Mpg Group Ltd

DataGardener
mpg group ltd
in administration
Unknown

Mpg Group Ltd

01157253Private Limited With Share Capital

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

16/01/1974

Company Age

52 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mpg Group Ltd (01157253) is a private limited with share capital incorporated on 16/01/1974 (52 years old) and registered in sheffield, S119PS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 16/01/1974
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-07-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-07-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-03-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-02-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-10-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-09-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2012
Legacy
Category:Mortgage
Date:01-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2012
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-09-2011
Legacy
Category:Mortgage
Date:03-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2010
Auditors Resignation Company
Category:Auditors
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Termination Director Company With Name
Category:Officers
Date:25-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2009
Legacy
Category:Officers
Date:06-04-2009
Legacy
Category:Officers
Date:31-03-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Officers
Date:19-02-2009
Legacy
Category:Officers
Date:19-02-2009
Memorandum Articles
Category:Incorporation
Date:05-02-2009
Memorandum Articles
Category:Incorporation
Date:23-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2009
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:10-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2008
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Address
Date:17-06-2008
Legacy
Category:Address
Date:17-06-2008
Legacy
Category:Address
Date:16-06-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Officers
Date:01-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2007
Auditors Resignation Company
Category:Auditors
Date:12-03-2007
Legacy
Category:Annual Return
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Capital
Date:25-10-2006
Legacy
Category:Officers
Date:25-10-2006
Legacy
Category:Address
Date:11-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2006
Legacy
Category:Annual Return
Date:04-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2005
Legacy
Category:Accounts
Date:18-01-2005
Legacy
Category:Officers
Date:17-01-2005
Legacy
Category:Annual Return
Date:17-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2004
Legacy
Category:Annual Return
Date:12-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2003
Legacy
Category:Annual Return
Date:12-04-2003
Legacy
Category:Officers
Date:05-02-2003
Legacy
Category:Capital
Date:31-10-2002
Resolution
Category:Resolution
Date:13-09-2002
Resolution
Category:Resolution
Date:13-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2002
Legacy
Category:Capital
Date:14-08-2002
Legacy
Category:Address
Date:11-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2002
Legacy
Category:Mortgage
Date:02-03-2002
Legacy
Category:Annual Return
Date:13-02-2002
Legacy
Category:Address
Date:13-02-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2013
Filing Date28/09/2012
Latest Accounts31/12/2011

Trading Addresses

The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PS
Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, EN87TF

Contact

mpggroupltd.com
The Manor House, 260 Ecclesall Road South, Sheffield, S119PS