Company NameMp & Silva Limited
DirectorXin Feng
Company StatusLiquidation
Company Number07263750
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Xin Feng
Date of BirthOctober 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameMiss Janet Treacy Pierce
StatusCurrent
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameMr Andrea Radrizzani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Marco Auletta
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr David Stephen Page
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Trevor Leslie Pierce
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMr Marco Auletta
StatusResigned
Appointed29 July 2010(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Riccardo Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2010(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2016)
RolePresident Of The Group
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Christopher Michael Page
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMs Jun Zhao
Date of BirthJune 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPart 4th Floor Park House
116 Park Street
London
W1K 6AF
Director NameMr Konstantinos Filippas
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart 4th Floor Park House
116 Park Street
London
W1K 6AF
Director NameMs Lara Vanjak
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCroatian
StatusResigned
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart 4th Floor Park House
116 Park Street
London
W1K 6AF
Director NameMr Tong Xiang
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPart 4th Floor Park House
116 Park Street
London
W1K 6AF
Director NameMr Jochen LÖSch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2017(7 years after company formation)
Appointment Duration5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart 4th Floor Park House
116 Park Street
London
W1K 6AF
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Contact

Websitempsilva.com
Telephone020 32149900
Telephone regionLondon

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Mp & Silva Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£49,159,821
Gross Profit£5,098,699
Net Worth-£531,486
Cash£14,930,789
Current Liabilities£39,111,821

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 June 2018 (5 years, 10 months ago)
Next Return Due22 June 2019 (overdue)

Charges

16 March 2016Delivered 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 2016Delivered on: 4 March 2016
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 3 March 2016
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 October 2011Delivered 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

