Company NameMDP Financial Services Limited
Company StatusDissolved
Company Number03857786
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)
Previous NameMDP Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed08 February 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 29 April 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 29 April 2020)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr David Vincent Payne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillside House
Tamworth Road
Elford
Staffordshire
B79 9BL
Director NameMr Stephen Henry Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharfedale 52 Foley Road East
Sutton Coldfield
West Midlands
B74 3JD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr David Vincent Payne
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillside House
Tamworth Road
Elford
Staffordshire
B79 9BL
Director NameMr Matthew William Kidd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Little Aston Road
Aldridge
Walsall
West Midlands
WS9 0PA
Director NameMr Philip Newell Lindsay Stepp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Dale West
Wolverhampton
West Midlands
WV1 4TE
Director NameMr David Jonathan Whale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Director NameBrian Foster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address24 Spencer Avenue
Yarnton
Kidlington Oxford
Oxon
OX5 1NG
Director NameMr Timothy Ronald Clay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 March 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address27 Chantry Road
Birmingham
West Midlands
B13 8DL
Director NameMr Mark Duncan Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 March 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Grove Rising Lane
Lapworth
Solihull
West Midlands
B94 6JB
Director NameMr Wesley Lloyd Bernard Nixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMr James Alexander Stevenson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2018)
RoleGroup Operating Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMs Lucy Ewings
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Clay Rogers Group LTD
90.00%
Ordinary
10 at £1Clay Rogers Group LTD
10.00%
Ordinary A

Financials

Year2014
Net Worth-£149,048
Cash£11,557
Current Liabilities£183,117

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

8 June 2009Delivered on: 10 June 2009
Persons entitled: Newell Palmer Group Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All renewal income.
Outstanding
28 May 2008Delivered on: 31 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2017Cessation of Clay Rogers Group Limited as a person with significant control on 26 September 2017 (1 page)
16 November 2017Notification of Succession Group Ltd as a person with significant control on 26 September 2017 (2 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
12 October 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
8 February 2017Appointment of Mr Wesley Nixon as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr James Alexander Stevenson as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Paul Stephen Morrish as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Lucy Ewings as a director on 8 February 2017 (2 pages)
29 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 November 2016Registered office address changed from Cr House, 44 - 45 Water Street Birmingham B3 1HP to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 15 November 2016 (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Registered office address changed from Cr House 44-45 Water Street Birmingham West Midlands B3 1HP United Kingdom to Cr House, 44 - 45 Water Street Birmingham B3 1HP on 17 November 2015 (1 page)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
19 October 2015Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to Cr House 44-45 Water Street Birmingham West Midlands B3 1HP on 19 October 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Director's details changed for Mr Mark Duncan Rogers on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Mark Duncan Rogers on 1 October 2014 (2 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
14 October 2014Termination of appointment of David Vincent Payne as a secretary on 31 January 2012 (1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
15 October 2013Amended accounts made up to 31 March 2012 (11 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
16 February 2012Termination of appointment of David Payne as a director (2 pages)
9 February 2012Termination of appointment of Stephen Ward as a director (2 pages)
9 February 2012Termination of appointment of David Whale as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
27 August 2010Termination of appointment of Brian Foster as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2009Director appointed timothy ronald clay (2 pages)
9 June 2009Director appointed brian foster (2 pages)
9 June 2009Appointment terminated director philip stepp (1 page)
9 June 2009Director appointed mark duncan rogers (2 pages)
9 June 2009Appointment terminated director matthew kidd (1 page)
19 November 2008Return made up to 02/10/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 02/10/07; full list of members (4 pages)
16 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 02/10/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 02/10/05; full list of members (3 pages)
29 September 2004Return made up to 02/10/04; full list of members (9 pages)
4 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 May 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
7 April 2004New director appointed (2 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
27 January 2004Nc inc already adjusted 19/01/04 (2 pages)
27 January 2004Ad 19/01/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
27 January 2004Ad 19/01/04--------- £ si 88@1=88 £ ic 12/100 (2 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2004Company name changed mdp business services LIMITED\certificate issued on 23/01/04 (2 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2001Return made up to 12/10/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 November 2000Return made up to 12/10/00; full list of members (6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
14 October 1999Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 1999Incorporation (9 pages)