Company NameMPG Investments Llp
Company StatusDissolved
Company NumberOC306033
CategoryLimited Liability Partnership
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameM.P.G. (UK) Llp

Directors

LLP Designated Member NameMr Marc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
LLP Designated Member NameMr Paul Daniel Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
LLP Member NameMandy Claire Walters
Date of BirthOctober 1974 (Born 49 years ago)
StatusClosed
Appointed01 December 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
LLP Designated Member NameMrs Norma Judith Walters
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
London
N14 7AS
LLP Designated Member NameMr Geoffrey Michael Walters
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
London
N14 7AS
LLP Member NameLewis Green
Date of BirthJuly 1972 (Born 51 years ago)
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleCompany Director
Correspondence Address96 Walmington Fold
Woodside Park
London
N12 7LJ
LLP Member NameMr Scott Barrington Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Reddings
Mill Hill
London
NW7 4JR

Contact

Websitempginvestments.co.uk

Location

Registered AddressFuture House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£228,659
Cash£25,568
Current Liabilities£11,383

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

3 May 2011Delivered on: 12 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at 14 chisenhale road bow london t/no. 292154 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 April 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2009Delivered on: 10 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 peter avenue london, t/no. MX376669 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2009Delivered on: 15 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 1 hampshire gardens and garage linford t/n EX134074 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 November 2008Delivered on: 3 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being brock hill, runwell, wickford t/n ex 465443 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2008Delivered on: 24 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 46C mount road new malden t/no SY194666 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
9 September 2008Delivered on: 17 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 cotman road, clacton on sea, essext/no EX185723 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 June 2008Delivered on: 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as 2 carr head lane poulton le fylde t/n LA748031, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 3 lane bottom blackshaw head hebden bridge west yorkshire t/n WYK134399 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 April 2008Delivered on: 24 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 11 buttermere close kempston bedford t/n BD42187 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 February 2008Delivered on: 23 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a the penthouse calcot grange mill lane reading middlesex t/no BK221290 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 January 2008Delivered on: 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 2 stanah gardens thornton cleveleys t/n LA730876. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 November 2007Delivered on: 16 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a or being ground floor flat 7 woodstock grove london t/no NGL496824. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 November 2007Delivered on: 15 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a or being kenwyn cliff road seabrook hythe kent t/no K138555. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 October 2007Delivered on: 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 74 maxted road london t/no SGL172320. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 epping new road buckhurst hill t/no EX23691, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
26 October 2007Delivered on: 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chalfont, 2 birchbrook road, lymm, cheshire and land to the south thereof t/nos. CH484910 and CH522965. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 October 2007Delivered on: 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 130 salisbury avenue, barking, essex t/no. EGL522336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 September 2007Delivered on: 9 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 318 hithercroft road high wycombe t/no BM175676. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 August 2007Delivered on: 6 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a orchard stables wharton bank leominster herefordshire t/no HE31618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 17 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 103 long lane finchley central london t/n MX465384. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 June 2007Delivered on: 6 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H flat 6 sinclair court highbury new park london t/no NGL50572. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The property k/a 3 bradshaw crescent, hanley, holmfirth, west yorkshire t/no WYK577003. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 high powburn, powburn, alnwick t/n ND152641. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 May 2007Delivered on: 30 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 27 well street ruthin denbighshire t/n WA711658. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the limited liability partnership off the register (3 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Registered office address changed from Future House Future House Crewe Cheshire CW2 8UY England to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 20 December 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
9 November 2018Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA to Future House Future House Crewe Cheshire CW2 8UY on 9 November 2018 (1 page)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 February 2018Member's details changed for Mandy Claire Walters on 19 February 2018 (2 pages)
19 February 2018Member's details changed for Mr Marc Ian Walters on 19 February 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 12 November 2015 (5 pages)
25 November 2015Annual return made up to 12 November 2015 (5 pages)
30 April 2015All of the property or undertaking has been released from charge 29 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 12 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 23 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 24 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 13 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 14 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 21 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 11 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 26 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 20 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 34 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 18 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 19 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 19 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 37 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 27 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 40 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 37 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 22 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 33 