Staines
Middlesex
TW19 6EG
Director Name | Mr Paul Anthony McDonnell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Potter Street Northwood Middlesex HA6 1QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tracey Karen McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Potter Street Northwood Middlesex HA6 1QE |
Director Name | Mr Sean Martin McDonnell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Moor Lane Staines Middlesex TW19 6EG |
Director Name | Mr James Patrick Connaughton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 87 Granville Place Elm Park Road Pinner Middlesex HA5 3NL |
Director Name | Mr Barry Wilkes |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Martin Joseph McDonnell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2020) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | James Patrick Connaughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£445,133 |
Cash | £702 |
Current Liabilities | £306,333 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
9 May 2017 | Delivered on: 16 May 2017 Persons entitled: Mcgovern Brothers (Haulage) Limited Classification: A registered charge Particulars: Property known as 9 field road denham t/n BM268476. Outstanding |
---|
7 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
26 November 2021 | Company name changed mpd investments LIMITED\certificate issued on 26/11/21
|
2 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 May 2020 | Notification of Mary Mcdonnell as a person with significant control on 18 April 2020 (2 pages) |
28 May 2020 | Cessation of Martin Joseph Mcdonnell as a person with significant control on 18 April 2020 (1 page) |
27 May 2020 | Termination of appointment of Martin Joseph Mcdonnell as a director on 26 May 2020 (1 page) |
27 May 2020 | Appointment of Mrs Mary Christina Mcdonnell as a director on 26 May 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
5 November 2018 | Notification of Martin Joseph Mcdonnell as a person with significant control on 18 April 2018 (2 pages) |
5 November 2018 | Cessation of James Patrick Connaughton as a person with significant control on 18 April 2018 (1 page) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Termination of appointment of James Patrick Connaughton as a director on 18 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Martin Joseph Mcdonnell as a director on 18 April 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 May 2017 | Registration of charge 052696780001, created on 9 May 2017 (27 pages) |
16 May 2017 | Registration of charge 052696780001, created on 9 May 2017 (27 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Termination of appointment of Barry Wilkes as a director on 26 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Barry Wilkes as a director on 26 November 2015 (1 page) |
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 July 2015 | Appointment of Mr Barry Wilkes as a director on 30 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Barry Wilkes as a director on 30 June 2015 (2 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 August 2010 | Termination of appointment of Tracey Mcdonnell as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Tracey Mcdonnell as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Paul Mcdonnell as a director (2 pages) |
11 August 2010 | Termination of appointment of Paul Mcdonnell as a director (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Appointment of James Patrick Connaughton as a director (3 pages) |
19 July 2010 | Appointment of James Patrick Connaughton as a director (3 pages) |
26 January 2010 | Termination of appointment of Sean Mcdonnell as a director (1 page) |
26 January 2010 | Termination of appointment of Sean Mcdonnell as a director (1 page) |
8 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
17 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 26/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 February 2007 | Return made up to 26/10/06; full list of members (2 pages) |
7 February 2007 | Return made up to 26/10/06; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
29 December 2005 | Return made up to 26/10/05; full list of members (5 pages) |
29 December 2005 | Return made up to 26/10/05; full list of members (5 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (15 pages) |
26 October 2004 | Incorporation (15 pages) |