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

MPC HOMES LIMITED

69-85 TABERNACLE STREET, LONDON, EC2A,
Company Registration Number
02896316
Private Limited Company
Dissolved

Dissolved 2015-09-29

Company Overview

About Mpc Homes Ltd
MPC HOMES LIMITED was founded on 1994-02-09 and had its registered office in 69-85 Tabernacle Street. The company was dissolved on the 2015-09-29 and is no longer trading or active.

Key Data
Company Name
MPC HOMES LIMITED
 
Legal Registered Office
69-85 TABERNACLE STREET
LONDON
 
Previous Names
HOLLYBROOK HOMES LIMITED20/10/2010
Filing Information
Company Number 02896316
Date formed 1994-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-09-29
Type of accounts FULL
Last Datalog update: 2016-04-28 19:01:47
Primary Source:Companies House
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.
Companies with same name MPC HOMES LIMITED
The following companies were found which have the same name as MPC HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPC HOMES PARTNERSHIP LLP Oklahoma Unknown
MPC HOMES PARTNERSHIP LLC Oklahoma Unknown
MPC HOMES LTD 32 Brook Avenue Dagenham RM10 9TJ Active - Proposal to Strike off Company formed on the 2022-02-18
MPC HOMES, LTD. 5029 BIGAM RD - BATAVIA OH 451030000 Active Company formed on the 1998-07-06
MPC Homes, Inc. C/O McDonough Holland & Allen, 555 Capitol Mall 9th Flr Sacramento CA 95814 Dissolved Company formed on the 1995-11-27
MPC HOMES, LLC Active Company formed on the 2015-07-21
MPC HOMES, LLC 5305 RIVER RD N KEIZER OR 97303 Active Company formed on the 2017-11-30

Company Officers of MPC HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES COX
Company Secretary 1994-04-06
MICHAEL JAMES COX
Director 1994-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARIA COX
Director 1994-04-06 2010-10-19
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-02-09 1994-02-09
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-02-09 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES COX LB NEW HOMES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
MICHAEL JAMES COX HOLLYBROOK (DOWNHAM) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Liquidation
MICHAEL JAMES COX HOLLYBROOK (PARADISE STREET) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MICHAEL JAMES COX PINEWOODS (ROMFORD) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MICHAEL JAMES COX LEANDRO LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
MICHAEL JAMES COX DELTA INVESTMENTS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MICHAEL JAMES COX BATH HOUSE LOFTS LIMITED Director 2013-05-24 CURRENT 2012-09-03 Active
MICHAEL JAMES COX HOLLYBROOK (UK) LIMITED Director 2012-10-03 CURRENT 2009-04-01 Active
MICHAEL JAMES COX IVYSTREAM HOLDINGS LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
MICHAEL JAMES COX DRANTON LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-08-22
MICHAEL JAMES COX RILSTON DEVELOPMENTS LIMITED Director 2007-08-27 CURRENT 2007-08-28 Dissolved 2013-11-26
MICHAEL JAMES COX CHARLBURY BUILDERS LIMITED Director 2007-03-31 CURRENT 1995-09-28 Active
MICHAEL JAMES COX REDCROSS WAY MANAGEMENT LIMITED Director 2003-02-21 CURRENT 2003-01-08 Active
MICHAEL JAMES COX SEEHORN LIMITED Director 2002-04-12 CURRENT 2002-04-12 Liquidation
MICHAEL JAMES COX HOLLYBROOK PROPERTIES LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL JAMES COX HOLLYBROOK PROPERTY HOLDINGS LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active
MICHAEL JAMES COX EDR BUILDERS LIMITED Director 1987-10-16 CURRENT 1987-10-16 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
2015-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015
2015-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015
2015-06-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY
2014-05-074.70DECLARATION OF SOLVENCY
2014-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100100
2014-03-26AR0109/02/14 FULL LIST
2014-03-15DISS40DISS40 (DISS40(SOAD))
2014-03-04GAZ1FIRST GAZETTE
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-05AR0109/02/13 FULL LIST
2013-03-05GAZ1FIRST GAZETTE
2012-06-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2012-03-24DISS40DISS40 (DISS40(SOAD))
2012-03-23AR0109/02/12 FULL LIST
2012-02-28GAZ1FIRST GAZETTE
2011-07-28AR0109/02/11 FULL LIST
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2011-03-08GAZ1FIRST GAZETTE
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COX
2010-10-20RES15CHANGE OF NAME 20/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED HOLLYBROOK HOMES LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2010-03-29AR0109/02/10 FULL LIST
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-31363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-05-30363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-16363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-06-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2006-02-15363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-11363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ
2004-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-19363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-03-03363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-02-20363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-02-07363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-11-1388(2)RAD 14/10/00--------- £ SI 100000@1=100000 £ IC 100/100100
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-03-16363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-12363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-02-09363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH
1997-02-07363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1996-02-20363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MPC HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-27
Notices to Creditors2014-05-07
Appointment of Liquidators2014-05-07
Resolutions for Winding-up2014-05-07
Notice of Intended Dividends2014-05-07
Proposal to Strike Off2014-03-04
Proposal to Strike Off2013-03-05
Proposal to Strike Off2012-02-28
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against MPC HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SECURITIES 2009-08-19 Outstanding ANGLO IRISH BANK CORPORATION LTD
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 MPC HOMES LIMITED

Intangible Assets
Patents
We have not found any records of MPC HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPC HOMES LIMITED
Trademarks
We have not found any records of MPC HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPC HOMES 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 (74990 - Non-trading company) as MPC HOMES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MPC HOMES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMPC HOMES LIMITEDEvent Date2015-04-22
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a general meeting of the above named Company will be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR on 29 May 2015 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to attend and vote in their place and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 30 April 2014. Office Holder details: Robert Stephen Palmer, (IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR Further details contact: Robert Stephen Palmer, Email: robert@gallaghers.co.uk Tel: 020 7490 7774. Alternative contact: Philip Norvell, Email: pn@gallaghers.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyMPC HOMES LIMITEDEvent Date2014-04-30
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, give notice that on 30 April 2014, I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 June 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Robert Stephen Palmer , IP number: 005531-4, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell and pn@gallaghers.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMPC HOMES LIMITEDEvent Date2014-04-30
Robert Stephen Palmer , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell pn@gallaghers.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMPC HOMES LIMITEDEvent Date2014-04-30
Insolvency Act 1986 section 84(1)(b) At a General Meeting of the members of the above named company, duly convened and held at Hollybrook, Mill House, 8 Mill Street, London SE1 2BA on 30 April 2014 , the following resolutions were passed. No 1 and 3 as Special Resolutions and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily. 2. That Robert Stephen Palmer of the firm of Gallaghers, Chartered Accountants, be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. 3. That the liquidator be authorised to divide among the members in specie all or any part of the companys assets as he shall think fit in accordance with the companys articles of association. Office Holder details: Robert Stephen Palmer , IP number: 005531-4, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell and pn@gallaghers.co.uk Michael James Cox , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMPC HOMES LIMITEDEvent Date2014-04-30
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 30 June 2014. Should you have a claim in the liquidation I should be obliged if you would contact me on or before 30 June 2014, otherwise you will be excluded from any dividend payable after that date.
 
Initiating party Event TypeProposal to Strike Off
Defending partyMPC HOMES LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyMPC HOMES LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyMPC HOMES LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyMPC HOMES LIMITEDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPC HOMES 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 MPC HOMES 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.