Leeds
West Yorkshire
LS1 4DL
Secretary Name | Miss Janet Treacy Pierce |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Mr Richard Jeremy Bernard Sibley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Mr Andrea Radrizzani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Marco Auletta |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr David Stephen Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Trevor Leslie Pierce |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Mr Marco Auletta |
---|---|
Status | Resigned |
Appointed | 29 July 2010(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Riccardo Silva |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2016) |
Role | President Of The Group |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Christopher Michael Page |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Ms Jun Zhao |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Part 4th Floor Park House 116 Park Street London W1K 6AF |
Director Name | Mr Konstantinos Filippas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part 4th Floor Park House 116 Park Street London W1K 6AF |
Director Name | Ms Lara Vanjak |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part 4th Floor Park House 116 Park Street London W1K 6AF |
Director Name | Mr Tong Xiang |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Part 4th Floor Park House 116 Park Street London W1K 6AF |
Director Name | Mr Jochen LÖSch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2017(7 years after company formation) |
Appointment Duration | 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part 4th Floor Park House 116 Park Street London W1K 6AF |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Website | mpsilva.com |
---|---|
Telephone | 020 32149900 |
Telephone region | London |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Mp & Silva Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,159,821 |
Gross Profit | £5,098,699 |
Net Worth | -£531,486 |
Cash | £14,930,789 |
Current Liabilities | £39,111,821 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2019 (overdue) |
16 March 2016 | Delivered on: 17 March 2016 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Part floor 4 park house 445-497 oxford street london t/no. NGL955919. Outstanding |
---|---|
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 February 2016 | Delivered on: 3 March 2016 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 October 2011 | Delivered on: 2 November 2011 Persons entitled: Spv St George Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details. Outstanding |
30 December 2020 | Progress report in a winding up by the court (36 pages) |
---|---|
3 February 2020 | Change of membership of creditors or liquidation committee (11 pages) |
31 December 2019 | Progress report in a winding up by the court (38 pages) |
15 August 2019 | Establishment of creditors or liquidation committee (7 pages) |
6 November 2018 | Registered office address changed from Part 4th Floor Park House 116 Park Street London W1K 6AF United Kingdom to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 6 November 2018 (2 pages) |
5 November 2018 | Appointment of a liquidator (3 pages) |
5 November 2018 | Order of court to wind up (2 pages) |
25 September 2018 | Secretary's details changed for Miss Janet Treacy Paterson on 2 May 2018 (1 page) |
28 June 2018 | Satisfaction of charge 072637500003 in full (4 pages) |
28 June 2018 | Satisfaction of charge 072637500004 in full (4 pages) |
28 June 2018 | Satisfaction of charge 072637500002 in full (4 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Lara Vanjak as a director on 14 May 2018 (1 page) |
26 April 2018 | Termination of appointment of Konstantinos Filippas as a director on 1 February 2018 (1 page) |
7 December 2017 | Termination of appointment of Tong Xiang as a director on 16 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Jochen Lösch as a director on 1 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Tong Xiang as a director on 16 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Jochen Lösch as a director on 1 November 2017 (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Director's details changed for Mr Konstantinos Filippas on 1 October 2016 (2 pages) |
8 June 2017 | Director's details changed for Mrs Lara Vanjak on 1 March 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Lara Vanjak on 1 March 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Konstantinos Filippas on 1 October 2016 (2 pages) |
7 June 2017 | Termination of appointment of Jun Zhao as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Jun Zhao as a director on 1 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Jochen Lösch as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Jochen Lösch as a director on 1 June 2017 (2 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (36 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (36 pages) |
15 November 2016 | Director's details changed for Ms Jun Zhao on 30 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Jun Xhao on 30 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Jun Zhao on 30 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Jun Xhao on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Xin Feng as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Ms Jun Xhao as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Ms Jun Xhao as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Tong Xiang as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Xin Feng as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Tong Xiang as a director on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Lara Vanjak as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Riccardo Silva as a director on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Konstantinos Filippas as a director on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Miss Janet Treacy Paterson as a secretary on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Andrea Radrizzani as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Marco Auletta as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Janet Treacy Paterson as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Marco Auletta as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Janet Treacy Paterson as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Riccardo Silva as a director on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Konstantinos Filippas as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Andrea Radrizzani as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Marco Auletta as a secretary on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Mrs Lara Vanjak as a director on 30 September 2016 (2 pages) |
