MPP2010 LTD
LONDON MARDALE PIPES PLUS LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 00882427
Status Liquidation
Incorporation Date 29 June 1966
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 2710 - Manufacture of basic iron & steel & of Ferro-alloys
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2016; Liquidators statement of receipts and payments to 2 October 2015; Liquidators statement of receipts and payments to 2 October 2014. The most likely internet sites of MPP2010 LTD are www.mpp2010.co.uk, and www.mpp2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. Mpp2010 Ltd is a Private Limited Company. The company registration number is 00882427. Mpp2010 Ltd has been working since 29 June 1966. The present status of the company is Liquidation. The registered address of Mpp2010 Ltd is Mountview Court 1148 High Road Whetstone London N20 0ra. . WINNARD, Mark is a Secretary of the company. BOCCIOLONE, Fausto is a Director of the company. COOK, Graham is a Director of the company. Secretary BARROW, Ernest has been resigned. Director BARROW, Ernest has been resigned. Director BLACK, Raymond John has been resigned. Director BOCCIOLONE, Grazia Antonella has been resigned. Director BOCCIOLONE, Massimo has been resigned. Director BOSTOCK, Felicity has been resigned. Director BUCCIANTI, Marco has been resigned. Director BUCCIANTI, Marco has been resigned. Director BUCCIANTI, Marco has been resigned. Director CHANDESRIS, Benoit has been resigned. Director CHANTELOUP, Alain Yvon has been resigned. Director FANTINI, Gianluca has been resigned. Director LEGA, Giovanni has been resigned. Director LORTHIOIR, Bruno has been resigned. Director ROUBAUD, Thierry has been resigned. Director SACCHETTO, Mauro has been resigned. Director VAN LINT, Ralph Alan has been resigned. Director WEIR, Max Bennett has been resigned. The company operates in "Manufacture of basic iron & steel & of Ferro-alloys".


Current Directors

Secretary
WINNARD, Mark
Appointed Date: 01 June 2004

Director
BOCCIOLONE, Fausto
Appointed Date: 02 August 2002
55 years old

Director
COOK, Graham

75 years old

Resigned Directors

Secretary
BARROW, Ernest
Resigned: 25 April 2006

Director
BARROW, Ernest
Resigned: 25 April 2006
79 years old

Director
BLACK, Raymond John
Resigned: 30 November 2005
76 years old

Director
BOCCIOLONE, Grazia Antonella
Resigned: 11 July 2002
Appointed Date: 02 August 1993
65 years old

Director
BOCCIOLONE, Massimo
Resigned: 11 November 2009
Appointed Date: 02 August 2002
63 years old

Director
BOSTOCK, Felicity
Resigned: 06 May 1999
Appointed Date: 02 August 1993
68 years old

Director
BUCCIANTI, Marco
Resigned: 20 May 2010
Appointed Date: 11 November 2009
74 years old

Director
BUCCIANTI, Marco
Resigned: 31 August 2009
Appointed Date: 19 February 2009
74 years old

Director
BUCCIANTI, Marco
Resigned: 09 January 2009
Appointed Date: 04 February 2004
74 years old

Director
CHANDESRIS, Benoit
Resigned: 19 May 1997
Appointed Date: 02 August 1993
81 years old

Director
CHANTELOUP, Alain Yvon
Resigned: 15 March 2000
Appointed Date: 05 May 1999
77 years old

Director
FANTINI, Gianluca
Resigned: 10 February 2009
Appointed Date: 14 January 2009
67 years old

Director
LEGA, Giovanni
Resigned: 06 May 1999
Appointed Date: 04 February 1994
68 years old

Director
LORTHIOIR, Bruno
Resigned: 20 March 2008
Appointed Date: 05 October 2005
63 years old

Director
ROUBAUD, Thierry
Resigned: 20 December 2000
Appointed Date: 19 May 1997
64 years old

