Active - Proposal to Strike off
Company Information for MP (PARADE) LIMITED
UNIT D CHESSINGHAM PARK, COMMON ROAD, DUNNINGTON, YORK, YO19 5SE,
|
Company Registration Number
08738970
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MP (PARADE) LIMITED | ||
Legal Registered Office | ||
UNIT D CHESSINGHAM PARK, COMMON ROAD DUNNINGTON YORK YO19 5SE Other companies in YO21 | ||
Previous Names | ||
|
Company Number | 08738970 | |
---|---|---|
Company ID Number | 08738970 | |
Date formed | 2013-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 19:06:21 |
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 |
---|---|---|
IAN PETER HESSAY |
||
JON LLOYD |
||
CONSTANTINE EDMUND WALTER PHIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN COLLIS CHRISTMAS |
Director | ||
NICOLA PHIPPS |
Director | ||
DENISON TILL COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MARTIN FRANK BAIRD FROST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAKEHALL MANAGEMENT COMPANY LIMITED | Director | 2017-12-06 | CURRENT | 2017-05-23 | Active | |
MULGRAVE PROPERTY GROUP LIMITED | Director | 2017-07-26 | CURRENT | 2017-02-13 | Active | |
MULGRAVE DEVELOPMENTS LIMITED | Director | 2017-07-26 | CURRENT | 2013-03-07 | Active | |
MULGRAVE RESIDENTIAL LIMITED | Director | 2017-07-26 | CURRENT | 2016-04-18 | Active | |
SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED | Director | 2017-04-28 | CURRENT | 2016-05-17 | Active | |
MULGRAVE HOMES LIMITED | Director | 2017-02-01 | CURRENT | 2013-06-20 | Active | |
OXENBY PLACE MANAGEMENT CO LIMITED | Director | 2017-02-01 | CURRENT | 2014-10-21 | Active | |
PARADE PROPERTY MANAGEMENT CO LIMITED | Director | 2017-02-01 | CURRENT | 2014-10-21 | Active - Proposal to Strike off | |
MP (EASINGWOLD) LIMITED | Director | 2017-02-01 | CURRENT | 2013-03-07 | Active | |
MULGRAVE PROPERTIES LIMITED | Director | 2017-02-01 | CURRENT | 2015-05-14 | Active | |
MULGRAVE PROPERTY GROUP LIMITED | Director | 2018-01-22 | CURRENT | 2017-02-13 | Active | |
MULGRAVE DEVELOPMENTS LIMITED | Director | 2018-01-22 | CURRENT | 2013-03-07 | Active | |
MULGRAVE HOMES LIMITED | Director | 2018-01-22 | CURRENT | 2013-06-20 | Active | |
MULGRAVE RESIDENTIAL LIMITED | Director | 2018-01-22 | CURRENT | 2016-04-18 | Active | |
MP (EASINGWOLD) LIMITED | Director | 2018-01-22 | CURRENT | 2013-03-07 | Active | |
MULGRAVE PROPERTIES LIMITED | Director | 2018-01-22 | CURRENT | 2015-05-14 | Active | |
MULGRAVE PROPERTY GROUP LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
MULGRAVE HOMES LIMITED | Director | 2015-05-15 | CURRENT | 2013-06-20 | Active | |
STOCKBRIDGE FISHERY ASSOCIATION LIMITED | Director | 2013-04-20 | CURRENT | 1911-06-17 | Active | |
MULGRAVE DEVELOPMENTS LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-07 | Active | |
MP (EASINGWOLD) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-07 | Active | |
MP (NUNTHORPE) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-13 | Dissolved 2018-04-30 | |
MULGRAVE ESTATE LIMITED | Director | 2011-12-19 | CURRENT | 2011-10-06 | Active | |
MP (MOORLAND) LIMITED | Director | 2007-02-13 | CURRENT | 2006-01-13 | Dissolved 2016-01-19 | |
MULGRAVE FARM LIMITED | Director | 2006-04-06 | CURRENT | 2006-01-13 | Active | |
MULGRAVE LIMITED | Director | 1998-09-07 | CURRENT | 1998-09-07 | Active | |
SIJOTO | Director | 1998-05-26 | CURRENT | 1998-03-12 | Active | |
GATHERUM PROPERTY COMPANY LIMITED | Director | 1991-10-14 | CURRENT | 1967-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JON LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN COLLIS CHRISTMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN COLLIS CHRISTMAS | |
AP01 | DIRECTOR APPOINTED MR IAN PETER HESSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PHIPPS | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-10-18 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/14 FROM , Mulgrave Castle Lythe, Whitby, North Yorkshire, YO21 3RJ | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 FULL LIST | |
AR01 | 18/10/14 FULL LIST | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed mp (oxenby) LIMITED\certificate issued on 05/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM STAMFORD HOUSE PICCADILLY YORK YO1 9PP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MARQUIS OF NORMANBY CONSTANTINE EDMUND WALTER PHIPPS | |
AP01 | DIRECTOR APPOINTED MARCHIONESS OF NORMANBY NICOLA PHIPPS | |
TM02 | Termination of appointment of Denison Till Company Secretaries Limited on 2014-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANK BAIRD FROST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM, STAMFORD HOUSE PICCADILLY, YORK, YO1 9PP, UNITED KINGDOM | |
RES15 | CHANGE OF COMPANY NAME 12/01/19 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MP (PARADE) LIMITED are:
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. |