Company NameMRP Hinckley General Partner No.1 Limited
Company StatusDissolved
Company Number06492867
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 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 NameMr Richard Stewart Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameMr Mark Kevin Willmott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Bunnison Lane
Colston Bassett
Nottinghamshire
NG12 3FF
Secretary NameMr Richard Stewart Anderson
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Square
Stamford
Lincolnshire
PE9 2BN

Location

Registered Address51 Lincoln`S Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£2
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 April 2008Delivered on: 17 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the flude factory site hinckley leicestershire t/no LT154468; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
14 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Incorporation (16 pages)
4 February 2008Incorporation (16 pages)