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 38 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 16 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 26 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 36 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 27 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 33 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 14 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 31 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 11 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 12 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 40 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 38 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 13 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 35 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 17 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 34 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 29 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 25 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 36 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 32 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 32 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 31 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 28 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 23 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 21 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 22 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 25 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 18 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 20 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 16 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 28 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 15 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 24 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 17 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 15 (2 pages)
30 April 2015All of the property or undertaking has been released from charge 35 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 3 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 8 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 3 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 2 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 2 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 6 (1 page)
28 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 5 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 7 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 10 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 8 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 10 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 7 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 6 (1 page)
28 April 2015All of the property or undertaking has been released from charge 5 (2 pages)
4 December 2014Member's details changed for Paul Daniel Walters on 12 November 2014 (2 pages)
4 December 2014Annual return made up to 12 November 2014 (5 pages)
4 December 2014Annual return made up to 12 November 2014 (5 pages)
4 December 2014Member's details changed for Paul Daniel Walters on 12 November 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Termination of appointment of Geoffrey Walters as a member (1 page)
16 May 2014Appointment of Mrs Norma Judith Walters as a member (2 pages)
16 May 2014Appointment of Mrs Norma Judith Walters as a member (2 pages)
16 May 2014Termination of appointment of Geoffrey Walters as a member (1 page)
21 January 2014Registered office address changed from 154 Mountcliff House Brent Street London NW4 2DR on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 154 Mountcliff House Brent Street London NW4 2DR on 21 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 12 November 2013 (5 pages)
22 November 2013Annual return made up to 12 November 2013 (5 pages)
24 September 2013Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages)
24 September 2013Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages)
31 January 2013Annual return made up to 12 November 2012 (5 pages)
31 January 2013Annual return made up to 12 November 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 12 November 2011 (5 pages)
7 December 2011Annual return made up to 12 November 2011 (5 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 40 (13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 40 (13 pages)
9 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 39 (11 pages)
9 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 39 (11 pages)
4 April 2011Annual return made up to 12 November 2010 (10 pages)
4 April 2011Annual return made up to 12 November 2010 (10 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 38 (8 pages)
10 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 38 (8 pages)
8 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
8 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
24 November 2009Annual return made up to 12 November 2009 (10 pages)
24 November 2009Annual return made up to 12 November 2009 (10 pages)
14 October 2009Annual return made up to 10 December 2008 (3 pages)
14 October 2009Annual return made up to 10 December 2008 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
1 June 2009Member's particulars mandy walters (1 page)
1 June 2009Annual return made up to 10/12/07 (4 pages)
1 June 2009Annual return made up to 10/12/07 (4 pages)
1 June 2009Member's particulars mandy walters (1 page)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 31 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 31 (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
15 November 2007Particulars of mortgage/charge (5 pages)
15 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 June 2007Member resigned (1 page)
5 June 2007Member's particulars changed (1 page)
5 June 2007Member resigned (1 page)
5 June 2007Member resigned (1 page)
5 June 2007Member resigned (1 page)
5 June 2007Member's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Annual return made up to 12/11/06 (4 pages)
8 December 2006Annual return made up to 12/11/06 (4 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
5 June 2006Particulars of mortgage/charge (5 pages)
5 June 2006Particulars of mortgage/charge (5 pages)
30 March 2006Registered office changed on 30/03/06 from: bath brewery toll bridge road bath north east somerset BA1 7DE (1 page)
30 March 2006Registered office changed on 30/03/06 from: bath brewery toll bridge road bath north east somerset BA1 7DE (1 page)
17 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
11 January 2006Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
28 December 2005Annual return made up to 12/11/05 (4 pages)
28 December 2005Annual return made up to 12/11/05 (4 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
9 December 2005Particulars of mortgage/charge (5 pages)
9 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 December 2005New member appointed (1 page)
6 December 2005New member appointed (1 page)
6 December 2005New member appointed (1 page)
6 December 2005New member appointed (1 page)
6 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 December 2005New member appointed (1 page)
6 December 2005New member appointed (1 page)
26 November 2004Annual return made up to 12/11/04 (4 pages)
26 November 2004Annual return made up to 12/11/04 (4 pages)
10 December 2003Company name changed M.P.G. (uk) LLP\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed M.P.G. (uk) LLP\certificate issued on 10/12/03 (2 pages)
12 November 2003Incorporation (5 pages)
12 November 2003Incorporation (5 pages)