11 October 2016 | Appointment of Miss Janet Treacy Paterson as a secretary on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Marco Auletta as a director on 30 September 2016 (1 page) |
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 May 2016 | Termination of appointment of David Stephen Page as a director on 9 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Christopher Michael Page as a director on 9 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Christopher Michael Page as a director on 9 May 2016 (1 page) |
23 May 2016 | Termination of appointment of David Stephen Page as a director on 9 May 2016 (1 page) |
18 March 2016 | Full accounts made up to 30 June 2015 (33 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (33 pages) |
17 March 2016 | Registration of charge 072637500004, created on 16 March 2016 (10 pages) |
17 March 2016 | Registration of charge 072637500004, created on 16 March 2016 (10 pages) |
4 March 2016 | Registration of charge 072637500003, created on 1 March 2016 (39 pages) |
4 March 2016 | Registration of charge 072637500003, created on 1 March 2016 (39 pages) |
3 March 2016 | Registration of charge 072637500002, created on 18 February 2016 (160 pages) |
3 March 2016 | Registration of charge 072637500002, created on 18 February 2016 (160 pages) |
1 February 2016 | Registered office address changed from 30 st George Street 1st Floor London W1S 2FH to Part 4th Floor Park House 116 Park Street London W1K 6AF on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 30 st George Street 1st Floor London W1S 2FH to Part 4th Floor Park House 116 Park Street London W1K 6AF on 1 February 2016 (1 page) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
7 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 May 2014 | Registered office address changed from 30 St George's Street 1St Floor London W1S 2FH United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 30 St George's Street 1St Floor London W1S 2FH United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 30 St George's Street 1St Floor London W1S 2FH United Kingdom on 7 May 2014 (1 page) |
4 March 2014 | Full accounts made up to 30 June 2013 (29 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (29 pages) |
24 October 2013 | Section 519 (1 page) |
24 October 2013 | Section 519 (1 page) |
11 October 2013 | Auditors resignation (1 page) |
11 October 2013 | Auditors resignation (1 page) |
7 June 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
7 June 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Director's details changed for Mr Riccardo Silva on 24 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Riccardo Silva on 24 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Andrea Radrizzani on 24 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Andrea Radrizzani on 24 May 2012 (2 pages) |
29 February 2012 | Registered office address changed from 24 Hanover Square London W1S 1JP United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 24 Hanover Square London W1S 1JP United Kingdom on 29 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Trevor Pierce as a director (1 page) |
24 February 2012 | Appointment of Mr Christopher Michael Page as a director (2 pages) |
24 February 2012 | Termination of appointment of Trevor Pierce as a director (1 page) |
24 February 2012 | Appointment of Mr Christopher Michael Page as a director (2 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (19 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2011 | Director's details changed for Mr Marco Auletta on 15 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Marco Auletta on 15 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Marco Auletta on 15 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Marco Auletta on 15 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Trevor Leslie Pierce on 21 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Trevor Leslie Pierce on 21 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Page on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Page on 14 February 2011 (2 pages) |
1 December 2010 | Appointment of Mr Riccardo Silva as a director (2 pages) |
1 December 2010 | Appointment of Mr Riccardo Silva as a director (2 pages) |
8 October 2010 | Registered office address changed from 24 Hannover Square London W1S 1JP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 24 Hannover Square London W1S 1JP United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 24 Hannover Square London W1S 1JP United Kingdom on 8 October 2010 (1 page) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
4 August 2010 | Appointment of Mr Marco Auletta as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
4 August 2010 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
4 August 2010 | Appointment of Mr Marco Auletta as a secretary (2 pages) |
3 August 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 3 August 2010 (1 page) |
14 July 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
14 July 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
17 June 2010 | Appointment of Mr Andrea Radrizzani as a director (2 pages) |
17 June 2010 | Appointment of Mr Andrea Radrizzani as a director (2 pages) |
17 June 2010 | Appointment of Mr Marco Auletta as a director (2 pages) |
17 June 2010 | Appointment of Mr Marco Auletta as a director (2 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
15 June 2010 | Termination of appointment of Richard Sibley as a director (1 page) |
15 June 2010 | Termination of appointment of Richard Sibley as a director (1 page) |
14 June 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
14 June 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
11 June 2010 | Appointment of Mr Trevor Leslie Pierce as a director (2 pages) |
11 June 2010 | Appointment of Mr David Page as a director (2 pages) |
11 June 2010 | Appointment of Mr David Page as a director (2 pages) |
11 June 2010 | Appointment of Mr Trevor Leslie Pierce as a director (2 pages) |
25 May 2010 | Incorporation (24 pages) |
25 May 2010 | Incorporation (24 pages) |