Mp Energy Ltd

DataGardener
mp energy ltd
dissolved
Unknown

Mp Energy Ltd

07109707Private Limited With Share Capital

20 Roundhouse Court, South Rings Business Park, Preston, PR56DA
Incorporated

21/12/2009

Company Age

16 years

Directors

5

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Mp Energy Ltd (07109707) is a private limited with share capital incorporated on 21/12/2009 (16 years old) and registered in preston, PR56DA. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

We are a family firm specialising in boilers, central heating installations and renewable energy. whatever your energy requirements, we provide a reliable, professional service throughout the north west of england.we have teams of gas safe registered heating engineers, energy assessors, insulation e...

Private Limited With Share Capital
SIC: 43220
Unknown
Incorporated 21/12/2009
PR56DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

6

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:29-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-08-2019
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:04-07-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:04-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-02-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-08-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Capital Allotment Shares
Category:Capital
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:05-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Change Sail Address Company With Old Address
Category:Address
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Capital Allotment Shares
Category:Capital
Date:01-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Change Sail Address Company
Category:Address
Date:21-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-01-2010
Termination Secretary Company With Name
Category:Officers
Date:19-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Incorporation Company
Category:Incorporation
Date:21-12-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR56DARegistered

Contact

01772977938
mpenergy.co.uk
20 Roundhouse Court, South Rings Business Park, Preston, PR56DA