Company NameMPH Engineering Limited
Company StatusDissolved
Company Number05714313
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Kieron Rowan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 , Stilehall Parade
London
W4 3AG
Secretary NameMichael Kieron Rowan
NationalityBritish
StatusClosed
Appointed01 October 2011(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 09 November 2018)
RoleCompany Director
Correspondence Address9 Stile Hall Parade
London
W4 3AG
Secretary NameKHCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Herts
WD6 1GW

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Turnover£886,723
Gross Profit£374,487
Net Worth£121,532
Cash£12,204
Current Liabilities£142,051

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Notice of final account prior to dissolution (18 pages)
26 April 2018Progress report in a winding up by the court (22 pages)
5 April 2017Insolvency:liquidators annual progress report to 14/02/2017 (16 pages)
5 April 2017Insolvency:liquidators annual progress report to 14/02/2017 (16 pages)
26 April 2016Insolvency:liquidators progress report to 14/02/2016 (16 pages)
26 April 2016Insolvency:liquidators progress report to 14/02/2016 (16 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 April 2015INSOLVENCY:re progress report 15/02/2014-14/02/2015 (13 pages)
24 April 2015INSOLVENCY:re progress report 15/02/2014-14/02/2015 (13 pages)
26 March 2014Insolvency:liquidator's annual progress report to 14/02/2014 (18 pages)
26 March 2014Insolvency:liquidator's annual progress report to 14/02/2014 (18 pages)
23 April 2013Insolvency:annual progress report - brought down date 14TH february 2013 (16 pages)
23 April 2013Insolvency:annual progress report - brought down date 14TH february 2013 (16 pages)
5 March 2012Registered office address changed from U25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (2 pages)
5 March 2012Appointment of a liquidator (1 page)
5 March 2012Registered office address changed from U25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (2 pages)
5 March 2012Appointment of a liquidator (1 page)
5 March 2012Registered office address changed from U25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (2 pages)
29 December 2011Order of court to wind up (4 pages)
29 December 2011Order of court to wind up (4 pages)
9 November 2011Appointment of Michael Kieron Rowan as a secretary (3 pages)
9 November 2011Appointment of Michael Kieron Rowan as a secretary (3 pages)
9 November 2011Termination of appointment of Khcs Secretaries Limited as a secretary (2 pages)
9 November 2011Termination of appointment of Khcs Secretaries Limited as a secretary (2 pages)
17 May 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
17 May 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(4 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
30 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Khcs Secretaries Limited on 31 December 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for Khcs Secretaries Limited on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Michael Kieron Rowan on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Michael Kieron Rowan on 31 December 2009 (2 pages)
29 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
18 March 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 18 March 2010 (2 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Return made up to 20/02/09; full list of members (6 pages)
17 June 2009Return made up to 20/02/09; full list of members (6 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
22 September 2008Return made up to 20/02/08; no change of members (6 pages)
22 September 2008Return made up to 20/02/08; no change of members (6 pages)
7 August 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
7 August 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
5 February 2008Registered office changed on 05/02/08 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1BQ (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1BQ (1 page)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)