Liquidation
Company Information for MFPS LIMITED
C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
00634444
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MFPS LIMITED | ||
Legal Registered Office | ||
C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 00634444 | |
---|---|---|
Company ID Number | 00634444 | |
Date formed | 1959-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 01/05/2013 | |
Return next due | 29/05/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 01:35:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MFPS (NOTTM) LTD | WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTS NG1 5GF | Active - Proposal to Strike off | Company formed on the 2017-07-07 | |
MFPS 1, LLC | 1700 SOUTH FWY FORT WORTH TX 76104 | Active | Company formed on the 2021-03-19 | |
MFPS EQUIPMENT SERVICES INC. | 425 GLENCAIRN AVE TORONTO Ontario M5N 1V4 | Dissolved | Company formed on the 2016-08-04 | |
MFPS HOLDINGS INC. | 425 GLENCAIRN AVE TORONTO Ontario M5N 1V4 | Dissolved | Company formed on the 2016-06-15 | |
MFPS INTERNATIONAL INVESTMENTS INC. | C/O MICHAEL SOUSA 425 GLENCAIRN AVENUE TORONTO Ontario M5N 1V4 | Dissolved | Company formed on the 2017-02-01 | |
MFPS INVESTMENTS, LLC | 6720 SANTONA ST. CORAL GABLES FL 33146 | Inactive | Company formed on the 2014-07-14 | |
MFPS LLC | California | Unknown | ||
MFPS PROPERTY SERVICES LIMITED | 64 HILLBURY ROAD WARLINGHAM SURREY CR6 9TB | Active | Company formed on the 2018-12-14 | |
MFPS REALESTATE INVESTMENTS LLC | 2609 SW HAREM CIRCLE PORT ST LUCIE FL 34953 | Inactive | Company formed on the 2012-04-19 | |
MFPS TRANSPORT INC | Georgia | Unknown | ||
MFPS TRANSPORT INC | Georgia | Unknown | ||
MFPS, INC. | 6981 BARRY ST HUDSONVILLE Michigan 49426 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT NORMAN EDMISTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WHEATLEY |
Company Secretary | ||
DAVID LESLIE JOHN NAPIER |
Company Secretary | ||
ROBERT JOHN BROWNING |
Director | ||
JOHN WILLIAM JAMES |
Company Secretary | ||
ALAN BRIGHTON |
Director | ||
CHRISTOPHER TOM FRANKLIN |
Director | ||
DAVID ANTHONY GREEN |
Director | ||
DAVID SIMON GREEN |
Director | ||
JOHN WILLIAM JAMES |
Director | ||
PETER WILLIAM JOHNSON |
Director | ||
PAUL THOMAS WILLIAMS |
Director | ||
NICHOLAS ST JOHN LAWSON |
Company Secretary | ||
RICHARD DE LYSER |
Director | ||
JAMES GARRY CAMPBELL |
Director | ||
MAURICE ROURKE |
Director | ||
ANTONY RANDLE DARWALL-SMITH |
Director | ||
JOHN WILLIAM JAMES |
Company Secretary | ||
PETER KINNAIRD |
Director | ||
REGINALD FRANK HEATH |
Director | ||
JOHN MICHAEL HEATHCOTE LIGHT |
Company Secretary | ||
RICHARD GORDON MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRACE FOUNDATION | Director | 2003-12-24 | CURRENT | 2003-12-24 | Active | |
GRACE ACADEMY | Director | 2003-11-18 | CURRENT | 2003-11-18 | Active | |
THE FUNDING CORPORATION GROUP LIMITED | Director | 2001-04-30 | CURRENT | 2001-02-21 | Active | |
EDMISTON TRUSTEE COMPANY LIMITED | Director | 1999-11-02 | CURRENT | 1999-11-02 | Active | |
I.M. GROUP LIMITED | Director | 1998-01-21 | CURRENT | 1997-10-27 | Active | |
I.M. PROPERTIES PLC | Director | 1998-01-21 | CURRENT | 1997-10-27 | Active | |
CHRISTIAN VISION | Director | 1993-12-02 | CURRENT | 1993-07-30 | Active | |
INTERNATIONAL MOTORS LIMITED | Director | 1991-10-26 | CURRENT | 1976-07-21 | Active | |
CVC MEDIA SERVICES LIMITED | Director | 1991-09-04 | CURRENT | 1991-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM QUANTUMA LLP FIRST FLOOR VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 FITZROY SQUARE LONDON W1T 5HP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015 | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM RSM TENON 66 CHILTERN STREET LONDON W1U 4JT | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WHEATLEY | |
LATEST SOC | 02/05/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM I M HOUSE SOUTH DRIVE COLESHILL WARWICKSHIRE B46 1DF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AR01 | 01/05/12 FULL LIST | |
AR01 | 01/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT NORMAN BARON EDMISTON / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARON ROBERT NORMAN EDMISTON / 14/01/2011 | |
AR01 | 01/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID NAPIER | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN WHEATLEY | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID NAPIER / 10/02/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED DAIHATSU (U.K.) LIMITED CERTIFICATE ISSUED ON 29/01/08 | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: RYDER STREET WEST BROMWICH WEST MIDLANDS B70 0EJ | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 28/02/00--------- £ SI 970000@1 | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD1 8YL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 30000/1000000 28/02/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/00 | |
ORES04 | NC INC ALREADY ADJUSTED 28/02/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Qualifying | 2018-01-08 |
Notice of | 2017-11-01 |
Notice of | 2017-06-16 |
Appointment of Liquidators | 2017-02-23 |
Notices to Members | 2016-12-01 |
Meetings of Creditors | 2016-12-01 |
Meetings of Creditors | 2016-03-30 |
Notices to Members | 2016-03-30 |
Meetings of Creditors | 2016-02-08 |
Notices to Members | 2016-02-08 |
Meetings of Creditors | 2013-05-03 |
Appointment of Administrators | 2012-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | Satisfied | HONGKONG BANK LIMITED | |
DEBENTURE | Satisfied | UNITED DOMINIOUS TRUST LIMITED |
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MFPS LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | MFPS LIMITED | Event Date | 2018-01-08 |
Initiating party | Event Type | Notice of | |
Defending party | MFPS LIMITED | Event Date | 2017-11-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MFPS LIMITED | Event Date | 2017-02-09 |
