London
W1F 7LD
Director Name | Mr Paul Adrian Lofting |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Padnell Grange Padnell Road Waterlooville Hants PO8 8ED |
Director Name | Mr Alexander Charles Eames |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 West Street Fareham Hampshire PO16 0EN |
Director Name | Mr Timothy Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Townsend Road Congleton Cheshire CW12 3DL |
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clement's Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £0.3 | Gemma Brigden 33.00% Ordinary |
---|---|
1 at £0.3 | Nicky Quinn 33.00% Ordinary |
1 at £0.3 | Timothy Martin 33.00% Ordinary |
- | OTHER 1.00% - |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 November 2018 | Delivered on: 7 December 2018 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: Marketinvoice Limited. Classification: A registered charge Outstanding |
20 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to St Clements House 27 Clement's Lane London EC4N 7AE on 17 February 2023 (2 pages) |
20 December 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 24 April 2021 (24 pages) |
29 May 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (21 pages) |
15 May 2019 | Registered office address changed from 70, Queen Victoria Street Queen Victoria Street London EC4N 4SJ England to 76 New Cavendish Street London W1G 9TB on 15 May 2019 (2 pages) |
14 May 2019 | Appointment of a voluntary liquidator (3 pages) |
14 May 2019 | Statement of affairs (10 pages) |
14 May 2019 | Resolutions
|
22 March 2019 | Cessation of Ian Christopher Brigden as a person with significant control on 22 March 2019 (1 page) |
6 March 2019 | Satisfaction of charge 087067400002 in full (1 page) |
5 March 2019 | Registered office address changed from Suite 3 Universal House 56-58 Clarence Street Kingston upon Thames KT1 1NP England to 70, Queen Victoria Street Queen Victoria Street London EC4N 4SJ on 5 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
7 December 2018 | Registration of charge 087067400002, created on 26 November 2018 (15 pages) |
28 November 2018 | Notification of Ian Christopher Brigden as a person with significant control on 1 January 2018 (2 pages) |
22 November 2018 | Satisfaction of charge 087067400001 in full (1 page) |
22 November 2018 | Change of details for Mr John Quin as a person with significant control on 22 November 2018 (2 pages) |
17 September 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
9 April 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
15 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
15 March 2018 | Consolidation of shares on 2 March 2018 (4 pages) |
13 March 2018 | Resolutions
|
30 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
22 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
17 March 2017 | Registration of charge 087067400001, created on 17 March 2017 (34 pages) |
17 March 2017 | Registration of charge 087067400001, created on 17 March 2017 (34 pages) |
9 February 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Suite 3 Universal House 56-58 Clarence Street Kingston upon Thames KT1 1NP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Suite 3 Universal House 56-58 Clarence Street Kingston upon Thames KT1 1NP on 9 February 2017 (1 page) |
19 December 2016 | Registered office address changed from Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP England to Palladium House 1-4 Argyll Street London W1F 7LD on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP England to Palladium House 1-4 Argyll Street London W1F 7LD on 19 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Timothy Martin as a director on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Timothy Martin as a director on 29 November 2016 (1 page) |
30 November 2016 | Appointment of John James Quinn as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of John James Quinn as a director on 29 November 2016 (2 pages) |
11 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
11 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
5 May 2016 | Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP on 5 May 2016 (1 page) |
27 November 2015 | Appointment of Mr Timothy Martin as a director on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Alexander Charles Eames as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Timothy Martin as a director on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Alexander Charles Eames as a director on 27 November 2015 (1 page) |
19 November 2015 | Company name changed mpg garage services LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed mpg garage services LIMITED\certificate issued on 19/11/15
|
2 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 February 2015 | Registered office address changed from Padnell Grange Padnell Road Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Padnell Grange Padnell Road Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Padnell Grange Padnell Road Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Paul Adrian Lofting as a director on 13 August 2014 (1 page) |
23 October 2014 | Appointment of Mr Alexander Charles Eames as a director on 13 August 2014 (2 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Appointment of Mr Alexander Charles Eames as a director on 13 August 2014 (2 pages) |
23 October 2014 | Termination of appointment of Paul Adrian Lofting as a director on 13 August 2014 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|