About

Registered Number: 07288879
Date of Incorporation: 18/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Mp Reversions (No. 12) Ltd was registered on 18 June 2010 and has its registered office in Worcester, Worcestershire. The Whittington Partnership Llp is listed as a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 01 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 10 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 14 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 July 2015
CH04 - Change of particulars for corporate secretary 06 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 July 2014
CH04 - Change of particulars for corporate secretary 16 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 July 2013
AAMD - Amended Accounts 12 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 17 February 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AP04 - Appointment of corporate secretary 26 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
AR01 - Annual Return 03 August 2011
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2011 Outstanding

N/A

Debenture 31 October 2011 Outstanding

N/A

Debenture 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.