Company NameMPS Plant Ltd
Company StatusDissolved
Company Number07085497
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 4 months ago)
Dissolution Date20 April 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePatrick Egan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Dartford Road
Dartford
DA1 3EN
Director NameMr Finbarr Paul McMahon
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Lodge Lane
Grays
Essex
RM17 5PR

Contact

Websitewww.mpsenterprises.co.uk
Email address[email protected]
Telephone01375 383500
Telephone regionGrays Thurrock

Location

Registered AddressCentre Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£95,171
Cash£2,507
Current Liabilities£227,533

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 December 2012Delivered 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 2012Delivered 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

Filing History

21 October 2020Liquidators' statement of receipts and payments to 21 November 2019 (14 pages)
11 January 2019Appointment of a voluntary liquidator (3 pages)
12 December 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
(1 page)
11 December 2018Statement of affairs (8 pages)
18 January 2018Termination of appointment of Finbarr Paul Mcmahon as a director on 15 March 2017 (1 page)
18 January 2018Appointment of Patrick Egan as a director on 17 March 2017 (2 pages)
17 January 2018Cessation of Finbarr Mahon as a person with significant control on 15 March 2017 (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
12 October 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
6 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 27 November 2013 (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (7 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)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
1 December 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
1 December 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
8 February 2010Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
8 February 2010Current accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
24 November 2009Incorporation (50 pages)
24 November 2009Incorporation (50 pages)