Company NameMPH Leisure Limited
Company StatusDissolved
Company Number05092986
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date23 January 2016 (8 years, 2 months ago)
Previous NameMorepoint Homecare Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Carragher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(7 months after company formation)
Appointment Duration11 years, 2 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Secretary NamePeter Carragher
NationalityBritish
StatusClosed
Appointed01 November 2004(7 months after company formation)
Appointment Duration11 years, 2 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Director NameMr Andrew Robert Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Vincent House
33 Coatham Road
Redcar
TS10 1SA
Director NameMichael Powell Hjort
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Burnage Close
Liverpool
Merseyside
L24 2TT
Secretary NameMichael Powell Hjort
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Burnage Close
Liverpool
Merseyside
L24 2TT

Location

Registered AddressSecond Floor
Cuthbert House
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

50 at 1A Kelly
50.00%
Ordinary
50 at 1P Carragher
50.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£6,862
Current Liabilities£82,929

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
23 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
14 October 2014Liquidators statement of receipts and payments to 12 August 2014 (13 pages)
14 October 2014Liquidators' statement of receipts and payments to 12 August 2014 (13 pages)
14 October 2014Liquidators' statement of receipts and payments to 12 August 2014 (13 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Statement of affairs with form 4.19 (6 pages)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Statement of affairs with form 4.19 (6 pages)
8 August 2013Registered office address changed from 104 Lord Street Redcar Cleveland TS10 1BP on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 104 Lord Street Redcar Cleveland TS10 1BP on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 104 Lord Street Redcar Cleveland TS10 1BP on 8 August 2013 (2 pages)
28 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2012 (3 pages)
28 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2012 (3 pages)
30 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (4 pages)
30 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (4 pages)
20 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages)
20 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (8 pages)
20 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (8 pages)
20 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 April 2010Termination of appointment of Andrew Kelley as a director (1 page)
19 April 2010Termination of appointment of Andrew Kelley as a director (1 page)
4 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages)
4 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages)
29 June 2009Return made up to 02/04/09; full list of members (4 pages)
29 June 2009Return made up to 02/04/09; full list of members (4 pages)
25 June 2009Return made up to 02/04/08; full list of members (4 pages)
25 June 2009Return made up to 02/04/08; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
27 December 2008Notice to Registrar of companies voluntary arrangement taking effect (28 pages)
27 December 2008Notice to Registrar of companies voluntary arrangement taking effect (28 pages)
15 October 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
15 October 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
20 June 2007Return made up to 02/04/07; full list of members (7 pages)
20 June 2007Return made up to 02/04/07; full list of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 September 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
8 September 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
27 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Return made up to 02/04/05; full list of members (7 pages)
27 May 2005Return made up to 02/04/05; full list of members (7 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: st vincent house 33 coatham road redcar TS10 1SA (1 page)
3 November 2004Registered office changed on 03/11/04 from: st vincent house 33 coatham road redcar TS10 1SA (1 page)
1 November 2004Company name changed morepoint homecare LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004Company name changed morepoint homecare LIMITED\certificate issued on 01/11/04 (2 pages)
2 April 2004Incorporation (12 pages)
2 April 2004Incorporation (12 pages)