Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPI WORKBOATS LIMITED
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
06771611
Private Limited Company
Liquidation

Company Overview

About Mpi Workboats Ltd
MPI WORKBOATS LIMITED was founded on 2008-12-11 and has its registered office in Preston Farm Business Park. The organisation's status is listed as "Liquidation". Mpi Workboats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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 GB948951957  
Last Datalog update: 2019-04-06 13:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPI WORKBOATS 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 MPI WORKBOATS LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2008-12-11
ANTONY ELIOT INGLIS
Director 2017-06-01
STUART GRAHAM THOM
Director 2017-11-01
DUNCAN WILSON
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ROBERTSON
Director 2015-08-10 2017-08-04
PETER ROBINSON
Director 2013-07-15 2017-06-01
PETER DAVID CONLON
Director 2008-12-11 2013-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
ANTONY ELIOT INGLIS MPI CONSULTANTS LIMITED Director 2017-06-01 CURRENT 2006-06-01 Liquidation
ANTONY ELIOT INGLIS MPI OFFSHORE LIMITED Director 2017-06-01 CURRENT 2006-03-30 Liquidation
ANTONY ELIOT INGLIS MPI SERVICES STOKESLEY LIMITED Director 2017-06-01 CURRENT 2011-04-04 Liquidation
ANTONY ELIOT INGLIS MPI EQUIPMENT LIMITED Director 2017-06-01 CURRENT 2010-10-07 Liquidation
ANTONY ELIOT INGLIS ULTRAMARINE CONSULTING LIMITED Director 2015-08-01 CURRENT 2009-06-17 Active
DUNCAN WILSON MPI OFFSHORE LIMITED Director 2015-08-10 CURRENT 2006-03-30 Liquidation
DUNCAN WILSON MPI MANPOWER LIMITED Director 2015-08-10 CURRENT 2011-04-11 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
2020-01-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-17
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ELIOT INGLIS
2018-10-09AP01DIRECTOR APPOINTED MR GRAEME PAUL SHEACH
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR STUART GRAHAM THOM
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERTSON
2017-07-31AP01DIRECTOR APPOINTED MR ANTONY ELIOT INGLIS
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-04AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-20AUDAUDITOR'S RESIGNATION
2015-11-18AUDAUDITOR'S RESIGNATION
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08AP01DIRECTOR APPOINTED MS LESLIE ROBERTSON
2015-08-18CH01Director's details changed for Mr Duncan Wilson on 2015-08-18
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-15CH04SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LIMITED on 2014-10-06
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-07AR0111/12/13 FULL LIST
2013-12-30RES01ADOPT ARTICLES 17/12/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONLON
2013-07-24AP01DIRECTOR APPOINTED MR PETER ROBINSON
2013-02-06AUDAUDITOR'S RESIGNATION
2013-01-16AUDAUDITOR'S RESIGNATION
2012-12-19AR0111/12/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0111/12/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0111/12/10 FULL LIST
2010-12-09SH0103/11/10 STATEMENT OF CAPITAL GBP 101
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK STOCKTON ON TEES TS17 6QP UK
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0111/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILSON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CONLON / 01/10/2009
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 01/10/2009
2008-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MPI WORKBOATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-22
Resolution2019-01-22
Notices to2019-01-22
Fines / Sanctions
No fines or sanctions have been issued against MPI WORKBOATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MPI WORKBOATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of MPI WORKBOATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPI WORKBOATS LIMITED
Trademarks
We have not found any records of MPI WORKBOATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPI WORKBOATS 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 (82990 - Other business support service activities n.e.c.) as MPI WORKBOATS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MPI WORKBOATS 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 TypeAppointmen
Defending partyMPI WORKBOATS LIMITEDEvent Date2019-01-22
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 TypeResolution
Defending partyMPI WORKBOATS LIMITEDEvent Date2019-01-22
 
Initiating party Event TypeNotices to
Defending partyMPI WORKBOATS LIMITEDEvent Date2019-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPI WORKBOATS 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 MPI WORKBOATS 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.