Company NameM.P.H. Holdings Ltd.
Company StatusDissolved
Company Number03011522
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Paul Cawdron
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(1 week, 5 days after company formation)
Appointment Duration25 years, 10 months (closed 15 December 2020)
RoleAssistant Managing Director
Country of ResidenceEngland
Correspondence AddressMalkins Coat Harwich Road
Wrabness
Manningtree
Essex
CO11 2UG
Director NameTimothy Richard Warner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(1 week, 5 days after company formation)
Appointment Duration25 years, 10 months (closed 15 December 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Harwich Road
Little Oakley
Harwich
Essex
CO12 5JF
Director NameMr Paul Michael Rogers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(14 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Dairy Drift
Beeston
Kings Lynn
Norfolk
IP32 2NE
Director NameHarry Charles John Harman
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleRetired
Correspondence Address10 Harbour Crescent
Harwich
Essex
CO12 3NJ
Director NameMalcolm Peter Harman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleBusinessman
Correspondence Address35 Kreswell Grove
Dovercourt
Harwich
Essex
CO12 3SZ
Secretary NameMalcolm Peter Harman
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleBusinessman
Correspondence Address35 Kreswell Grove
Dovercourt
Harwich
Essex
CO12 3SZ
Director NameRobert Benson Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 week, 5 days after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2008)
RoleSales Director
Correspondence Address17a Oxen Avenue
Shoreham By Sea
West Sussex
BN43 5AF
Director NameWilliam Graham Stephen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleProduction Director
Correspondence Address59 Long Meadows
Harwich
Essex
CO12 4US
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemphholdings.co.uk

Location

Registered Address6 Commerce Way
Lawford
Manningtree
Essex
CO11 1UT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Robert Benson Davis
5.00%
Ordinary
50 at £1Timothy Richard Warner
5.00%
Ordinary
50 at £1William Graham Stephen
5.00%
Ordinary
425 at £1Brian Paul Cawdron
42.50%
Ordinary
425 at £1Paul Michael Rogers
42.50%
Ordinary

Financials

Year2014
Net Worth£306,653
Cash£1
Current Liabilities£1,306,448

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

10 February 1995Delivered on: 14 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
17 September 2020Application to strike the company off the register (3 pages)
26 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
12 February 2020Registered office address changed from Anglia House Main Road Harwich Essex CO12 3NB to 6 Commerce Way Lawford Manningtree Essex CO11 1UT on 12 February 2020 (1 page)
22 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
13 November 2019Satisfaction of charge 1 in full (1 page)
20 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
22 December 2017Purchase of own shares. (3 pages)
22 December 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 950
(6 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
3 March 2017Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages)
3 March 2017Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 19 January 2016
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Annual return made up to 19 January 2016
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 19 January 2015
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 19 January 2015
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
15 January 2014Director's details changed for Mr Brian Paul Cawdron on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Brian Paul Cawdron on 15 January 2014 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
11 August 2009Director appointed paul michael rogers (1 page)
11 August 2009Director appointed paul michael rogers (1 page)
30 July 2009Appointment terminated director robert davis (1 page)
30 July 2009Appointment terminated director and secretary malcolm harman (1 page)
30 July 2009Appointment terminated director and secretary malcolm harman (1 page)
30 July 2009Appointment terminated director robert davis (1 page)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 19/01/09; full list of members (5 pages)
13 March 2009Return made up to 19/01/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 19/01/08; full list of members (4 pages)
19 February 2008Return made up to 19/01/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 April 2007Return made up to 19/01/07; full list of members (9 pages)
13 April 2007Return made up to 19/01/07; full list of members (9 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Return made up to 19/01/06; full list of members (9 pages)
17 May 2006Return made up to 19/01/06; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (9 pages)
27 January 2005Return made up to 19/01/05; full list of members (9 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 19/01/04; full list of members (9 pages)
6 February 2004Return made up to 19/01/04; full list of members (9 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
21 February 2003Return made up to 19/01/03; full list of members (9 pages)
21 February 2003Return made up to 19/01/03; full list of members (9 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 March 2002Return made up to 19/01/02; full list of members (8 pages)
12 March 2002Return made up to 19/01/02; full list of members (8 pages)
14 January 2002Accounts for a small company made up to 31 January 2001 (5 pages)
14 January 2002Accounts for a small company made up to 31 January 2001 (5 pages)
30 July 2001Accounts for a small company made up to 31 January 2000 (6 pages)
30 July 2001Accounts for a small company made up to 31 January 2000 (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Return made up to 19/01/01; full list of members (8 pages)
6 February 2001Return made up to 19/01/01; full list of members (8 pages)
6 March 2000Return made up to 19/01/00; full list of members (8 pages)
6 March 2000Return made up to 19/01/00; full list of members (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (15 pages)
3 December 1999Full accounts made up to 31 January 1999 (15 pages)
15 February 1999Return made up to 19/01/99; no change of members (6 pages)
15 February 1999Return made up to 19/01/99; no change of members (6 pages)
11 September 1998Full accounts made up to 31 January 1998 (15 pages)
11 September 1998Full accounts made up to 31 January 1998 (15 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
24 February 1998Full accounts made up to 31 January 1997 (14 pages)
24 February 1998Full accounts made up to 31 January 1997 (14 pages)
27 January 1998Return made up to 19/01/98; no change of members (6 pages)
27 January 1998Return made up to 19/01/98; no change of members (6 pages)
19 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 1997Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 1997Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1996Full accounts made up to 31 January 1996 (16 pages)
3 December 1996Full accounts made up to 31 January 1996 (16 pages)
1 March 1995Memorandum and Articles of Association (18 pages)
1 March 1995Memorandum and Articles of Association (18 pages)
14 February 1995Particulars of mortgage/charge (5 pages)
14 February 1995Particulars of mortgage/charge (5 pages)
19 January 1995Incorporation (19 pages)
19 January 1995Incorporation (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)