Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKMHPS LIMITED
Company Information for

UKMHPS LIMITED

C/O FRP ADVISORY TRADING LTD, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02450667
Private Limited Company
Liquidation

Company Overview

About Ukmhps Ltd
UKMHPS LIMITED was founded on 1989-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Ukmhps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UKMHPS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LTD
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in MK9
 
Previous Names
TEREX MHPS (UK) LIMITED23/11/2017
DEMAG CRANES AND COMPONENTS LIMITED31/12/2014
Filing Information
Company Number 02450667
Company ID Number 02450667
Date formed 1989-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB536452443  
Last Datalog update: 2023-06-05 05:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKMHPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.

Company Officers of UKMHPS LIMITED

Current Directors
Officer Role Date Appointed
TEO OTTOLLA
Company Secretary 2017-01-04
JOHN TOMAS MYNTTI
Director 2017-01-04
TEO OTTOLA
Director 2017-01-04
MARKO TAPANI TULOKAS
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN CLARKE
Director 2001-03-08 2017-12-31
ERIC COHEN
Company Secretary 2013-06-11 2017-01-04
KEVIN PATRICK BRADLEY
Director 2013-06-11 2017-01-04
ERIC I COHEN
Director 2013-06-11 2017-01-04
STOYAN FILIPOV
Director 2013-06-11 2017-01-04
TIMOTHY CHARLES ELKINS
Company Secretary 1992-04-23 2013-06-11
WOLFRAM STENGEL
Director 2008-07-09 2011-03-01
JAN CHRISTOPH SCHUMACHER
Director 2006-06-23 2008-08-18
HORST JOACHIM PAUL HEIBER
Director 2003-10-01 2008-04-30
HEINZ DIETER SCHNEIDER
Director 2003-10-01 2004-08-10
ALFRED HACK
Director 1993-09-01 2003-10-01
DETLEF WICHERT
Director 2002-01-01 2003-10-01
GUNTHER FREUND
Director 1994-04-01 2002-01-11
HANS KAUFMANN
Director 1996-09-29 2002-01-01
MATTHEW WILLIAM CALDWELL HOUSTON
Director 1992-04-23 2001-07-10
KARL HEINZ LANGEN
Director 1994-07-01 2001-06-15
CONRAD POPPENHUSEN
Director 1992-06-30 1996-10-29
KLAUS LECHNER
Company Secretary 1994-04-01 1996-03-31
HANS-HERMANN OSTERMANN
Director 1992-06-30 1994-06-30
ERICH GUENTER MARTIN
Director 1992-04-23 1994-03-31
HELMUT FRANZEN
Director 1993-01-01 1993-08-31
VICTOR WALTER KARL HELLMANN
Director 1992-04-23 1992-12-31
KALUS ESSER
Director 1992-04-23 1992-06-30
HANS GUENTER MUELLER
Director 1992-04-23 1992-06-30
KLAUS TAMKE
Director 1992-04-23 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEO OTTOLA DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED Director 2017-01-04 CURRENT 2001-05-09 Liquidation
TEO OTTOLA DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED Director 2017-01-04 CURRENT 2001-05-24 Liquidation
MARKO TAPANI TULOKAS DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED Director 2017-01-04 CURRENT 2001-05-09 Liquidation
MARKO TAPANI TULOKAS DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED Director 2017-01-04 CURRENT 2001-05-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Voluntary liquidation Statement of receipts and payments to 2024-02-09
2023-03-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-01Appointment of a voluntary liquidator
2023-03-01Voluntary liquidation declaration of solvency
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-11-04SH20Statement by Directors
2019-11-04SH19Statement of capital on 2019-11-04 GBP 1
2019-11-04CAP-SSSolvency Statement dated 21/10/19
2019-11-04RES13Resolutions passed:
  • Reduction of share premium a/c 21/10/2019
  • Resolution of reduction in issued share capital
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10AP01DIRECTOR APPOINTED MR MARK BENNETT
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Terex Mhps (Uk) Ltd Beaumont Road Banbury Oxfordshire OX16 1QZ England
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CLARKE
2017-11-23RES15CHANGE OF COMPANY NAME 23/11/17
2017-11-23CERTNMCOMPANY NAME CHANGED TEREX MHPS (UK) LIMITED CERTIFICATE ISSUED ON 23/11/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 7500000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2017-01-09AP01DIRECTOR APPOINTED MR JOHN TOMAS MYNTTI
2017-01-05AP03Appointment of Mr Teo Ottolla as company secretary on 2017-01-04
2017-01-05AP01DIRECTOR APPOINTED MR TEO OTTOLA
2017-01-05AP01DIRECTOR APPOINTED MR MARKO TAPANI TULOKAS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STOYAN FILIPOV
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY
2017-01-05TM02Termination of appointment of Eric Cohen on 2017-01-04
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 7500000
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 7500000
2015-04-23AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-31RES15CHANGE OF NAME 05/12/2014
2014-12-31CERTNMCompany name changed demag cranes and components LIMITED\certificate issued on 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 7500000
2014-05-07AR0123/04/14 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AP03SECRETARY APPOINTED MR ERIC COHEN
2013-06-14AP01DIRECTOR APPOINTED MR STOYAN FILIPOV
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ
2013-06-14AP01DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY
2013-06-14AP01DIRECTOR APPOINTED MR ERIC I COHEN
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELKINS
2013-05-16AR0123/04/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CLARKE / 13/02/2013
2012-09-25AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-05-19AR0123/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-18MISCRE SECTION 517
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AR0123/04/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WOLFRAM STENGEL
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-12AR0123/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFRAM STENGEL / 23/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CLARKE / 23/04/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-01363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR JAN SCHUMACHER
2008-08-20288aDIRECTOR APPOINTED WOLFRAM STENGEL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR HORST HEIBER
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-24363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-10363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-05-23363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-10363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-09-18AUDAUDITOR'S RESIGNATION
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-17363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-01363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS; AMEND
2002-07-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-10363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-02-14288bDIRECTOR RESIGNED
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2001-07-23225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-07-18288bDIRECTOR RESIGNED
2001-07-12288bDIRECTOR RESIGNED
2001-07-06RES13RE:TERMS OF AGREEMENT 01/05/01
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11RES13RE DIVIDEND 25/05/01
2001-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/01
2001-05-10363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to UKMHPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-24
Notices to2023-02-24
Resolution2023-02-24
Fines / Sanctions
No fines or sanctions have been issued against UKMHPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-06-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 UKMHPS LIMITED

Intangible Assets
Patents
We have not found any records of UKMHPS LIMITED registering or being granted any patents
Domain Names

UKMHPS LIMITED owns 2 domain names.

terexportequipment.co.uk   demag.co.uk  

Trademarks
We have not found any records of UKMHPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKMHPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as UKMHPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UKMHPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UKMHPS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2018-06-0084834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyUKMHPS LIMITEDEvent Date2023-02-24
Name of Company: UKMHPS LIMITED Company Number: 02450667 Nature of Business: Non Trading Company Registered office: c/o FRP Advisory Trading Ltd, 110 Cannon Street, London EC4N 6EU (formerly) Unit 1,…
 
Initiating party Event TypeNotices to
Defending partyUKMHPS LIMITEDEvent Date2023-02-24
 
Initiating party Event TypeResolution
Defending partyUKMHPS LIMITEDEvent Date2023-02-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKMHPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKMHPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.