MPG CIVILS LTD

Register to unlock more data on OkredoRegister

MPG CIVILS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03520760

Incorporation date

02/03/1998

Size

Small

Contacts

Registered address

Registered address

Gloucester House, 72 London Road, St. Albans, Herts AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon26/05/2013
Final Gazette dissolved following liquidation
dot icon26/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-11-11
dot icon20/05/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon13/12/2011
Liquidators' statement of receipts and payments to 2011-11-11
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon19/11/2009
Statement of affairs with form 4.19
dot icon19/11/2009
Resolutions
dot icon19/11/2009
Appointment of a voluntary liquidator
dot icon26/10/2009
Registered office address changed from 1 London Wall London EC2Y 5AB on 2009-10-27
dot icon04/06/2009
Accounts for a small company made up to 2008-04-30
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2009
Return made up to 03/03/09; full list of members
dot icon13/11/2008
Duplicate mortgage certificatecharge no:3
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2008
Appointment Terminated Director giles baron
dot icon13/03/2008
Return made up to 03/03/08; full list of members
dot icon20/02/2008
Accounts for a small company made up to 2007-04-30
dot icon06/01/2008
Secretary resigned
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/12/2007
New secretary appointed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/09/2007
Registered office changed on 06/09/07 from: 2 juniper grove watford herts WD17 4RZ
dot icon19/08/2007
Director resigned
dot icon13/05/2007
Certificate of change of name
dot icon24/03/2007
Return made up to 03/03/07; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Registered office changed on 04/01/07 from: 78 furtherfield abbots langley hertfordshire WD5 0PN
dot icon07/03/2006
Return made up to 03/03/06; full list of members
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon22/02/2006
New director appointed
dot icon20/02/2006
Declaration of assistance for shares acquisition
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon20/02/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Registered office changed on 21/02/06 from: 24/26 high street rickmansworth hertfordshire WD3 1ER
dot icon16/02/2006
Particulars of mortgage/charge
dot icon31/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Director's particulars changed
dot icon06/03/2005
Return made up to 03/03/05; full list of members
dot icon06/03/2005
Director's particulars changed
dot icon07/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon23/03/2004
Return made up to 03/03/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 03/03/03; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 03/03/02; full list of members
dot icon08/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 03/03/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 03/03/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/03/1999
Return made up to 03/03/99; full list of members
dot icon08/03/1998
Secretary resigned
dot icon08/03/1998
Director resigned
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New secretary appointed
dot icon02/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Corporate Secretary
31/08/2007 - Present
110
Gallucci, Roger John
Director
08/02/2006 - 29/04/2006
7
L.C.I. Secretaries Limited
Nominee Secretary
02/03/1998 - 02/03/1998
892
L.C.I. Directors Limited
Nominee Director
02/03/1998 - 02/03/1998
822
Baron, Giles Dempster
Director
12/02/2006 - 29/05/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MPG CIVILS LTD

MPG CIVILS LTD is an(a) Dissolved company incorporated on 02/03/1998 with the registered office located at Gloucester House, 72 London Road, St. Albans, Herts AL1 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MPG CIVILS LTD?

toggle

MPG CIVILS LTD is currently Dissolved. It was registered on 02/03/1998 and dissolved on 26/05/2013.

Where is MPG CIVILS LTD located?

toggle

MPG CIVILS LTD is registered at Gloucester House, 72 London Road, St. Albans, Herts AL1 1NS.

What does MPG CIVILS LTD do?

toggle

MPG CIVILS LTD operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for MPG CIVILS LTD?

toggle

The latest filing was on 26/05/2013: Final Gazette dissolved following liquidation.