Chelmsford
Essex
CM2 9DB
Secretary Name | Michael John Baacke |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2001(25 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Technical Manager |
Correspondence Address | 62 Hillside Grove Chelmsford Essex CM2 9DB |
Director Name | Mr Bernard Clarke |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2001) |
Role | Engineer |
Correspondence Address | Oak Gates 74 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Mrs Patricia Gillian Clarke |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2001) |
Role | Secretary |
Correspondence Address | Oak Gates 74 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Clayton Dennis Malcolm |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1994) |
Role | Engineer |
Correspondence Address | 4 St Pauls Place Aveley South Ockendon Essex RM15 4SA |
Secretary Name | Mrs Patricia Gillian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Oak Gates 74 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Carol Kathleen Calf |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(25 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 January 2010) |
Role | Office Manager |
Correspondence Address | 1 Ivor Road Hamworthy Poole Dorset BH15 4BL |
Website | www.mpcuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 322855 |
Telephone region | Chelmsford |
Registered Address | Unit 2 Tabrums Farm Battlesbridge Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Year | 2013 |
---|---|
Net Worth | £40,899 |
Cash | £3,790 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
30 October 1995 | Delivered on: 3 November 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 June 1984 | Delivered on: 16 June 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Outstanding |
9 February 1984 | Delivered on: 17 February 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of sterling pounds 9,540. Outstanding |
22 January 1981 | Delivered on: 31 January 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of sterling pounds 10,000 held with williams & glyn's bank limited together with all interest thereon. Outstanding |
18 September 1984 | Delivered on: 27 September 1984 Satisfied on: 9 October 1998 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts of the within written company. Fully Satisfied |
24 April 1981 | Delivered on: 29 April 1981 Satisfied on: 9 October 1998 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Legal charge Secured details: Futher securing the moneys secured by a debenture dated 22ND jan. 1981. Particulars: L/Hold land, factory and incidental buildings known as 16, redhills road, redhills estate, eastern industrial ave, south woodham ferris, essex together with all fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
22 January 1981 | Delivered on: 29 January 1981 Satisfied on: 29 September 1998 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures (inc, trade fixtures) fixed plant & machinery. Fully Satisfied |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Termination of appointment of Carol Calf as a director (1 page) |
21 January 2010 | Termination of appointment of Carol Calf as a director (1 page) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Michael John Baacke on 3 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Michael John Baacke on 3 December 2009 (1 page) |
21 December 2009 | Director's details changed for Michael John Baacke on 3 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Baacke on 3 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Michael John Baacke on 3 December 2009 (1 page) |
21 December 2009 | Director's details changed for Michael John Baacke on 3 December 2009 (2 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 04/12/06; full list of members (5 pages) |
9 January 2007 | Return made up to 04/12/06; full list of members (5 pages) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 16 redhills road south woodham ferrers essex CM3 5UP (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 16 redhills road south woodham ferrers essex CM3 5UP (1 page) |
12 December 2005 | Return made up to 04/12/05; full list of members (5 pages) |
12 December 2005 | Return made up to 04/12/05; full list of members (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
13 December 2004 | Return made up to 04/12/04; no change of members (4 pages) |
13 December 2004 | Return made up to 04/12/04; no change of members (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 04/12/03; no change of members (4 pages) |
11 December 2003 | Return made up to 04/12/03; no change of members (4 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
11 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
27 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: oak gates 74 galley wood road great baddon chelmsford essex CM2 8DN (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: oak gates 74 galley wood road great baddon chelmsford essex CM2 8DN (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 January 1997 | Return made up to 04/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 04/12/96; no change of members (4 pages) |
30 November 1995 | Return made up to 04/12/95; full list of members (6 pages) |
30 November 1995 | Return made up to 04/12/95; full list of members (6 pages) |
3 November 1995 | Particulars of mortgage/charge (6 pages) |
3 November 1995 | Particulars of mortgage/charge (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |