M P V LEASING LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 5RQ

Company number 07082044
Status Active - Proposal to Strike off
Incorporation Date 19 November 2009
Company Type Private Limited Company
Address MCKENZIE PHILIPS ACCOUNTANTS, 22 CORONATION ROAD, CROSBY, LIVERPOOL, L23 5RQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of M P V LEASING LIMITED are www.mpvleasing.co.uk, and www.m-p-v-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. M P V Leasing Limited is a Private Limited Company. The company registration number is 07082044. M P V Leasing Limited has been working since 19 November 2009. The present status of the company is Active - Proposal to Strike off. The registered address of M P V Leasing Limited is Mckenzie Philips Accountants 22 Coronation Road Crosby Liverpool L23 5rq. . COOP, Andrew is a Director of the company. Secretary COOP, Karen has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
COOP, Andrew
Appointed Date: 19 November 2009
54 years old

Resigned Directors

Secretary
COOP, Karen
Resigned: 20 November 2014
Appointed Date: 19 November 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 20 November 2009
Appointed Date: 19 November 2009
54 years old

Persons With Significant Control

Mr Andrew Coop
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M P V LEASING LIMITED Events

15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
First Gazette notice for compulsory strike-off
10 Feb 2017
Confirmation statement made on 19 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 17 more events
30 Dec 2009
Current accounting period shortened from 30 November 2010 to 31 March 2010
30 Dec 2009
Appointment of Karen Anderson as a secretary
30 Dec 2009
Appointment of Andrew Coop as a director
20 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
19 Nov 2009
Incorporation