Company NameMPH Joinery Limited
Company StatusDissolved
Company Number07551365
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date29 July 2020 (3 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRebecca Sanderson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(1 year, 4 months after company formation)
Appointment Duration8 years (closed 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Liam James Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Daniel Woodcock
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Enterprise Way
Sheffield
S20 3GL
Director NameMr Nicholas James Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Enterprise Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3GL
Director NameMr Liam James Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Enterprise Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3GL
Director NameMr John Brian Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Enterprise Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3GL

Contact

Websitemphjoinery.co.uk
Email address[email protected]
Telephone0114 2994072
Telephone regionSheffield

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

334 at £1John Brian Young
33.40%
Ordinary
333 at £1Liam James Young
33.30%
Ordinary
333 at £1Rebecca Sanderson
33.30%
Ordinary

Financials

Year2014
Net Worth£27,433
Current Liabilities£702,075

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 February 2018Delivered on: 19 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 23 October 2013
Persons entitled:
Alison Young
John Young

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

29 July 2020Final Gazette dissolved following liquidation (1 page)
29 April 2020Notice of move from Administration to Dissolution (30 pages)
20 November 2019Administrator's progress report (26 pages)
7 June 2019Administrator's progress report (28 pages)
2 May 2019Notice of extension of period of Administration (3 pages)
3 December 2018Administrator's progress report (28 pages)
12 November 2018Statement of administrator's proposal (62 pages)
31 October 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018 (2 pages)
19 June 2018Notice of deemed approval of proposals (3 pages)
10 May 2018Registered office address changed from Unit 12 Enterprise Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3GL to Kendal House 41 Scotland Street Sheffield S3 7BS on 10 May 2018 (2 pages)
9 May 2018Appointment of an administrator (3 pages)
29 March 2018Director's details changed for Rebecca Sanderson on 29 March 2018 (2 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 February 2018Registration of charge 075513650003, created on 13 February 2018 (22 pages)
8 February 2018Satisfaction of charge 075513650002 in full (1 page)
8 February 2018Satisfaction of charge 1 in full (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Appointment of Mr Daniel Woodcock as a director on 1 August 2016 (3 pages)
28 October 2016Appointment of Mr Daniel Woodcock as a director on 1 August 2016 (3 pages)
16 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
11 June 2015Appointment of Liam James Young as a director on 8 June 2015 (2 pages)
11 June 2015Termination of appointment of John Brian Young as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of John Brian Young as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of John Brian Young as a director on 8 June 2015 (1 page)
11 June 2015Appointment of Liam James Young as a director on 8 June 2015 (2 pages)
11 June 2015Appointment of Liam James Young as a director on 8 June 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Appointment of Mr John Brian Young as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr John Brian Young as a director on 17 July 2014 (2 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Registration of charge 075513650002 (45 pages)
23 October 2013Registration of charge 075513650002 (45 pages)
10 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,000
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,000
(4 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2012Appointment of Rebecca Sanderson as a director (2 pages)
9 July 2012Appointment of Rebecca Sanderson as a director (2 pages)
9 July 2012Termination of appointment of Liam Young as a director (1 page)
9 July 2012Termination of appointment of Liam Young as a director (1 page)
8 June 2012Termination of appointment of Nicholas Robinson as a director (1 page)
8 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Nicholas Robinson as a director (1 page)
8 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)