MPG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMPG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00645892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MPG LIMITED?

    • (7415) /

    Where is MPG LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MPG LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAPLES PRINTERS LIMITEDDec 31, 1959Dec 31, 1959

    What are the latest accounts for MPG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MPG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 12, 2018

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 16, 2018

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2017

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2017

    12 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2013

    10 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 16, 2013

    12 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2012

    13 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2012

    13 pages4.68

    Liquidators' statement of receipts and payments to Aug 16, 2011

    9 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2011

    7 pages4.68

    Registered office address changed from * 5 Old Bailey London EC4M 7AF* on Nov 29, 2010

    2 pagesAD01

    Administrator's progress report to Feb 10, 2010

    15 pages2.24B

    Appointment of a voluntary liquidator

    5 pages600

    Administrator's progress report to Feb 10, 2010

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Who are the officers of MPG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Clive Haydn, Sir
    Weatherbury
    16 Heath Road
    EN6 1LN Potters Bar
    Hertfordshire
    Director
    Weatherbury
    16 Heath Road
    EN6 1LN Potters Bar
    Hertfordshire
    EnglandBritish7690350001
    MARTIN, Linda Constance, Lady
    Weatherbury
    16 Heath Road
    EN6 1LJ Potters Bar
    Hertfordshire
    Director
    Weatherbury
    16 Heath Road
    EN6 1LJ Potters Bar
    Hertfordshire
    British9187670001
    MILTON, Michael Robin
    Willowhayne House
    Tamarisk Way The Willowhayne
    BN16 2TE East Preston
    West Sussex
    Director
    Willowhayne House
    Tamarisk Way The Willowhayne
    BN16 2TE East Preston
    West Sussex
    EnglandBritish9149150004
    HARDACRE, Eian Clark
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    Secretary
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    British119450490001
    HICKFORD, Colin James
    23 Thornash Close
    Horsell
    GU21 4UP Woking
    Surrey
    Secretary
    23 Thornash Close
    Horsell
    GU21 4UP Woking
    Surrey
    British27692940001
    MARTIN, Thomas Alexander Haydn
    Merrythought
    Dirtham Lane
    KT24 5SD Effingham
    Surrey
    Secretary
    Merrythought
    Dirtham Lane
    KT24 5SD Effingham
    Surrey
    British87897080001
    MARTIN, Thomas Alexander Haydn
    Merrythought
    Dirtham Lane
    KT24 5SD Effingham
    Surrey
    Secretary
    Merrythought
    Dirtham Lane
    KT24 5SD Effingham
    Surrey
    British87897080001
    MILTON, Michael Robin
    Tudor Court Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    Secretary
    Tudor Court Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    British9149150001
    NARIS, Grant
    6 Springfield
    GU18 5XP Lightwater
    Surrey
    Director
    6 Springfield
    GU18 5XP Lightwater
    Surrey
    EnglandBritish64210190002
    NARIS, Grant
    74 Hawkesworth Drive
    GU19 5QZ Bagshot
    Surrey
    Director
    74 Hawkesworth Drive
    GU19 5QZ Bagshot
    Surrey
    British64210190001
    POWELL SMITH, Christopher Brian
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    British2430270001
    QUINNEY, John
    Button Hide Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Button Hide Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British9149160001

    Does MPG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 02, 2005
    Delivered On Sep 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    • Jun 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 17, 1998
    Delivered On Nov 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Nov 21, 1998Registration of a charge (395)
    • May 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 1987
    Delivered On May 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1987Registration of a charge
    • May 18, 1999Statement of satisfaction of a charge in full or part (403a)
    • Feb 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Sep 30, 1985
    Delivered On Oct 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    L/Hold premises forming the west part of a building at gads hill gillingham, kent l/hold premises at 94/96 wigmore street, london W7 (see doc M97 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Oct 08, 1985Registration of a charge
    Mortgage
    Created On Jun 30, 1965
    Delivered On Jul 06, 1965
    Satisfied
    Amount secured
    £350,000 and all other sums due etc.
    Short particulars
    Numbers 14 and 16, love lane, land and buildings on west side of st margarets street and land on west side of love lane - all at rochester, kent comprised in title no. K91535 land on north east side of london road in parish of st peters, st albans, hereford known as priory press.
    Persons Entitled
    • Credit for Industry LTD
    Transactions
    • Jul 06, 1965Registration of a charge
    • May 07, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MPG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2009Administration started
    Feb 17, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    2
    DateType
    Feb 17, 2010Commencement of winding up
    Nov 13, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Stephen Robert Leslie Cork
    Smith & Williamson
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson
    25 Moorgate
    EC2R 6AY London
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0