Liquidation
Company Information for MPI WORKBOATS LIMITED
FRP ADVISORY LLP 1ST FLOOR, NO. 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MPI WORKBOATS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 1ST FLOOR NO. 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in TS17 | |
Company Number | 06771611 | |
---|---|---|
Company ID Number | 06771611 | |
Date formed | 2008-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 13:12:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
ANTONY ELIOT INGLIS |
||
STUART GRAHAM THOM |
||
DUNCAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE ROBERTSON |
Director | ||
PETER ROBINSON |
Director | ||
PETER DAVID CONLON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
567 MEDIA LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-01-20 | Dissolved 2017-06-16 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI MANPOWER LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
FB TANKSHIP III LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Active | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
BRABCO 670 LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-03-23 | Dissolved 2017-05-10 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
NORTH EAST SCAFFOLDING LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2015-01-30 | |
T1.9 LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-01 | Active | |
MPI CONSULTANTS LIMITED | Director | 2017-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Director | 2017-06-01 | CURRENT | 2006-03-30 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Director | 2017-06-01 | CURRENT | 2011-04-04 | Liquidation | |
MPI EQUIPMENT LIMITED | Director | 2017-06-01 | CURRENT | 2010-10-07 | Liquidation | |
ULTRAMARINE CONSULTING LIMITED | Director | 2015-08-01 | CURRENT | 2009-06-17 | Active | |
MPI OFFSHORE LIMITED | Director | 2015-08-10 | CURRENT | 2006-03-30 | Liquidation | |
MPI MANPOWER LIMITED | Director | 2015-08-10 | CURRENT | 2011-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ELIOT INGLIS | |
AP01 | DIRECTOR APPOINTED MR GRAEME PAUL SHEACH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART GRAHAM THOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR ANTONY ELIOT INGLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS LESLIE ROBERTSON | |
CH01 | Director's details changed for Mr Duncan Wilson on 2015-08-18 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LIMITED on 2014-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/12/13 FULL LIST | |
RES01 | ADOPT ARTICLES 17/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CONLON | |
AP01 | DIRECTOR APPOINTED MR PETER ROBINSON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/12/10 FULL LIST | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 101 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK STOCKTON ON TEES TS17 6QP UK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CONLON / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-22 |
Resolution | 2019-01-22 |
Notices to | 2019-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MPI WORKBOATS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MPI WORKBOATS LIMITED | Event Date | 2019-01-22 |
Name of Company: MPI WORKBOATS LIMITED Company Number: 06771611 Nature of Business: Other business support service activities not elsewhere classified Registered office: Tobias House, St Mark's Court,… | |||
Initiating party | Event Type | Resolution | |
Defending party | MPI WORKBOATS LIMITED | Event Date | 2019-01-22 |
Initiating party | Event Type | Notices to | |
Defending party | MPI WORKBOATS LIMITED | Event Date | 2019-01-22 |
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. |