Company NameMPS Heavy Haulage Ltd
Company StatusDissolved
Company Number05561445
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 8 months ago)
Dissolution Date27 March 2014 (10 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Finbarr Paul McMahon
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed16 September 2008(3 years after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Lodge Lane
Grays
Essex
RM17 5PR
Director NameMartina Kathleen McMahon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleHouse Wife
Correspondence Address234 Stamford Road
Dagenham
Essex
RM9 4EL
Secretary Name247 Nominee Company Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Finbar Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth£48,245
Current Liabilities£762,752

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2013Administrator's progress report to 18 December 2013 (9 pages)
27 December 2013Administrator's progress report to 18 December 2013 (9 pages)
27 December 2013Notice of move from Administration to Dissolution on 18 December 2013 (10 pages)
27 December 2013Administrator's progress report to 19 November 2013 (9 pages)
27 December 2013Administrator's progress report to 19 November 2013 (9 pages)
27 December 2013Notice of move from Administration to Dissolution (10 pages)
4 July 2013Statement of affairs with form 2.14B (8 pages)
4 July 2013Statement of affairs with form 2.14B (8 pages)
18 June 2013Notice of deemed approval of proposals (1 page)
18 June 2013Notice of deemed approval of proposals (1 page)
6 June 2013Statement of administrator's proposal (33 pages)
6 June 2013Statement of administrator's proposal (33 pages)
30 May 2013Appointment of an administrator (1 page)
30 May 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 30 May 2013 (2 pages)
30 May 2013Appointment of an administrator (1 page)
30 May 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 30 May 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(3 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 12/09/08; full list of members (6 pages)
13 October 2008Return made up to 12/09/08; full list of members (6 pages)
23 September 2008Director appointed finbarr mcmahon (2 pages)
23 September 2008Director appointed finbarr mcmahon (2 pages)
19 September 2008Appointment terminate, secretary 247 nominee company secretary LTD logged form (1 page)
19 September 2008Appointment Terminate, Secretary 247 Nominee Company Secretary LTD Logged Form (1 page)
18 September 2008Appointment Terminated Director martina mcmahon (1 page)
18 September 2008Appointment terminated director martina mcmahon (1 page)
9 July 2008Appointment Terminated Secretary 247 nominee company secretary LTD (1 page)
9 July 2008Appointment terminated secretary 247 nominee company secretary LTD (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 12/09/07; full list of members (6 pages)
28 November 2007Return made up to 12/09/07; full list of members (6 pages)
22 December 2006Particulars of mortgage/charge (31 pages)
22 December 2006Particulars of mortgage/charge (31 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 December 2006Accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 12/09/06; full list of members (6 pages)
17 October 2006Return made up to 12/09/06; full list of members (6 pages)
30 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
30 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 June 2006Registered office changed on 21/06/06 from: bourke accountants LLP boundary house suite 320 boston road london W7 2QE (1 page)
21 June 2006Registered office changed on 21/06/06 from: bourke accountants LLP boundary house suite 320 boston road london W7 2QE (1 page)
7 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
7 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
12 September 2005Incorporation (11 pages)
12 September 2005Incorporation (11 pages)