Company NameM G P Projects Ltd.
Company StatusDissolved
Company Number05129822
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen James David Phelps
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMrs Julie Phelps
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Lloyd Richard Wren
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(9 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 14 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bridge Street
Christchurch
Dorset
BH23 1EF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01202 892290
Telephone regionBournemouth

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lloyd Wren
50.00%
Ordinary
50 at £1Steven James David Phelps
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,807
Current Liabilities£466,040

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 September 2006Delivered on: 13 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

13 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
30 August 2016Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 30 August 2016 (2 pages)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
(1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Statement of affairs with form 4.19 (7 pages)
11 July 2016Termination of appointment of Lloyd Richard Wren as a director on 14 June 2016 (2 pages)
7 June 2016Secretary's details changed for Mrs Julie Phelps on 17 May 2016 (1 page)
7 June 2016Director's details changed for Mr Stephen James David Phelps on 17 May 2016 (2 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Director's details changed for Mr Lloyd Richard Wren on 17 May 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Lloyd Wren on 17 May 2010 (2 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Steven James David Phelps on 17 May 2010 (2 pages)
16 June 2010Secretary's details changed for Julie Phelps on 17 May 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 June 2009Return made up to 17/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / steven phelps / 17/05/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 January 2009Registered office changed on 02/01/2009 from mazars LLP 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF (1 page)
10 June 2008Return made up to 17/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 June 2007Return made up to 17/05/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
22 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2006Registered office changed on 23/02/06 from: c/o genesis solicitors beacon house 15 christchurch road bournemouth dorset BH1 3LB (1 page)
14 July 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Registered office changed on 03/05/05 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2005New director appointed (2 pages)
2 November 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
24 May 2004Secretary resigned (1 page)
17 May 2004Incorporation (19 pages)