MPE PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 09468231
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address C/O A2E VENTURE CATALYSTS LIMITED, NO. 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Amended accounts for a small company made up to 31 March 2016; Appointment of Mr Daniel Adam Franklin as a director on 28 October 2016. The most likely internet sites of MPE PROPERTIES LIMITED are www.mpeproperties.co.uk, and www.mpe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpe Properties Limited is a Private Limited Company. The company registration number is 09468231. Mpe Properties Limited has been working since 03 March 2015. The present status of the company is Active. The registered address of Mpe Properties Limited is C O A2e Venture Catalysts Limited No 1 Marsden Street Manchester United Kingdom M2 1hw. . FRANKLIN, Daniel Adam is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Director LEE, Ka-Chung Chung has been resigned. Director PHELAN, John Jude has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRANKLIN, Daniel Adam
Appointed Date: 28 October 2016
37 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 03 March 2015

Resigned Directors

Director
LEE, Ka-Chung Chung
Resigned: 28 October 2016
Appointed Date: 05 June 2015
56 years old

Director
PHELAN, John Jude
Resigned: 27 March 2015
Appointed Date: 03 March 2015
58 years old

Persons With Significant Control

Maydown Precision Engineers Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPE PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Nov 2016
Amended accounts for a small company made up to 31 March 2016
28 Oct 2016
Appointment of Mr Daniel Adam Franklin as a director on 28 October 2016
28 Oct 2016
Termination of appointment of Ka-Chung Chung Lee as a director on 28 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 7 more events
05 Jun 2015
Registration of charge 094682310004, created on 3 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Apr 2015
Registration of charge 094682310002, created on 25 March 2015
01 Apr 2015
Registration of charge 094682310001, created on 25 March 2015
31 Mar 2015
Registration of charge 094682310003, created on 25 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MPE PROPERTIES LIMITED Charges

28 August 2015
Charge code 0946 8231 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lesmoir-Gordon, Boyle & Co. Limited (As Security Trustee)
Description: Intentionally left blank…
3 July 2015
Charge code 0946 8231 0006
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
2 July 2015
Charge code 0946 8231 0005
Delivered: 8 July 2015
Status: Satisfied on 2 September 2015
Persons entitled: Lesmoir-Gordon, Boyle & Co. Limited
Description: Contains fixed charge…
3 June 2015
Charge code 0946 8231 0004
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited
Description: Part l/h property under folio KY12887L, county londomderry…
25 March 2015
Charge code 0946 8231 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Part of the leasehold property known as 11 carrakeel drive…
25 March 2015
Charge code 0946 8231 0002
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Invest Northern Ireland (The "Secured Creditor")
Description: All that part of the leasehold land comprised in folio…
25 March 2015
Charge code 0946 8231 0001
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lesmoir-Gordon, Boyle & Co Limited (As Security Trustee)
Description: Part of the leasehold property known as 11 carrakeel drive…