Company NameMp Properties Limited
Company StatusDissolved
Company Number02705235
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameMolodale Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon James Kayll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(19 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 17 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr David Wheeler
StatusClosed
Appointed31 December 2011(19 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Howard Roger Kew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(20 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 17 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lee Lane East
Horsforth
Leeds
LS18 5RE
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 May 1992)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 May 1992)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 April 1993)
RoleSolicitor
Correspondence Address12 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 May 1992)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Darryll St John McGee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1994)
RoleChief Executive
Correspondence Address42 Brooksby Street
Islington
London
N1 1HA
Director NameDr John Jennery Bradley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Park House 56 Hendon Lane
London
N3 1TT
Director NameRobin Gray
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers
1 Smithbrook Gate
Cranleigh
Surrey
GU6 8HS
Secretary NamePauline Brown
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 1994)
RoleHead Of Membership Services
Correspondence Address10a Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AX
Director NameDavid John Youngman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2002)
RoleChief Executive
Correspondence Address10 Devonshire Close
London
W1G 7BA
Secretary NameLorraine June Whittle
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleSecretary
Correspondence Address10 Mylne House
5 Cunard Crescent Winchmore Hill
London
N21 2TH
Director NameDr John Paul Miller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 June 2003)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Ballbrook Avenue
Manchester
M20 6AB
Secretary NameMr Simon James Kayll
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameDr John Dermot Hickey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(9 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBosworth Farm House
Draughton
Northamptonshire
NN6 9JQ
Director NameDr Nicholas John Hawksley Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 13 June 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 The Causeway
Sutton
Surrey
SM2 5RS

Contact

Websitewww.medicalprotection.org/uk
Telephone0800 5619090
Telephone regionFreephone

Location

Registered AddressLevel 19, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 April 2015Director's details changed for Mr Simon James Kayll on 9 April 2015 (2 pages)
9 April 2015Register inspection address has been changed from C/O the Medical Protection Society Limited Victoria House Victoria Place Holbeck Leeds LS11 5AE England to Victoria House 2-3 Victoria Place Holbeck Leeds LS11 5AE (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Director's details changed for Mr Simon James Kayll on 9 April 2015 (2 pages)
9 April 2015Register inspection address has been changed from C/O the Medical Protection Society Limited Victoria House Victoria Place Holbeck Leeds LS11 5AE England to Victoria House 2-3 Victoria Place Holbeck Leeds LS11 5AE (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Director's details changed for Mr Simon James Kayll on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 April 2014Director's details changed for Mr Simon James Kayll on 9 April 2014 (2 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Director's details changed for Mr Simon James Kayll on 9 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Simon James Kayll on 9 April 2014 (2 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
9 April 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
9 April 2013Director's details changed for Mr Simon James Kayll on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Simon James Kayll on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mr Simon James Kayll on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Appointment of Mr Howard Kew as a director (2 pages)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Appointment of Mr Howard Kew as a director (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
6 January 2012Appointment of Mr Simon James Kayll as a director (2 pages)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
6 January 2012Appointment of Mr Simon James Kayll as a director (2 pages)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
25 January 2010Change of name notice (2 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
25 January 2010Change of name notice (2 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 09/04/08; full list of members (3 pages)
17 April 2008Return made up to 09/04/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 09/04/07; full list of members (2 pages)
17 April 2007Return made up to 09/04/07; full list of members (2 pages)
6 September 2006Return made up to 09/04/06; full list of members (2 pages)
6 September 2006Return made up to 09/04/06; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 09/04/05; full list of members (2 pages)
16 June 2005Return made up to 09/04/05; full list of members (2 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
17 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 April 2003Return made up to 09/04/03; full list of members (7 pages)
30 April 2003Return made up to 09/04/03; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 April 1998Return made up to 09/04/98; full list of members (6 pages)
22 April 1998Return made up to 09/04/98; full list of members (6 pages)
14 October 1997Location of register of members (1 page)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam street london WN1 6DE (1 page)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam street london WN1 6DE (1 page)
14 October 1997Location of register of members (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
29 April 1997Return made up to 09/04/97; full list of members (9 pages)
29 April 1997Return made up to 09/04/97; full list of members (9 pages)
5 February 1997Secretary's particulars changed (1 page)
5 February 1997Secretary's particulars changed (1 page)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 April 1996Return made up to 09/04/96; full list of members (9 pages)
17 April 1996Return made up to 09/04/96; full list of members (9 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 April 1995Return made up to 09/04/95; full list of members (16 pages)
4 April 1995Return made up to 09/04/95; full list of members (16 pages)
10 September 1992Memorandum and Articles of Association (14 pages)
10 September 1992Memorandum and Articles of Association (14 pages)