HUB-MDP LIMITED
Status | DISSOLVED |
Company No. | 05989271 |
Category | Private Limited Company |
Incorporated | 06 Nov 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2021 |
Years | 2 years, 8 months, 27 days |
SUMMARY
HUB-MDP LIMITED is an dissolved private limited company with number 05989271. It was incorporated 17 years, 7 months, 23 days ago, on 06 November 2006 and it was dissolved 2 years, 8 months, 27 days ago, on 02 October 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation in administration move to dissolution
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 12 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 16 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 31 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 25 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 12 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: Textile House Holly Park Mills Woodhall Road Calverley Leeds LS28 5QS
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Liquidation in administration appointment of administrator
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage satisfy charge full
Date: 06 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059892710002
Charge creation date: 2019-06-12
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Hudson
Appointment date: 2019-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Barnaby Mark Jenkinson
Termination date: 2019-03-14
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 03 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Resolution
Date: 28 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Tracy Doherty
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Barnaby Mark Jenkinson
Appointment date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Capital allotment shares
Date: 22 May 2015
Action Date: 12 May 2015
Category: Capital
Type: SH01
Date: 2015-05-12
Capital : 10,000 GBP
Documents
Accounts with accounts type small
Date: 17 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hudson
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change person secretary company with change date
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-25
Officer name: Miss Helen Cannon
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-25
Officer name: Mr Simon Pluck
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Hudson
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Hudson
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: 22 Holly Park Mills Calverley West Yorkshire LS28 5QS
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type small
Date: 12 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Legacy
Date: 14 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Simon Pluck
Documents
Accounts with accounts type small
Date: 01 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen cannon
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from 1 victoria court bank square morley leeds west yorkshire LS27 9SE
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Certificate change of name company
Date: 28 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marketing light LIMITED\certificate issued on 28/02/07
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/11/06--------- £ si 10@1=10 £ ic 90/100
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALLIED CONSULTING SERVICES LTD
15 CHALFONT COURT,HARROW,HA1 2ES
Number: | 08916604 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OLD HIGH STREET,OXFORD,OX3 9HS
Number: | 06729155 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 WHITEHORSE LANE,LONDON,SE25 6RB
Number: | 10938511 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 11701725 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPR INTEGRATED ASSET MANAGEMENT LTD
5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 11083967 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NEW ROAD,ESHER,KT10 9NU
Number: | 08863113 |
Status: | ACTIVE |
Category: | Private Limited Company |