Filing History

30 December 2020Progress report in a winding up by the court (36 pages)
3 February 2020Change of membership of creditors or liquidation committee (11 pages)
31 December 2019Progress report in a winding up by the court (38 pages)
15 August 2019Establishment of creditors or liquidation committee (7 pages)
6 November 2018Registered 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 2018Appointment of a liquidator (3 pages)
5 November 2018Order of court to wind up (2 pages)
25 September 2018Secretary's details changed for Miss Janet Treacy Paterson on 2 May 2018 (1 page)
28 June 2018Satisfaction of charge 072637500003 in full (4 pages)
28 June 2018Satisfaction of charge 072637500004 in full (4 pages)
28 June 2018Satisfaction of charge 072637500002 in full (4 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Lara Vanjak as a director on 14 May 2018 (1 page)
26 April 2018Termination of appointment of Konstantinos Filippas as a director on 1 February 2018 (1 page)
7 December 2017Termination of appointment of Tong Xiang as a director on 16 November 2017 (1 page)
7 December 2017Termination of appointment of Jochen Lösch as a director on 1 November 2017 (1 page)
7 December 2017Termination of appointment of Tong Xiang as a director on 16 November 2017 (1 page)
7 December 2017Termination of appointment of Jochen Lösch as a director on 1 November 2017 (1 page)
25 July 2017Auditor's resignation (1 page)
25 July 2017Auditor's resignation (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Director's details changed for Mr Konstantinos Filippas on 1 October 2016 (2 pages)
8 June 2017Director's details changed for Mrs Lara Vanjak on 1 March 2017 (2 pages)
8 June 2017Director's details changed for Mrs Lara Vanjak on 1 March 2017 (2 pages)
8 June 2017Director's details changed for Mr Konstantinos Filippas on 1 October 2016 (2 pages)
7 June 2017Termination of appointment of Jun Zhao as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Jun Zhao as a director on 1 June 2017 (1 page)
7 June 2017Appointment of Mr Jochen Lösch as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Jochen Lösch as a director on 1 June 2017 (2 pages)
31 December 2016Full accounts made up to 30 June 2016 (36 pages)
31 December 2016Full accounts made up to 30 June 2016 (36 pages)
15 November 2016Director's details changed for Ms Jun Zhao on 30 September 2016 (2 pages)
15 November 2016Director's details changed for Ms Jun Xhao on 30 September 2016 (2 pages)
15 November 2016Director's details changed for Ms Jun Zhao on 30 September 2016 (2 pages)
15 November 2016Director's details changed for Ms Jun Xhao on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr Xin Feng as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Ms Jun Xhao as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Ms Jun Xhao as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr Tong Xiang as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr Xin Feng as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr Tong Xiang as a director on 30 September 2016 (2 pages)
11 October 2016Appointment of Mrs Lara Vanjak as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Riccardo Silva as a director on 30 September 2016 (1 page)
11 October 2016Appointment of Mr Konstantinos Filippas as a director on 30 September 2016 (2 pages)
11 October 2016Appointment of Miss Janet Treacy Paterson as a secretary on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Andrea Radrizzani as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Marco Auletta as a secretary on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Janet Treacy Paterson as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Marco Auletta as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Janet Treacy Paterson as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Riccardo Silva as a director on 30 September 2016 (1 page)
11 October 2016Appointment of Mr Konstantinos Filippas as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Andrea Radrizzani as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Marco Auletta as a secretary on 30 September 2016 (1 page)
11 October 2016Appointment of Mrs Lara Vanjak as a director on 30 September 2016 (2 pages)
11 October 2016Appointment of Miss Janet Treacy Paterson as a secretary on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Marco Auletta as a director on 30 September 2016 (1 page)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20,000
(7 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20,000
(7 pages)
23 May 2016Termination of appointment of David Stephen Page as a director on 9 May 2016 (1 page)
23 May 2016Termination of appointment of Christopher Michael Page as a director on 9 May 2016 (1 page)
23 May 2016Termination of appointment of Christopher Michael Page as a director on 9 May 2016 (1 page)
23 May 2016Termination of appointment of David Stephen Page as a director on 9 May 2016 (1 page)
18 March 2016Full accounts made up to 30 June 2015 (33 pages)
18 March 2016Full accounts made up to 30 June 2015 (33 pages)
17 March 2016Registration of charge 072637500004, created on 16 March 2016 (10 pages)
17 March 2016Registration of charge 072637500004, created on 16 March 2016 (10 pages)
4 March 2016Registration of charge 072637500003, created on 1 March 2016 (39 pages)
4 March 2016Registration of charge 072637500003, created on 1 March 2016 (39 pages)
3 March 2016Registration of charge 072637500002, created on 18 February 2016 (160 pages)
3 March 2016Registration of charge 072637500002, created on 18 February 2016 (160 pages)
1 February 2016Registered 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 2016Registered 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 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(9 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(9 pages)
7 April 2015Full accounts made up to 30 June 2014 (28 pages)
7 April 2015Full accounts made up to 30 June 2014 (28 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(9 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(9 pages)
7 May 2014Registered office address changed from 30 St George's Street 1St Floor London W1S 2FH United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 30 St George's Street 1St Floor London W1S 2FH United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 30 St George's Street 1St Floor London W1S 2FH United Kingdom on 7 May 2014 (1 page)
4 March 2014Full accounts made up to 30 June 2013 (29 pages)
4 March 2014Full accounts made up to 30 June 2013 (29 pages)
24 October 2013Section 519 (1 page)
24 October 2013Section 519 (1 page)
11 October 2013Auditors resignation (1 page)
11 October 2013Auditors resignation (1 page)
7 June 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
7 June 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
30 May 2012Director's details changed for Mr Riccardo Silva on 24 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Riccardo Silva on 24 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Andrea Radrizzani on 24 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Andrea Radrizzani on 24 May 2012 (2 pages)
29 February 2012Registered office address changed from 24 Hanover Square London W1S 1JP United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 24 Hanover Square London W1S 1JP United Kingdom on 29 February 2012 (1 page)
24 February 2012Termination of appointment of Trevor Pierce as a director (1 page)
24 February 2012Appointment of Mr Christopher Michael Page as a director (2 pages)
24 February 2012Termination of appointment of Trevor Pierce as a director (1 page)
24 February 2012Appointment of Mr Christopher Michael Page as a director (2 pages)
23 February 2012Full accounts made up to 30 June 2011 (19 pages)
23 February 2012Full accounts made up to 30 June 2011 (19 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2011Director's details changed for Mr Marco Auletta on 15 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Marco Auletta on 15 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Marco Auletta on 15 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Marco Auletta on 15 June 2011 (2 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Trevor Leslie Pierce on 21 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Trevor Leslie Pierce on 21 February 2011 (2 pages)
14 February 2011Director's details changed for Mr David Page on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr David Page on 14 February 2011 (2 pages)
1 December 2010Appointment of Mr Riccardo Silva as a director (2 pages)
1 December 2010Appointment of Mr Riccardo Silva as a director (2 pages)
8 October 2010Registered office address changed from 24 Hannover Square London W1S 1JP United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 24 Hannover Square London W1S 1JP United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 24 Hannover Square London W1S 1JP United Kingdom on 8 October 2010 (1 page)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
4 August 2010Appointment of Mr Marco Auletta as a secretary (2 pages)
4 August 2010Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
4 August 2010Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
4 August 2010Appointment of Mr Marco Auletta as a secretary (2 pages)
3 August 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 3 August 2010 (1 page)
14 July 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
14 July 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
17 June 2010Appointment of Mr Andrea Radrizzani as a director (2 pages)
17 June 2010Appointment of Mr Andrea Radrizzani as a director (2 pages)
17 June 2010Appointment of Mr Marco Auletta as a director (2 pages)
17 June 2010Appointment of Mr Marco Auletta as a director (2 pages)
17 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 20,000
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 20,000
(2 pages)
15 June 2010Termination of appointment of Richard Sibley as a director (1 page)
15 June 2010Termination of appointment of Richard Sibley as a director (1 page)
14 June 2010Termination of appointment of Deborah Taylor as a director (1 page)
14 June 2010Termination of appointment of Deborah Taylor as a director (1 page)
11 June 2010Appointment of Mr Trevor Leslie Pierce as a director (2 pages)
11 June 2010Appointment of Mr David Page as a director (2 pages)
11 June 2010Appointment of Mr David Page as a director (2 pages)
11 June 2010Appointment of Mr Trevor Leslie Pierce as a director (2 pages)
25 May 2010Incorporation (24 pages)
25 May 2010Incorporation (24 pages)