MPG LIMITED

Register to unlock more data on OkredoRegister

MPG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00645892

Incorporation date

31/12/1959

Size

Group

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1960)
dot icon13/11/2018
Final Gazette dissolved following liquidation
dot icon16/08/2018
Liquidators' statement of receipts and payments to 2018-07-12
dot icon13/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/03/2018
Liquidators' statement of receipts and payments to 2018-02-16
dot icon04/09/2017
Liquidators' statement of receipts and payments to 2017-08-16
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2017-02-16
dot icon09/09/2016
Liquidators' statement of receipts and payments to 2016-08-16
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2016-02-16
dot icon16/09/2015
Liquidators' statement of receipts and payments to 2015-08-16
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2015-02-16
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-08-16
dot icon06/03/2014
Liquidators' statement of receipts and payments to 2014-02-16
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon28/05/2013
Appointment of a voluntary liquidator
dot icon28/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/03/2013
Liquidators' statement of receipts and payments to 2013-02-16
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-08-16
dot icon09/03/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon29/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon13/04/2010
Administrator's progress report to 2010-02-10
dot icon22/03/2010
Appointment of a voluntary liquidator
dot icon17/02/2010
Administrator's progress report to 2010-02-10
dot icon17/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2009
Result of meeting of creditors
dot icon28/09/2009
Statement of administrator's proposal
dot icon13/08/2009
Statement of affairs with form 2.14B
dot icon04/08/2009
Appointment of an administrator
dot icon20/07/2009
Registered office changed on 20/07/2009 from units E1-E4 barwell business park leatherhead road chessington surrey KT9 2NY
dot icon18/05/2009
Appointment terminated secretary thomas martin
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon08/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon23/06/2008
Group of companies' accounts made up to 2006-12-31
dot icon16/05/2008
Return made up to 23/04/08; full list of members
dot icon16/05/2008
Location of debenture register
dot icon16/05/2008
Location of register of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from units E1 - E4, barwell business park, leatherhead road chessington surrey KT9 2NY
dot icon07/11/2007
Director resigned
dot icon30/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2007
Return made up to 23/04/07; full list of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: units E1 to E4 barwell business park leatherhead road chessington surrey KT9 2NY
dot icon03/04/2007
New secretary appointed
dot icon23/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Registered office changed on 03/10/06 from: the gresham press old woking surrey GU22 9LH
dot icon03/10/2006
Secretary resigned
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon11/05/2006
Return made up to 23/04/06; full list of members
dot icon11/05/2006
Location of debenture register
dot icon11/05/2006
Location of register of members
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2005
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 23/04/05; change of members
dot icon23/03/2005
£ ic 541000/66000 01/03/05 £ sr 475000@1=475000
dot icon16/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 23/04/04; full list of members
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon19/01/2004
Director's particulars changed
dot icon17/01/2004
Amended group of companies' accounts made up to 2002-12-31
dot icon23/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 23/04/03; no change of members
dot icon08/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Return made up to 23/04/02; no change of members
dot icon23/05/2001
Return made up to 23/04/01; full list of members
dot icon23/05/2001
Full group accounts made up to 2000-12-31
dot icon24/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon10/10/2000
£ ic 551000/541000 22/09/00 £ sr 10000@1=10000
dot icon06/06/2000
Full group accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 23/04/00; change of members
dot icon06/09/1999
Full group accounts made up to 1998-12-31
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon07/05/1999
Return made up to 23/04/99; change of members
dot icon21/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Full group accounts made up to 1997-12-31
dot icon28/09/1998
New director appointed
dot icon18/06/1998
£ ic 555000/551000 15/05/98 £ sr 4000@1=4000
dot icon18/06/1998
Resolutions
dot icon24/05/1998
Return made up to 23/04/98; full list of members
dot icon20/03/1998
Director resigned
dot icon20/03/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon13/11/1997
Certificate of change of name
dot icon11/11/1997
Resolutions
dot icon03/11/1997
Amended full group accounts made up to 1996-12-31
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon25/05/1997
Return made up to 23/04/97; no change of members
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Secretary resigned
dot icon16/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon25/05/1996
Full group accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 23/04/96; full list of members
dot icon01/06/1995
Full group accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full group accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 23/04/94; no change of members
dot icon13/05/1993
Full group accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 23/04/93; full list of members
dot icon04/11/1992
Full group accounts made up to 1991-12-31
dot icon31/05/1992
Return made up to 23/04/92; no change of members
dot icon28/05/1991
Full group accounts made up to 1990-12-31
dot icon28/05/1991
Return made up to 19/04/91; no change of members
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/05/1990
Full group accounts made up to 1989-12-31
dot icon17/05/1990
Return made up to 23/04/90; full list of members
dot icon22/02/1990
Declaration of satisfaction of mortgage/charge
dot icon06/09/1989
Full group accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 20/04/89; no change of members
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 21/04/88; no change of members
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon10/12/1987
Registered office changed on 10/12/87 from:\94-96 wigmore st london W1
dot icon16/07/1987
Full group accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 09/04/87; full list of members
dot icon14/05/1987
Particulars of mortgage/charge
dot icon12/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/07/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 10/04/86; full list of members
dot icon12/09/1985
Resolutions
dot icon12/09/1985
Memorandum and Articles of Association
dot icon12/07/1982
Resolutions
dot icon25/08/1981
Resolutions
dot icon12/04/1980
Resolutions
dot icon11/05/1979
Resolutions
dot icon25/05/1978
Resolutions
dot icon01/04/1975
Resolutions
dot icon21/05/1971
Allotment of shares
dot icon10/04/1970
Resolutions
dot icon22/05/1965
Resolutions
dot icon20/05/1963
Allotment of shares
dot icon05/05/1962
Allotment of shares
dot icon07/01/1960
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Thomas Alexander Haydn
Secretary
29/09/2006 - 18/05/2009
7
Naris, Grant
Director
06/03/1998 - 06/03/1998
6
Hardacre, Eian Clark
Secretary
30/06/2006 - 05/09/2006
15
Powell Smith, Christopher Brian
Director
01/09/1998 - 31/10/2007
13
Martin, Thomas Alexander Haydn
Secretary
02/04/2001 - 30/06/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MPG LIMITED

MPG LIMITED is an(a) Dissolved company incorporated on 31/12/1959 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MPG LIMITED?

toggle

MPG LIMITED is currently Dissolved. It was registered on 31/12/1959 and dissolved on 13/11/2018.

Where is MPG LIMITED located?

toggle

MPG LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does MPG LIMITED do?

toggle

MPG LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MPG LIMITED?

toggle

The latest filing was on 13/11/2018: Final Gazette dissolved following liquidation.