About

Registered Number: 04750467
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 6 months ago)
Registered Address: BISHOP FLEMING, 16 Queen Square, Bristol, BS1 4NT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.