Dissolved 2018-04-10
Company Information for MPH MECHANICAL SERVICES LTD
234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1,
|
Company Registration Number
06809764
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | ||
---|---|---|
MPH MECHANICAL SERVICES LTD | ||
Legal Registered Office | ||
234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA | ||
Previous Names | ||
|
Company Number | 06809764 | |
---|---|---|
Date formed | 2009-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-18 10:25:19 |
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 | ||
---|---|---|---|---|
MPH MECHANICAL SERVICES LTD | British Columbia | Dissolved | Company formed on the 2014-03-11 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NORMAN SMART |
||
JEAN MARGARET SMART |
||
DAVID NORMAN SMART |
||
JEAN MARGARET SMART |
||
KEVIN DAVID SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NORMAN SMART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIELDPASS LIMITED | Director | 1992-10-18 | CURRENT | 1988-12-20 | Liquidation | |
ELITE PLUMBING & VENTILATION LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 11-12 FREETRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 04/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID SMART | |
AP01 | DIRECTOR APPOINTED MR DAVID NORMAN SMART | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SMART / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN MARGARET SMART / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 16 MORAY WAY ROMFORD RM1 4YD ENGLAND | |
AP03 | SECRETARY APPOINTED DAVID NORMAN SMART | |
CERTNM | COMPANY NAME CHANGED MAYDAY PLUMBING AND HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SMART | |
288a | DIRECTOR APPOINTED JEAN MARGARET SMART | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEAN SMART / 12/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Meetings of Creditors | 2015-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 15,158 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 275,344 |
Creditors and other liabilities
|
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 MPH MECHANICAL SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 60,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,122 |
Current Assets | 2012-04-01 | £ 322,175 |
Debtors | 2012-04-01 | £ 130,319 |
Fixed Assets | 2012-04-01 | £ 17,563 |
Shareholder Funds | 2012-04-01 | £ 49,236 |
Stocks Inventory | 2012-04-01 | £ 190,734 |
Tangible Fixed Assets | 2012-04-01 | £ 17,563 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MPH MECHANICAL SERVICES LIMITED | Event Date | 2015-03-26 |
Jamie Taylor and Louise Donna Baxter both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MPH MECHANICAL SERVICES LIMITED | Event Date | 2015-03-26 |
At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 March 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Jamie Taylor and Louise Donna Baxter of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ). | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MPH MECHANICAL SERVICES LIMITED | Event Date | 2015-02-16 |
Pursuant to Section 98 of the Insolvency Act 198 6 (the Act), a meeting of the creditors of the above named company will be held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 March 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 25 March 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Ross Edwards of Begbies Traynor (Central) LLP by e-mail at ross.edwards@begbies-traynor.com or by telephone on 01702 467 255 . By Order of the Board | |||
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. |