Wrabness
Manningtree
Essex
CO11 2UG
Director Name | Timothy Richard Warner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 10 months (closed 15 December 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Harwich Road Little Oakley Harwich Essex CO12 5JF |
Director Name | Mr Paul Michael Rogers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Dairy Drift Beeston Kings Lynn Norfolk IP32 2NE |
Director Name | Harry Charles John Harman |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Harbour Crescent Harwich Essex CO12 3NJ |
Director Name | Malcolm Peter Harman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 35 Kreswell Grove Dovercourt Harwich Essex CO12 3SZ |
Secretary Name | Malcolm Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 35 Kreswell Grove Dovercourt Harwich Essex CO12 3SZ |
Director Name | Robert Benson Davis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2008) |
Role | Sales Director |
Correspondence Address | 17a Oxen Avenue Shoreham By Sea West Sussex BN43 5AF |
Director Name | William Graham Stephen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2000) |
Role | Production Director |
Correspondence Address | 59 Long Meadows Harwich Essex CO12 4US |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | mphholdings.co.uk |
---|
Registered Address | 6 Commerce Way Lawford Manningtree Essex CO11 1UT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Robert Benson Davis 5.00% Ordinary |
---|---|
50 at £1 | Timothy Richard Warner 5.00% Ordinary |
50 at £1 | William Graham Stephen 5.00% Ordinary |
425 at £1 | Brian Paul Cawdron 42.50% Ordinary |
425 at £1 | Paul Michael Rogers 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,653 |
Cash | £1 |
Current Liabilities | £1,306,448 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 February 1995 | Delivered 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 |
---|
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2020 | Application to strike the company off the register (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
12 February 2020 | Registered 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 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
13 November 2019 | Satisfaction of charge 1 in full (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
22 December 2017 | Purchase of own shares. (3 pages) |
22 December 2017 | Cancellation of shares. Statement of capital on 10 July 2017
|
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
3 March 2017 | Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-01-28
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 19 January 2015 Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 Statement of capital on 2015-01-20
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 January 2014 | Director's details changed for Mr Brian Paul Cawdron on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Brian Paul Cawdron on 15 January 2014 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Director appointed paul michael rogers (1 page) |
11 August 2009 | Director appointed paul michael rogers (1 page) |
30 July 2009 | Appointment terminated director robert davis (1 page) |
30 July 2009 | Appointment terminated director and secretary malcolm harman (1 page) |
30 July 2009 | Appointment terminated director and secretary malcolm harman (1 page) |
30 July 2009 | Appointment terminated director robert davis (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 April 2007 | Return made up to 19/01/07; full list of members (9 pages) |
13 April 2007 | Return made up to 19/01/07; full list of members (9 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 May 2006 | Return made up to 19/01/06; full list of members (9 pages) |
17 May 2006 | Return made up to 19/01/06; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (9 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
21 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
21 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
18 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 March 2002 | Return made up to 19/01/02; full list of members (8 pages) |
12 March 2002 | Return made up to 19/01/02; full list of members (8 pages) |
14 January 2002 | Accounts for a small company made up to 31 January 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 31 January 2001 (5 pages) |
30 July 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
6 March 2000 | Return made up to 19/01/00; full list of members (8 pages) |
6 March 2000 | Return made up to 19/01/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 February 1999 | Return made up to 19/01/99; no change of members (6 pages) |
15 February 1999 | Return made up to 19/01/99; no change of members (6 pages) |
11 September 1998 | Full accounts made up to 31 January 1998 (15 pages) |
11 September 1998 | Full accounts made up to 31 January 1998 (15 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 February 1998 | Full accounts made up to 31 January 1997 (14 pages) |
24 February 1998 | Full accounts made up to 31 January 1997 (14 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
19 February 1997 | Return made up to 19/01/97; full list of members
|
19 February 1997 | Return made up to 19/01/97; full list of members
|
4 February 1997 | Return made up to 19/01/96; full list of members
|
4 February 1997 | Return made up to 19/01/96; full list of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
1 March 1995 | Memorandum and Articles of Association (18 pages) |
1 March 1995 | Memorandum and Articles of Association (18 pages) |
14 February 1995 | Particulars of mortgage/charge (5 pages) |
14 February 1995 | Particulars of mortgage/charge (5 pages) |
19 January 1995 | Incorporation (19 pages) |
19 January 1995 | Incorporation (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |