MPSH LIMITED
BURY ST EDMUNDS SEATONS ESTATE AGENCY LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 03020971
Status Liquidation
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Market House 4 Gt Colman Street Ipswich Suffolk IP4 2AD to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 25 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-30 . The most likely internet sites of MPSH LIMITED are www.mpsh.co.uk, and www.mpsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpsh Limited is a Private Limited Company. The company registration number is 03020971. Mpsh Limited has been working since 13 February 1995. The present status of the company is Liquidation. The registered address of Mpsh Limited is Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . HALLS, Ashley Louise is a Secretary of the company. HALLS, Ashley Louise is a Director of the company. HALLS, Mark Peter Seaton is a Director of the company. Secretary HALLS, Mark Peter Seaton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALLS, Margaret Rose has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HALLS, Ashley Louise
Appointed Date: 03 September 2007

Director
HALLS, Ashley Louise
Appointed Date: 03 September 2007
61 years old

Director
HALLS, Mark Peter Seaton
Appointed Date: 22 February 1995
63 years old

Resigned Directors

Secretary
HALLS, Mark Peter Seaton
Resigned: 03 September 2007
Appointed Date: 22 February 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 1995
Appointed Date: 13 February 1995

Director
HALLS, Margaret Rose
Resigned: 03 September 2007
Appointed Date: 22 February 1995
92 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 1995
Appointed Date: 13 February 1995

MPSH LIMITED Events

25 Jul 2016
Registered office address changed from Market House 4 Gt Colman Street Ipswich Suffolk IP4 2AD to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 25 July 2016
20 Jul 2016
Appointment of a voluntary liquidator
20 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30

18 Jul 2016
Declaration of solvency
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 82 more events
23 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
23 Apr 1995
Director resigned;new director appointed
03 Mar 1995
Accounting reference date notified as 30/04
03 Mar 1995
Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100
13 Feb 1995
Incorporation

MPSH LIMITED Charges

14 January 2005
Legal charge
Delivered: 18 January 2005
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: The barn and cottage at poplar hall low road debenham…
19 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 27 May 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 5 shipstone road norwich…
19 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 27 May 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 4 great colman street…
19 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 27 May 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 61 reading road ipswich…
5 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: The property k/a flat 4 21 constitution hill ipswich t/n…
19 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: 17 ashmere grove,ipswich,suffolk.
10 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: Flat 12 highwood manor 21 constitution hill ipswich.
14 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: 33 brookfield road ipswich IP1 4EN.
12 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h 31 selkirk road ipswich…
30 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: 61 reading rd,ipswich IP4 4NR.
16 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: Property k/a 5 shipstone road norwich norfolk.
15 January 2001
Debenture
Delivered: 16 January 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: Its whatsoever and wheresoever present or future…
15 January 2001
Legal charge
Delivered: 16 January 2001
Status: Satisfied on 27 May 2016
Persons entitled: Nationwide Building Society
Description: 293 bramford lane ipswich suffolk.
16 March 2000
Deed of charge
Delivered: 21 March 2000
Status: Satisfied on 27 May 2016
Persons entitled: Capital Home Loans Limited
Description: 270 bramford lane ipswich suffolk and all rental income…
3 March 2000
Deed of charge
Delivered: 7 March 2000
Status: Satisfied on 27 May 2016
Persons entitled: Capital Home Loans Limited
Description: The property known as 15 the street, melton woodbridge…