Company NameMp Plastic Building Products Ltd
Company StatusDissolved
Company Number08090586
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Scott
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2013(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link Sheffield Busin
Sheffield
S9 1XU
Director NamePaul Scott
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address53 Kimberworth Park Road
Rotherham
South Yorkshire
S61 1LA
Director NameNeil Barker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11a Scarsdale Close
Dronfield
Derbyshire
S18 1TD
Director NameMichael Brightmore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address76 Webster Crescent
Rotherham
South Yorkshire
S61 2BP
Secretary NameNeil Barker
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address11a Scarsdale Close
Dronfield
Derbyshire
S18 1TD

Contact

Websitewww.mpplasticbuildingproducts.co.uk/
Email address[email protected]
Telephone0845 5051840
Telephone regionUnknown

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,924
Cash£88,281
Current Liabilities£92,566

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
30 May 2019Liquidators' statement of receipts and payments to 3 April 2019 (21 pages)
27 September 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 July 2018Notice of completion of voluntary arrangement (18 pages)
26 April 2018Registered office address changed from Mp House Sheffield Road Meadowhall Sheffield S9 2YL to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 26 April 2018 (2 pages)
19 April 2018Statement of affairs (10 pages)
19 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-04
(1 page)
19 April 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
15 February 2018Termination of appointment of Michael Brightmore as a director on 15 February 2018 (1 page)
6 October 2017Termination of appointment of Neil Barker as a director on 19 September 2017 (1 page)
6 October 2017Termination of appointment of Neil Barker as a secretary on 19 September 2017 (1 page)
6 October 2017Termination of appointment of Neil Barker as a director on 19 September 2017 (1 page)
6 October 2017Change of details for Mr Michael Brightmore as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Neil Barker as a secretary on 19 September 2017 (1 page)
6 October 2017Change of details for Mr Michael Brightmore as a person with significant control on 6 October 2017 (2 pages)
4 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2017 (14 pages)
4 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2017 (14 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Registration of charge 080905860001, created on 31 May 2017 (25 pages)
8 June 2017Registration of charge 080905860001, created on 31 May 2017 (25 pages)
2 May 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
2 May 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2016 (8 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2016 (8 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 August 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 August 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 October 2014Registered office address changed from Unit 1 Rex Works Harvest Lane Sheffield South Yorkshire S3 8EA to Mp House Sheffield Road Meadowhall Sheffield S9 2YL on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Unit 1 Rex Works Harvest Lane Sheffield South Yorkshire S3 8EA to Mp House Sheffield Road Meadowhall Sheffield S9 2YL on 29 October 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Paul Scott as a director (3 pages)
28 May 2013Appointment of Paul Scott as a director (3 pages)
20 June 2012Termination of appointment of Paul Scott as a director (2 pages)
20 June 2012Termination of appointment of Paul Scott as a director (2 pages)
31 May 2012Incorporation (38 pages)
31 May 2012Incorporation (38 pages)