Dartford
DA1 3EN
Director Name | Mr Finbarr Paul McMahon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Lodge Lane Grays Essex RM17 5PR |
Website | www.mpsenterprises.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 383500 |
Telephone region | Grays Thurrock |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £95,171 |
Cash | £2,507 |
Current Liabilities | £227,533 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: State Securities PLC Classification: Deed of master assignment of sub hire rentals Secured details: All monies due or to become due from the company to the chargee (or any associate) on any account whatsoever. Particulars: Being volvo s/n 100089507 all sub-hire agreements all sub hire rentals the rights under any customer securities under them such insurance policies in respect of such sub-hire agreements and the sub hirers in respect of such sub-hire agreements and the sub hirers see image for full details. Outstanding |
---|---|
31 July 2012 | Delivered on: 4 August 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets make: volvo model: FH520 8X4 rigid tractor unit yom:2006 c/w palfinger PK8500Z crane 6 hydraulic extensions full radio remote control rear stabilizer sysytems reg.no.KX06LWH chassis YV2AS50G96A620718 s/n 100089507 see image for full details. Outstanding |
21 October 2020 | Liquidators' statement of receipts and payments to 21 November 2019 (14 pages) |
---|---|
11 January 2019 | Appointment of a voluntary liquidator (3 pages) |
12 December 2018 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142-148 Main Road Sidcup Kent Uk DA14 6NZ on 12 December 2018 (2 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Statement of affairs (8 pages) |
18 January 2018 | Termination of appointment of Finbarr Paul Mcmahon as a director on 15 March 2017 (1 page) |
18 January 2018 | Appointment of Patrick Egan as a director on 17 March 2017 (2 pages) |
17 January 2018 | Cessation of Finbarr Mahon as a person with significant control on 15 March 2017 (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Registered office address changed from Unit 10 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR England to 117 Dartford Road Dartford DA1 3EN on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit 10 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR England to 117 Dartford Road Dartford DA1 3EN on 12 October 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2017 | Registered office address changed from C/O Kumarans Office 9 Greylands Building Office 9, Greylands Buildings, 10 Park Avenue Southall Middx UB1 3AD to Unit 10 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from C/O Kumarans Office 9 Greylands Building Office 9, Greylands Buildings, 10 Park Avenue Southall Middx UB1 3AD to Unit 10 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR on 27 July 2017 (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
27 November 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 27 November 2013 (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
1 December 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
8 February 2010 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages) |
8 February 2010 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages) |
24 November 2009 | Incorporation (50 pages) |
24 November 2009 | Incorporation (50 pages) |