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
MP Law Limited
MP Law Limited is a liquidation company incorporated on 16 November 2007 with the registered office located in Rayleigh, Essex. MP Law Limited was registered 17 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
9 months ago
Company No
06428804
Private limited company
Age
17 years
Incorporated
16 November 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 November 2023
(1 year 9 months ago)
Next confirmation dated
16 November 2024
Was due on
30 November 2024
(9 months ago)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about MP Law Limited
Contact
Address
170a-172 High Street
Rayleigh
Essex
SS6 7BS
Address changed on
6 Nov 2024
(10 months ago)
Previous address was
8-10 Eastern Road Romford Essex RM1 3PJ
Companies in SS6 7BS
Telephone
01708784000
Email
Unreported
Website
Mplaw.co.uk
See All Contacts
People
Officers
9
Shareholders
10
Controllers (PSC)
3
Martyn James Weymouth Trenerry
Director • Solicitor • Lives in England • Born in Jul 1964
Roger Paul Clark
Director • Solicitor • British • Lives in England • Born in Dec 1959
Andrew John Fidler
Director • Solicitor • British • Lives in England • Born in Mar 1964
Denise Laura Madams
Director • Solicitor • British • Lives in England • Born in Jul 1978
Holly Jo Minney
Director • Solicitor • Lives in England • Born in Oct 1983
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
Mullis & Peake LLP
Martyn James Weymouth Trenerry, Samantha Louise Hamilton, and 4 more are mutual people.
Active
Mullis & Peake Limited
Martyn James Weymouth Trenerry and Denise Laura Madams are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Increased by £92.29K (+7%)
Total Liabilities
-£81.73K
Increased by £8.21K (+11%)
Net Assets
£1.31M
Increased by £84.07K (+7%)
Debt Ratio (%)
6%
Increased by 0.21% (+4%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
9 Months Ago on 18 Nov 2024
Declaration of Solvency
9 Months Ago on 12 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 12 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Shares Cancelled
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Roger Paul Clark Resigned
10 Months Ago on 18 Oct 2024
Own Shares Purchased
1 Year 5 Months Ago on 26 Mar 2024
Shares Cancelled
1 Year 5 Months Ago on 26 Mar 2024
Peter Duncan Connell Resigned
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover MP Law Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 18 Nov 2024
Resolutions
Submitted on 12 Nov 2024
Appointment of a voluntary liquidator
Submitted on 12 Nov 2024
Declaration of solvency
Submitted on 12 Nov 2024
Registered office address changed from 8-10 Eastern Road Romford Essex RM1 3PJ to 170a-172 High Street Rayleigh Essex SS6 7BS on 6 November 2024
Submitted on 6 Nov 2024
Resolutions
Submitted on 27 Oct 2024
Cancellation of shares. Statement of capital on 18 October 2024
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Termination of appointment of Roger Paul Clark as a director on 18 October 2024
Submitted on 18 Oct 2024
Cancellation of shares. Statement of capital on 1 March 2024
Submitted on 26 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs