Company NameMPH Associates Limited
DirectorAndrew Kelley
Company StatusActive
Company Number05095020
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Kelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hornleigh Grove
Redcar
TS10 1QS
Secretary NameMr Andrew Robert Kelley
NationalityBritish
StatusCurrent
Appointed02 August 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Hornleigh Grove
Redcar
TS10 1QS
Director NamePeter Carragher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Director NameMichael Powell Hjort
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Burnage Close
Liverpool
Merseyside
L24 2TT
Secretary NameMichael Powell Hjort
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Burnage Close
Liverpool
Merseyside
L24 2TT

Location

Registered Address1 Hornleigh Grove
Redcar
TS10 1QS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Shareholders

100 at £1A. Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,008
Cash£124
Current Liabilities£109,251

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

20 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 ennis square dormanstown redcar. 47 kirkleatham street redcar.
Outstanding
2 November 2015Delivered on: 2 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2010Delivered on: 29 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 property k/a 9 ennis square, dormanstown, redcar t/no TES3813 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 June 2020Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 47 Kirkleatham Street Redcar TS10 1QX on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
8 April 2019Amended micro company accounts made up to 30 April 2018 (7 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
26 November 2015Registration of charge 050950200003, created on 20 November 2015 (41 pages)
26 November 2015Registration of charge 050950200003, created on 20 November 2015 (41 pages)
2 November 2015Registration of charge 050950200002, created on 2 November 2015 (42 pages)
2 November 2015Registration of charge 050950200002, created on 2 November 2015 (42 pages)
2 November 2015Registration of charge 050950200002, created on 2 November 2015 (42 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
22 April 2014Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
22 April 2014Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 March 2014Registered office address changed from 123 High Street Redcar Cleveland TS10 3DG England on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from 123 High Street Redcar Cleveland TS10 3DG England on 20 March 2014 (2 pages)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Compulsory strike-off action has been suspended (1 page)
9 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Peter Carragher on 5 April 2010 (2 pages)
17 May 2010Secretary's details changed for Andrew Kelley on 5 April 2010 (1 page)
17 May 2010Registered office address changed from St Vincent House 33 Coatham Road Redcar TS10 1SA on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Andrew Kelley on 5 April 2010 (1 page)
17 May 2010Director's details changed for Peter Carragher on 5 April 2010 (2 pages)
17 May 2010Secretary's details changed for Andrew Kelley on 5 April 2010 (1 page)
17 May 2010Director's details changed for Andrew Kelley on 5 April 2010 (2 pages)
17 May 2010Registered office address changed from St Vincent House 33 Coatham Road Redcar TS10 1SA on 17 May 2010 (1 page)
17 May 2010Director's details changed for Andrew Kelley on 5 April 2010 (2 pages)
17 May 2010Director's details changed for Peter Carragher on 5 April 2010 (2 pages)
17 May 2010Director's details changed for Andrew Kelley on 5 April 2010 (2 pages)
19 April 2010Termination of appointment of Peter Carragher as a director (1 page)
19 April 2010Termination of appointment of Peter Carragher as a director (1 page)
28 October 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
28 October 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
9 June 2009Return made up to 05/04/09; full list of members (4 pages)
9 June 2009Return made up to 05/04/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 September 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
24 September 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
1 July 2008Return made up to 05/04/08; full list of members (4 pages)
1 July 2008Return made up to 05/04/08; full list of members (4 pages)
7 September 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
7 September 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
20 June 2007Return made up to 05/04/07; full list of members (7 pages)
20 June 2007Return made up to 05/04/07; full list of members (7 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
29 June 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
29 June 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
16 June 2006Return made up to 05/04/06; full list of members (7 pages)
16 June 2006Return made up to 05/04/06; full list of members (7 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
27 May 2005Return made up to 05/04/05; full list of members (7 pages)
27 May 2005Return made up to 05/04/05; full list of members (7 pages)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)