Director
SACCHETTO, Mauro
Resigned: 26 January 2009
Appointed Date: 14 January 2009
66 years old

Director
VAN LINT, Ralph Alan
Resigned: 01 September 1999
82 years old

Director
WEIR, Max Bennett
Resigned: 15 March 2000
85 years old

MPP2010 LTD Events

14 Dec 2016
Liquidators statement of receipts and payments to 2 October 2016
09 Dec 2015
Liquidators statement of receipts and payments to 2 October 2015
12 Dec 2014
Liquidators statement of receipts and payments to 2 October 2014
02 Dec 2013
Liquidators statement of receipts and payments to 2 October 2013
04 Dec 2012
Liquidators statement of receipts and payments to 2 October 2012
...
... and 166 more events
21 Jun 1986
Secretary resigned;new secretary appointed

07 Jun 1986
Return made up to 16/05/86; full list of members

03 Mar 1983
Company name changed\certificate issued on 03/03/83
29 Jun 1966
Certificate of incorporation
29 Jun 1966
Incorporation

MPP2010 LTD Charges

3 February 2006
Charge of deposit
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 October 2004
All assets debenture
Delivered: 2 November 2004
Status: Satisfied on 12 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Charge of deposit
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £320,000 credited to account…
17 November 2001
Debenture
Delivered: 29 November 2001
Status: Satisfied on 17 March 2007
Persons entitled: Ups Capital Blobal Trade Finance (U.K.) Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 1995
Debenture
Delivered: 27 May 1995
Status: Satisfied on 20 September 2001
Persons entitled: Eagle Star Life Assurance Company Limited
Description: All the company's undertaking and other property assets and…
17 May 1995
Legal mortgage
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as premises at davy road astmoor…
20 December 1994
Mortgage
Delivered: 26 May 1995
Status: Satisfied on 20 September 2001
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H land and buildings at davy road on astmoor industrial…
28 April 1994
Mortgage debenture
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1993
Credit agreement
Delivered: 20 August 1993
Status: Satisfied on 16 February 1994
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
18 August 1992
Collateral charge by surety
Delivered: 26 May 1995
Status: Satisfied on 20 September 2001
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H land at davy road on the astmoor industrial estate…
18 August 1992
Mortgage
Delivered: 26 August 1992
Status: Satisfied on 3 December 1997
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H land and buildings situated on the south east side of…
18 August 1992
Collateral charge
Delivered: 26 August 1992
Status: Satisfied on 3 December 1997
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property situate on the south east side of davy road on…
6 July 1992
A credit agreement
Delivered: 16 July 1992
Status: Satisfied on 8 January 1994
Persons entitled: Close Brothers LTD
Description: All its right title and interest in and to all sums payable…
25 July 1991
Debenture
Delivered: 30 July 1991
Status: Satisfied on 2 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1991
A credit agreement
Delivered: 29 May 1991
Status: Satisfied on 8 January 1994
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and to all sums payable…
11 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 16 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at davy road astmoor industrial…
10 August 1990
Credit agreement
Delivered: 23 August 1990
Status: Satisfied on 8 January 1994
Persons entitled: Close Brothers Limited
Description: Right title and interest in all sums payable under the…
7 June 1988
First fixed charge
Delivered: 9 June 1988
Status: Satisfied on 8 January 1994
Persons entitled: Alex. Lawrie Receivables Financing Limited.
Description: Fixed charge on book and other debts present and future and…
20 December 1985
Single debenture
Delivered: 24 December 1985
Status: Satisfied on 16 February 1994
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities.. Fixed and floating…
12 January 1983
Debenture
Delivered: 25 January 1983
Status: Satisfied
Persons entitled: Max Bennett Weir
Description: Floating charge over. Undertaking and all property and…
2 October 1981
Charge
Delivered: 7 October 1981
Status: Satisfied on 11 October 1986
Persons entitled: Midland Bank PLC
Description: All book & other debts.