Company NameMPS Business Ltd
Company StatusDissolved
Company Number07837833
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date11 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Helen Louise Maddison -Potts
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressStanwick Inn Aldbrough-St John
Richmond
DL11 7SZ
Director NameMr Neil Maddison-Potts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressStanwick Inn Aldbrough-St John
Richmond
DL11 7SZ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1Helen Louise Maddison-potts
50.00%
Ordinary
1000 at £1Neil Maddison-potts
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,000
Cash£2,348
Current Liabilities£109,464

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
11 August 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
13 March 2015Liquidators statement of receipts and payments to 10 February 2015 (15 pages)
13 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (15 pages)
13 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (15 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
11 March 2014Appointment of a voluntary liquidator (2 pages)
11 March 2014Appointment of a voluntary liquidator (2 pages)
28 February 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 28 February 2014 (2 pages)
27 February 2014Statement of affairs with form 4.19 (7 pages)
27 February 2014Statement of affairs with form 4.19 (7 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS on 22 January 2014 (2 pages)
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(4 pages)
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(4 pages)
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(4 pages)
11 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 November 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)