MFPS LIMITED
LONDON DAIHATSU (U.K.) LIMITED

Hellopages » Greater London » Camden » WC1A 2QS

Company number 00634444
Status Liquidation
Incorporation Date 6 August 1959
Company Type Private Limited Company
Address QUANTUMA LLP, FIRST FLOOR VERNON HOUSE, LONDON, WC1A 2QS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Administrator's progress report to 9 February 2017; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of MFPS LIMITED are www.mfps.co.uk, and www.mfps.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfps Limited is a Private Limited Company. The company registration number is 00634444. Mfps Limited has been working since 06 August 1959. The present status of the company is Liquidation. The registered address of Mfps Limited is Quantuma Llp First Floor Vernon House London Wc1a 2qs. . EDMISTON, Robert Norman, Lord is a Director of the company. Secretary JAMES, John William has been resigned. Secretary JAMES, John William has been resigned. Secretary LAWSON, Nicholas St John has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary NAPIER, David Leslie John has been resigned. Secretary WHEATLEY, David John has been resigned. Director BRIGHTON, Alan has been resigned. Director BROWNING, Robert John has been resigned. Director CAMPBELL, James Garry has been resigned. Director DARWALL-SMITH, Antony Randle has been resigned. Director DE LYSER, Richard has been resigned. Director FRANKLIN, Christopher Tom has been resigned. Director GREEN, David Simon has been resigned. Director GREEN, David Anthony has been resigned. Director HEATH, Reginald Frank has been resigned. Director JAMES, John William has been resigned. Director JOHNSON, Peter William has been resigned. Director KINNAIRD, Peter has been resigned. Director MURRAY, Richard Gordon has been resigned. Director ROURKE, Maurice has been resigned. Director WILLIAMS, Paul Thomas has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
EDMISTON, Robert Norman, Lord
Appointed Date: 17 March 2000
78 years old

Resigned Directors

Secretary
JAMES, John William
Resigned: 29 February 2000
Appointed Date: 01 November 1997

Secretary
JAMES, John William
Resigned: 20 June 1995
Appointed Date: 01 October 1993

Secretary
LAWSON, Nicholas St John
Resigned: 01 November 1997
Appointed Date: 20 June 1995

Secretary
LIGHT, John Michael Heathcote
Resigned: 01 October 1993

Secretary
NAPIER, David Leslie John
Resigned: 08 January 2010
Appointed Date: 29 February 2000

Secretary
WHEATLEY, David John
Resigned: 03 May 2013
Appointed Date: 08 January 2010

Director
BRIGHTON, Alan
Resigned: 29 February 2000
Appointed Date: 30 June 1996
68 years old

Director
BROWNING, Robert John
Resigned: 17 March 2000
Appointed Date: 29 February 2000
78 years old

Director
CAMPBELL, James Garry
Resigned: 30 June 1996
80 years old

Director
DARWALL-SMITH, Antony Randle
Resigned: 15 November 1995
Appointed Date: 31 March 1994
83 years old

Director
DE LYSER, Richard
Resigned: 31 December 1996
Appointed Date: 15 November 1995
63 years old

Director
FRANKLIN, Christopher Tom
Resigned: 29 February 2000
Appointed Date: 16 April 1999
76 years old

Director
GREEN, David Simon
Resigned: 29 February 2000
Appointed Date: 24 February 2000
83 years old

Director
GREEN, David Anthony
Resigned: 29 February 2000
Appointed Date: 16 April 1999
60 years old

Director
HEATH, Reginald Frank
Resigned: 01 March 1994
84 years old

Director
JAMES, John William
Resigned: 29 February 2000
Appointed Date: 24 February 2000
84 years old

Director
JOHNSON, Peter William
Resigned: 16 April 1999
Appointed Date: 30 June 1996
77 years old

Director
KINNAIRD, Peter
Resigned: 31 March 1994
73 years old

Director
MURRAY, Richard Gordon
Resigned: 01 December 1992
78 years old

Director
ROURKE, Maurice
Resigned: 06 February 1996
77 years old

Director
WILLIAMS, Paul Thomas
Resigned: 16 April 1999
Appointed Date: 15 November 1995
64 years old

MFPS LIMITED Events

14 Mar 2017
Administrator's progress report to 9 February 2017
01 Mar 2017
Appointment of a voluntary liquidator
09 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jan 2017
Statement of administrator's revised proposal
11 Jan 2017
Result of meeting of creditors
...
... and 152 more events
21 Jan 1987
Director resigned
17 Oct 1986
Accounts for a dormant company made up to 31 December 1985
15 Sep 1986
Return made up to 01/09/86; full list of members
13 Aug 1986
New director appointed
03 Jun 1986
Registered office changed on 03/06/86 from: wessex house hambledon rd waterlooville hants

MFPS LIMITED Charges

28 February 1986
Composite debenture
Delivered: 6 March 1986
Status: Satisfied on 20 November 1987
Persons entitled: Hongkong Bank Limited
Description: All f/h & l/h property of the company etc (see doc M67)…
27 February 1984
Debenture
Delivered: 2 March 1984
Status: Satisfied on 21 February 1992
Persons entitled: United Dominious Trust Limited
Description: By way of assignment with provision for reassignment all…

Similar Companies

MFPR LIMITED MFPROP LIMITED MFPT LTD MFQ CONSULTANTS LIMITED MFQ SERVICES LTD MFQ TRAINING LIMITED MFR (CARGO UK) LIMITED