Mps Roadsweepers Ltd was established in 2003. Mps Roadsweepers Ltd has 2 directors listed as Devenney, Terence, Proctor, Nigel John at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCTOR, Nigel John | 01 May 2003 | 03 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVENNEY, Terence | 01 May 2003 | 24 April 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2013 | |
4.20 - N/A | 07 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2012 | |
LIQ MISC OC - N/A | 14 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 November 2012 | |
4.40 - N/A | 07 November 2012 | |
RESOLUTIONS - N/A | 09 November 2011 | |
AD01 - Change of registered office address | 09 November 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2011 | |
4.70 - N/A | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 20 September 2007 | |
AAMD - Amended Accounts | 20 September 2007 | |
363s - Annual Return | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 08 July 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 01 June 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
363s - Annual Return | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2003 | |
287 - Change in situation or address of Registered Office | 01 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2003 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
287 - Change in situation or address of Registered Office | 17 May 2003 | |
NEWINC - New incorporation documents | 01 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2011 | Outstanding |
N/A |
All assets debenture | 06 July 2006 | Fully Satisfied |
N/A |
Debenture | 15 April 2004 | Outstanding |
N/A |
Floating charge over stock | 26 June 2003 | Fully Satisfied |
N/A |
Fixed charge over book debts | 26 June 2003 | Fully Satisfied |
N/A |
All assets debenture | 26 June 2003 | Fully Satisfied |
N/A |