Company NameMPL Options Limited
Company StatusDissolved
Company Number05405476
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameHackremco (No. 2266) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed13 July 2005(3 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 22 January 2019)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed02 November 2006(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 22 January 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(8 years, 9 months after company formation)
Appointment Duration5 years (closed 22 January 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCorporate Services Officer
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2008)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed13 July 2005(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 10 November 2005)
RoleChief Solicitor
Correspondence Address7 Oak Lodge
Chantry Square
London
W8 5UL
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2007)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7th Floor
Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(9 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameKensington Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2008)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (3 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Mpl Securitisation Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for Mpl Securitisation Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Appointment of Mr Sean Martin as a director (2 pages)
19 December 2011Appointment of Mr Sean Martin as a director (2 pages)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
11 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
22 April 2008Appointment terminated director malcolm clays (1 page)
22 April 2008Director appointed mr anant patel (1 page)
22 April 2008Appointment terminated director malcolm clays (1 page)
22 April 2008Director appointed mr derek lloyd (2 pages)
22 April 2008Director appointed mr anant patel (1 page)
22 April 2008Appointment terminated director ann tomsett (1 page)
22 April 2008Director appointed mr derek lloyd (2 pages)
22 April 2008Appointment terminated director ann tomsett (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
18 August 2007Return made up to 01/08/07; full list of members (6 pages)
18 August 2007Return made up to 01/08/07; full list of members (6 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
13 June 2007Full accounts made up to 30 November 2006 (9 pages)
13 June 2007Full accounts made up to 30 November 2006 (9 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006New director appointed (4 pages)
10 November 2006New director appointed (4 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
13 September 2006New director appointed (6 pages)
13 September 2006New director appointed (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
18 August 2006Return made up to 01/08/06; full list of members (8 pages)
18 August 2006Return made up to 01/08/06; full list of members (8 pages)
11 August 2006Full accounts made up to 30 November 2005 (8 pages)
11 August 2006Full accounts made up to 30 November 2005 (8 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
1 September 2005Return made up to 01/08/05; full list of members (8 pages)
1 September 2005Return made up to 01/08/05; full list of members (8 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New secretary appointed;new director appointed (1 page)
29 July 2005New secretary appointed;new director appointed (1 page)
29 July 2005New director appointed (1 page)
21 July 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 July 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Company name changed hackremco (no. 2266) LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed hackremco (no. 2266) LIMITED\certificate issued on 12/07/05 (2 pages)
29 March 2005Incorporation (17 pages)
29 March 2005Incorporation (17 pages)