Dissolved
Dissolved 2015-09-29
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 Name | ||
---|---|---|
MPC HOMES LIMITED | ||
Legal Registered Office | ||
69-85 TABERNACLE STREET LONDON | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES COX |
||
MICHAEL JAMES COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MARIA COX |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LB NEW HOMES LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
HOLLYBROOK (DOWNHAM) LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Liquidation | |
HOLLYBROOK (PARADISE STREET) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
PINEWOODS (ROMFORD) LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Liquidation | |
LEANDRO LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
DELTA INVESTMENTS LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
BATH HOUSE LOFTS LIMITED | Director | 2013-05-24 | CURRENT | 2012-09-03 | Active | |
HOLLYBROOK (UK) LIMITED | Director | 2012-10-03 | CURRENT | 2009-04-01 | Active | |
IVYSTREAM HOLDINGS LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Active | |
DRANTON LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2015-08-22 | |
RILSTON DEVELOPMENTS LIMITED | Director | 2007-08-27 | CURRENT | 2007-08-28 | Dissolved 2013-11-26 | |
CHARLBURY BUILDERS LIMITED | Director | 2007-03-31 | CURRENT | 1995-09-28 | Active | |
REDCROSS WAY MANAGEMENT LIMITED | Director | 2003-02-21 | CURRENT | 2003-01-08 | Active | |
SEEHORN LIMITED | Director | 2002-04-12 | CURRENT | 2002-04-12 | Liquidation | |
HOLLYBROOK PROPERTIES LIMITED | Director | 2002-04-12 | CURRENT | 2002-04-12 | Active | |
HOLLYBROOK PROPERTY HOLDINGS LIMITED | Director | 2001-09-19 | CURRENT | 2001-09-19 | Active | |
EDR BUILDERS LIMITED | Director | 1987-10-16 | CURRENT | 1987-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 09/02/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/02/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE COX | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED HOLLYBROOK HOMES LIMITED CERTIFICATE ISSUED ON 20/10/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
AR01 | 09/02/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TZ | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 14/10/00--------- £ SI 100000@1=100000 £ IC 100/100100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH | |
363s | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS |
Final Meetings | 2015-04-27 |
Notices to Creditors | 2014-05-07 |
Appointment of Liquidators | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Notice of Intended Dividends | 2014-05-07 |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2013-03-05 |
Proposal to Strike Off | 2012-02-28 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SECURITIES | Outstanding | ANGLO IRISH BANK CORPORATION LTD |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MPC HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MPC HOMES LIMITED | Event Date | 2015-04-22 |
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 Type | Notices to Creditors | |
Defending party | MPC HOMES LIMITED | Event Date | 2014-04-30 |
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 Type | Appointment of Liquidators | |
Defending party | MPC HOMES LIMITED | Event Date | 2014-04-30 |
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 Type | Resolutions for Winding-up | |
Defending party | MPC HOMES LIMITED | Event Date | 2014-04-30 |
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 Type | Notice of Intended Dividends | |
Defending party | MPC HOMES LIMITED | Event Date | 2014-04-30 |
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 Type | Proposal to Strike Off | |
Defending party | MPC HOMES LIMITED | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MPC HOMES LIMITED | Event Date | 2013-03-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MPC HOMES LIMITED | Event Date | 2012-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MPC HOMES LIMITED | Event Date | 2011-03-08 |
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. |