Liquidation
Company Information for MPCNHS LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MPCNHS LIMITED | |
Legal Registered Office | |
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB15 | |
Company Number | SC268978 | |
---|---|---|
Company ID Number | SC268978 | |
Date formed | 2004-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 20:06:08 |
Companies House |
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 |
---|---|---|
CLP SECRETARIES LIMITED |
||
NICOLA ANN HUTCHEON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE RATTRAY |
Director | ||
MMA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERDEEN TAXI METERS LIMITED | Nominated Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
ZEDESS ENERGY LIMITED | Nominated Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2017-07-18 | |
CRAIGNAPIER VENTURES LIMITED | Nominated Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2014-11-14 | |
THE MOORINGS BAR (ABERDEEN) LIMITED | Nominated Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active - Proposal to Strike off | |
RAINBOW CHAUFFEUR DRIVE LIMITED | Nominated Secretary | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
IIITEC LIMITED | Nominated Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
RAINBOW (ABERDEEN) LIMITED | Nominated Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Active | |
MSD HOLDINGS LIMITED | Nominated Secretary | 2006-04-26 | CURRENT | 2006-04-26 | Active | |
RAEBURN ENERGY LIMITED | Nominated Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Liquidation | |
MLR PROPERTIES (ABERDEEN) LIMITED | Nominated Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
SCAFFPAD EUROPE LIMITED | Nominated Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
ABERDEEN PILATES STUDIO LIMITED | Nominated Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
FIRST ENERGY DEVELOPMENT LIMITED | Nominated Secretary | 2005-03-01 | CURRENT | 2005-03-01 | Active | |
COLLECTIVE IMPORTS LIMITED | Nominated Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2014-06-26 | |
HURTH MT LIMITED | Nominated Secretary | 2004-11-08 | CURRENT | 2004-11-08 | Dissolved 2017-06-27 | |
CRAIGIEBURN CONSULTING LIMITED | Nominated Secretary | 2004-11-05 | CURRENT | 2004-11-05 | Dissolved 2015-09-25 | |
FALCON PROPERTY INVESTMENTS LIMITED | Nominated Secretary | 2004-08-31 | CURRENT | 2004-08-31 | Active | |
TENSILA PROPERTIES LIMITED | Nominated Secretary | 2004-08-09 | CURRENT | 2004-08-09 | Dissolved 2018-06-26 | |
MEAD MEDICAL HOLDINGS LIMITED | Nominated Secretary | 2004-04-01 | CURRENT | 2004-04-01 | Active | |
GREENWELL PROPERTIES LIMITED | Nominated Secretary | 2004-01-23 | CURRENT | 2004-01-23 | Active | |
RHINO CREATIVE LIMITED | Nominated Secretary | 2004-01-15 | CURRENT | 2004-01-15 | Dissolved 2016-08-16 | |
RAINBOW AIRPORT TAXIS LIMITED | Nominated Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
ROSE RECRUITMENT LIMITED | Nominated Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Liquidation | |
THE BLINDING GROUP LIMITED | Nominated Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2013-08-13 | |
ANDERSON & CLUNESS LIMITED | Nominated Secretary | 2002-12-02 | CURRENT | 2002-12-02 | Active | |
ADEPT KNOWLEDGE MANAGEMENT LIMITED | Nominated Secretary | 2002-10-21 | CURRENT | 2002-10-21 | Liquidation | |
ABERDEEN AUDIO VISUAL LIMITED | Nominated Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
PATRIOT INTERNATIONAL LIMITED | Nominated Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
INDEPENDENT TAXIS LIMITED | Nominated Secretary | 2002-04-05 | CURRENT | 2002-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 10 OAKHILL GRANGE ABERDEEN AB15 5EB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 07/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 26 RUBISLAW DEN SOUTH ABERDEEN AB15 4BB | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 07/07/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 22/08/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 NO CHANGES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/09 FULL LIST | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY AGREEMENT PROPOSED APPROVED 31/03/2008 | |
169 | GBP IC 100/75 31/03/08 GBP SR 25@1=25 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORRAINE RATTRAY | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05 | |
363a | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2017-06-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
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 MPCNHS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MPCNHS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MPCNHS LIMITED | Event Date | 2017-06-06 |
NOTICE is hereby given that on 31 May 2017 a Petition was presented to the Court of Session by Blair Carnegie Nimmo, as Trustee in Sequestration of Nicola Ann Taylor or Hutcheon for an order to wind up MPCNHS Limited (Registered Number SC268978), having their Registered Office at 10 Oakhill Grange, Aberdeen AB15 5EB, in which Petition Lord Bannatyne by Interlocutor dated 31 May 2017 appointed all persons having an interest to lodge Answers, if so advised, within eight days after intimation, service and advertisement and in the meantime appointed Gordon Malcolm Maclure, Chartered Accountant of Johnston Carmichael, 16 Carden Place, Aberdeen, AB10 1YL to be Provisional Liquidator of MPCNHS Limited with authority to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Shepherd and Wedderburn LLP, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL Agents for Petitioners | |||
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. |