Company NameMPG Estates Llp
Company StatusDissolved
Company NumberOC331146
CategoryLimited Liability Partnership
Incorporation Date6 September 2007(16 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NameMr Marc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(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
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
LLP Designated Member NameMandy Claire Walters
Date of BirthOctober 1974 (Born 49 years ago)
StatusClosed
Appointed30 March 2009(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
LLP Designated Member NameDeborah Patricia Walters
Date of BirthJanuary 1975 (Born 49 years ago)
StatusClosed
Appointed06 April 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 September 2015(7 years, 12 months after company formation)
Appointment Duration4 years (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
LLP Designated Member NameMr Geoffrey Michael Walters
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
London
N14 7AS

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£1,024,153

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
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 9 reginald street port tennant swansea wales t/no. WA1574 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
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: L/H property situate at 1A prestbury road cheltenham gloucestershire t/no. GR320726 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
15 March 2011Delivered on: 17 March 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 August 2008Delivered on: 2 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 58 dent close south ockendon essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 17 walgrove close congleton cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 38 boxgrove avenue, guildford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 2008Delivered on: 24 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 80 rosebank avenue hornchurch by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2008Delivered on: 22 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 12 clandon close acton london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
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: L/H property situate at flat 1 prestbury road cheltenham gloucestershire t/no. GR293349 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
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 175A norwood road march cambridgeshire t/no. CB228585 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
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: L/H property situate 68 woodhouse close rhodesia worksop nottinghamshire t/no. NT416812 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
8 February 2008Delivered on: 22 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 2 rodney place london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the limited liability partnership off the register (4 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
10 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 December 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 16 October 2018 (1 page)
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)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 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)
30 November 2015Annual return made up to 28 October 2015 (7 pages)
30 November 2015Annual return made up to 28 October 2015 (7 pages)
27 November 2015Appointment of Mrs Norma Judith Walters as a member on 1 September 2015 (2 pages)
27 November 2015Appointment of Mrs Norma Judith Walters as a member on 1 September 2015 (2 pages)
27 November 2015Appointment of Mrs Norma Judith Walters as a member on 1 September 2015 (2 pages)
25 November 2015Termination of appointment of Geoffrey Michael Walters as a member on 3 September 2015 (1 page)
25 November 2015Termination of appointment of Geoffrey Michael Walters as a member on 3 September 2015 (1 page)
25 November 2015Termination of appointment of Geoffrey Michael Walters as a member on 3 September 2015 (1 page)
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 9 (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 5 (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 6 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 9 (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 5 (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 10 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 12 (2 pages)
28 April 2015All of the property or undertaking has been released from charge 6 (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 12 (2 pages)
27 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 December 2014Registered office address changed from Mountcliff House 154 Brent Street Hendon Central London NW4 2DR to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 December 2014 (1 page)
4 December 2014Member's details changed for Paul Daniel Walters on 28 October 2014 (2 pages)
4 December 2014Registered office address changed from Mountcliff House 154 Brent Street Hendon Central London NW4 2DR to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Mountcliff House 154 Brent Street Hendon Central London NW4 2DR to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 December 2014 (1 page)
4 December 2014Annual return made up to 28 October 2014 (6 pages)
4 December 2014Member's details changed for Paul Daniel Walters on 28 October 2014 (2 pages)
4 December 2014Annual return made up to 28 October 2014 (6 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)
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 28 October 2013 (6 pages)
22 November 2013Annual return made up to 28 October 2013 (6 pages)
9 September 2013Member's details changed for Paul Daniel Walters on 15 August 2013 (3 pages)
9 September 2013Member's details changed for Paul Daniel Walters on 15 August 2013 (3 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)
31 October 2012Annual return made up to 28 October 2012 (6 pages)
31 October 2012Annual return made up to 28 October 2012 (6 pages)
23 January 2012Appointment of Deborah Patricia Walters as a member (2 pages)
23 January 2012Appointment of Deborah Patricia Walters as a member (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Member's details changed for Mandy Claire Walters on 7 November 2011 (2 pages)
7 December 2011Member's details changed for Mandy Claire Walters on 7 November 2011 (2 pages)
7 December 2011Member's details changed for Mr Geoffrey Michael Walters on 28 October 2011 (2 pages)
7 December 2011Annual return made up to 28 October 2011 (5 pages)
7 December 2011Annual return made up to 28 October 2011 (5 pages)
7 December 2011Member's details changed for Mandy Claire Walters on 7 November 2011 (2 pages)
7 December 2011Member's details changed for Mr Geoffrey Michael Walters on 28 October 2011 (2 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
17 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 pages)
17 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (11 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)
1 November 2010Annual return made up to 28 October 2010 (10 pages)
1 November 2010Annual return made up to 28 October 2010 (10 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 4 October 2009 (10 pages)
14 October 2009Annual return made up to 4 October 2009 (10 pages)
14 October 2009Annual return made up to 4 October 2009 (10 pages)
1 June 2009Member's particulars marc walters (1 page)
1 June 2009Member's particulars marc walters (1 page)
26 May 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 May 2009Annual return made up to 04/10/08 (3 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 May 2009Annual return made up to 04/10/08 (3 pages)
13 May 2009Currsho from 30/09/2008 to 31/03/2008 (1 page)
13 May 2009Currsho from 30/09/2008 to 31/03/2008 (1 page)
7 May 2009LLP member appointed mandy claire walters (1 page)
7 May 2009LLP member appointed mandy claire walters (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 September 2007Incorporation (4 pages)
6 September 2007Incorporation (4 pages)