Liquidator's name and address: Simon Bonney and Andrew Hosking , both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . : For further details contact: James Varney, Email: james.varney@quantuma.com, Tel: 020 3856 6720. Ag FF112561 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MFPS LIMITED | Event Date | 2017-02-09 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidators at Vernon House, 23 Sicilian Avenue, London WC1A 2QS by no later than 7 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 9 February 2017 Office Holder Details: Andrew Hosking (IP No. 9009 ) and Simon Bonney (IP No. 9379 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS Further details contact: James Varney, Email: James.varney@quantuma.com Ag JF30919 | |||
Initiating party | Event Type | Notices to Members | |
Defending party | MFPS LIMITED | Event Date | 2016-11-28 |
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Paragraph 54(4) of Schedule B1 to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the company can write to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS for a copy of the Joint Administrators Statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Date of appointment: 23 October 2012. Office Holder details: Andrew Hosking and Simon Bonney, (IP Nos. 9009 and 9379) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. For further details contact: The Joint Administrators, Tel: 020 3856 6720. Alternative contact: James Varney. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MFPS LIMITED | Event Date | 2016-11-28 |
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 29 December 2016 at 12.00 noon by which time and date votes must be received at Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 23 October 2012. Office holder details: Simon Bonney and Andrew Hosking (IP Nos. 9379 and 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. For further details contact: The Joint Administrators, Tel: 020 3856 6720. Alternative contact: James Varney. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MFPS LIMITED | Event Date | 2016-03-23 |
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of MFPS LIMITED for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B to the Insolvency Act 1986. The meeting will be held at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS on 8 April 2016 at 10.00 am. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 23 October 2012. Office Holder details: Simon Bonney and Andrew Hosking, (IP Nos. 9379 and 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Further details contact: Tel: 020 3856 6720. Alternative contact: James Varney. | |||
Initiating party | Event Type | Notices to Members | |
Defending party | MFPS LIMITED | Event Date | 2016-03-23 |
Notice is hereby given, pursuant to Paragraph 54)4) of Schedule B to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the company can write to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS for a copy of the Joint Administrators statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Date of appointment: 23 October 2012. Office Holder details: Simon Bonney and Andrew Hosking, (IP Nos. 9379 and 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Further details contact: Tel: 020 3856 6720. Alternative contact: James Varney. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MFPS LIMITED | Event Date | 2016-02-03 |
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing a revision to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 23 February 2016, by which time and date votes must be received at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 23 October 2012. Office Holder details: Simon Bonney (IP No. 9379) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Contact information for Administrators: Tel: 020 3856 6720. Alternative contact name: James Varney. | |||
Initiating party | Event Type | Notices to Members | |
Defending party | MFPS LIMITED | Event Date | 2016-02-03 |
In the High Court of Justice case number 8292 Notice is hereby given, pursuant to Paragraph 54(4) of Schedule B1 to the Insolvency Act 1986 and Rule 2.45(4) of the Insolvency Rules 1986 (as amended), that members of the Company can write to the Joint Administrators at First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS for a copy of the Joint Administrators Statement of Revised Proposals for achieving the purpose of the Administration, which will be supplied free of charge. Office Holder details: Andrew Hosking (IP No. 9009) and Simon Bonney (IP No. 9379) both of Quantuma LLP, First Floor, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. Contact information for Administrators: Tel: 020 3856 6720. Alternative contact name: James Varney. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MFPS LIMITED | Event Date | 2012-10-30 |
In the High Court of Justice, Chancery Division Companies Court case number 8292 Andrew Hosking and Christopher Ratten (IP Nos 9009 and 9338 ), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Lucy Griffiths, Tel: 020 7535 1434, Email: lucy.griffiths@rsmtenon.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MFPS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 8292 Notice is hereby given by Andrew Hosking and Christopher Ratten (IP Nos 9009 and 9338), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT that a meeting of creditors of MFPS Limited, Ryder Street, West Bromwich, B70 0EJis to be held at RSM Tenon Limited, 66 Chiltern Street, London, W1U 4JT on 20 May 2013 at 11.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Office Holder contact details: Email: Andrew.hosking@rsmtenon.com, Tel: +44 (0) 203075 2550. Alternative contact: Lucy Griffiths, Email: lucy.griffith@rsmtenon.com,Tel: 020 3075 2627. | |||
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. |