Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MPG Group (Holdings) Ltd
MPG Group (Holdings) Ltd is a dissolved company incorporated on 6 June 2006 with the registered office located in St. Albans, Hertfordshire. MPG Group (Holdings) Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 January 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05838064
Private limited company
Age
19 years
Incorporated
6 June 2006
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about MPG Group (Holdings) Ltd
Contact
Address
Old Electricity Works
Campfield Road
St. Albans
Hertfordshire
AL1 5HT
England
Same address for the past
12 years
Companies in AL1 5HT
Telephone
Unreported
Email
Available in Endole App
Website
Mpggroupltd.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Gerard Maye
Director • Secretary • Accountant • British • Lives in England • Born in Jan 1972
Michael Gerrard Gavin
Director • British • Lives in England • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MPG Contracts Ltd
Gerard Maye and Michael Gerrard Gavin are mutual people.
Active
MPG Contracts Holdings Limited
Gerard Maye and Michael Gerrard Gavin are mutual people.
Active
MPG Group Ltd
Gerard Maye and are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£764K
Increased by £640K (+516%)
Turnover
£46.28M
Increased by £22.04M (+91%)
Employees
109
Increased by 12 (+12%)
Total Assets
£20.65M
Increased by £3.45M (+20%)
Total Liabilities
-£9.68M
Increased by £3.92M (+68%)
Net Assets
£10.98M
Decreased by £466K (-4%)
Debt Ratio (%)
47%
Increased by 13.37% (+40%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 28 Jan 2014
Voluntary Gazette Notice
11 Years Ago on 15 Oct 2013
Application To Strike Off
11 Years Ago on 4 Oct 2013
Confirmation Submitted
12 Years Ago on 2 Jul 2013
Charge Satisfied
12 Years Ago on 25 Jun 2013
Registered Address Changed
12 Years Ago on 2 Apr 2013
Joel Mcinern Resigned
12 Years Ago on 2 Apr 2013
Group Accounts Submitted
12 Years Ago on 3 Oct 2012
Confirmation Submitted
13 Years Ago on 19 Jun 2012
Group Accounts Submitted
14 Years Ago on 7 Jul 2011
Get Alerts
Get Credit Report
Discover MPG Group (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2014
First Gazette notice for voluntary strike-off
Submitted on 15 Oct 2013
Application to strike the company off the register
Submitted on 4 Oct 2013
Annual return made up to 6 June 2013 with full list of shareholders
Submitted on 2 Jul 2013
Satisfaction of charge 1 in full
Submitted on 25 Jun 2013
Termination of appointment of Joel Mcinern as a director
Submitted on 2 Apr 2013
Registered office address changed from Stuart House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 2 April 2013
Submitted on 2 Apr 2013
Group of companies' accounts made up to 31 December 2011
Submitted on 3 Oct 2012
Annual return made up to 6 June 2012 with full list of shareholders
Submitted on 19 Jun 2012
Group of companies' accounts made up to 31 December 2010
Submitted on 7 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs