Company NameM P Building Assessors Limited
Company StatusDissolved
Company Number04556274
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)
Dissolution Date14 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJill Carole Perriman
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Blackwood Chine
South Woodham Ferrers
Chelmsford
CM3 5FZ
Director NameMrs Amanda Dawn Stevens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 14 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameMervyn Norman Perriman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPolice House
The Glebe
Chelmsford
Essex
CM3 6PA
Director NameMrs Melanie Owen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitempbuilding.co.uk
Email address[email protected]
Telephone07 890828030
Telephone regionMobile

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

45 at £1Amanda Dawn Stevens
45.00%
Ordinary
35 at £1Melanie Owen
35.00%
Ordinary
10 at £1Jill Carole Perriman
10.00%
Ordinary
10 at £1Mervyn Norman Perriman
10.00%
Ordinary

Financials

Year2014
Net Worth£29,784
Cash£40,003
Current Liabilities£16,601

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
13 April 2019Liquidators' statement of receipts and payments to 3 July 2018 (10 pages)
7 August 2017Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 August 2017 (2 pages)
31 July 2017Statement of affairs (8 pages)
31 July 2017Statement of affairs (8 pages)
31 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
31 July 2017Appointment of a voluntary liquidator (1 page)
31 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
31 July 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Termination of appointment of Melanie Owen as a director on 17 October 2015 (1 page)
17 December 2015Termination of appointment of Melanie Owen as a director on 17 October 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Director's details changed for Amanda Dawn Stevens on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Amanda Dawn Stevens on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Melanie Owen on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Melanie Owen on 24 October 2014 (2 pages)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Secretary's details changed for Jill Carole Perriman on 21 October 2013 (2 pages)
21 October 2013Secretary's details changed for Jill Carole Perriman on 21 October 2013 (2 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
24 August 2012Director's details changed for Mrs Melanie Owen on 23 August 2012 (3 pages)
24 August 2012Director's details changed for Mrs Melanie Owen on 23 August 2012 (3 pages)
24 August 2012Termination of appointment of Mervyn Perriman as a director (1 page)
24 August 2012Appointment of Mrs Melanie Owen as a director (2 pages)
24 August 2012Appointment of Mrs Melanie Owen as a director (2 pages)
24 August 2012Termination of appointment of Mervyn Perriman as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mervyn Norman Perriman on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Amanda Dawn Stevens on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Amanda Dawn Stevens on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Mervyn Norman Perriman on 11 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 08/10/06; full list of members (3 pages)
16 October 2006Return made up to 08/10/06; full list of members (3 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 October 2004Return made up to 08/10/04; full list of members (6 pages)
15 October 2004Return made up to 08/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 08/10/03; full list of members (6 pages)
18 November 2003Return made up to 08/10/03; full list of members (6 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)