice of move from Administration to Dissolution (17 pages)
27 February 2013Administrator's progress report to 21 February 2013 (16 pages)
27 February 2013Notice of move from Administration to Dissolution on 21 February 2013 (17 pages)
27 February 2013Administrator's progress report to 21 February 2013 (16 pages)
7 February 2013Statement of affairs with form 2.14B (7 pages)
7 February 2013Statement of affairs with form 2.14B (7 pages)
26 September 2012Administrator's progress report to 22 August 2012 (15 pages)
26 September 2012Administrator's progress report to 22 August 2012 (15 pages)
13 June 2012Notice of deemed approval of proposals (2 pages)
13 June 2012Notice of deemed approval of proposals (2 pages)
24 April 2012Statement of administrator's proposal (32 pages)
24 April 2012Statement of administrator's proposal (32 pages)
15 March 2012Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 March 2012 (2 pages)
8 March 2012Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 (2 pages)
6 March 2012Appointment of an administrator (1 page)
6 March 2012Appointment of an administrator (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 5,000
(5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 5,000
(5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Thomas Richard Pearson as a director (2 pages)
24 May 2010Appointment of Thomas Richard Pearson as a director (2 pages)
21 May 2010Appointment of Stuart John Matthews as a director (2 pages)
21 May 2010Appointment of Stuart John Matthews as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2009Registered office changed on 01/07/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB (1 page)
1 July 2009Registered office changed on 01/07/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB (1 page)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 August 2008Return made up to 28/06/08; full list of members (3 pages)
13 August 2008Return made up to 28/06/08; full list of members (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2008Nc inc already adjusted 09/05/08 (2 pages)
2 July 2008Ad 28/06/07\gbp si 99@1=99\gbp ic 4901/5000\ (2 pages)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2008Ad 28/06/07 gbp si 99@1=99 gbp ic 4901/5000 (2 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2008Ad 09/05/08\gbp si 4900@1=4900\gbp ic 1/4901\ (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2008Ad 09/05/08 gbp si 4900@1=4900 gbp ic 1/4901 (2 pages)
2 July 2008Nc inc already adjusted 09/05/08 (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
28 June 2007Incorporation (30 pages)
28 June 2007Incorporation (30 pages)