Barking
Essex
IG11 9ES
Director Name | Mrs Esther Ebelechukwu Okoli |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(4 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 51 Woodbridge Road Barking Essex IG11 9ES |
Secretary Name | Mrs Uchechukwu Ekechukwu |
---|---|
Status | Current |
Appointed | 30 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Unit2 Romeo Business Centre Juliette Way Aveley, South Ockendon Essex RM15 4YD |
Secretary Name | Mrs Esther Ebelechukuiu Okoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Park Avenue East Ham London E6 2SR |
Secretary Name | Kingsley Ejikeme Okoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2010) |
Role | Trainee Manager |
Correspondence Address | 66 Park Avenue East Ham London E6 2SR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | mpfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 863828 |
Telephone region | Romford |
Registered Address | Unit2 Romeo Business Centre Juliette Way Aveley, South Ockendon Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1000 at £1 | Alex Okoli 50.00% Ordinary |
---|---|
1000 at £1 | Esther Okoli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,739 |
Cash | £1,785 |
Current Liabilities | £393,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
13 September 2013 | Delivered on: 19 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 3 17-18 juilet way purfleet industrial park aveley essex title no EX581237. Outstanding |
---|---|
20 November 2012 | Delivered on: 1 December 2012 Persons entitled: Barclays 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 |
11 October 2005 | Delivered on: 12 October 2005 Satisfied on: 21 May 2014 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
---|---|
11 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
19 September 2013 | Registration of charge 050145960003 (12 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 June 2012 | Director's details changed for Mrs Esther Ebelechukuiu Okoli on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Esther Ebelechukuiu Okoli on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Alex Okoli on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Alex Okoli on 6 June 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Appointment of Mrs Uchechukwu Ekechukwu as a secretary (1 page) |
6 September 2010 | Termination of appointment of Kingsley Okoli as a secretary (1 page) |
1 September 2010 | Resolutions
|
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Director's details changed for Esther Ebelechukuiu Okoli on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Alex Okoli on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alex Okoli on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Esther Ebelechukuiu Okoli on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 December 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
26 May 2006 | Return made up to 14/01/06; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 April 2005 | Ad 14/01/04-15/01/04 £ si 1999@1=1999 £ ic 2000/3999 (2 pages) |
9 September 2004 | Company name changed mac phillips food LIMITED\certificate issued on 09/09/04 (2 pages) |
19 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Ad 21/01/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Secretary resigned (1 page) |