About

Registered Number: 00645892
Date of Incorporation: 31/12/1959 (65 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: BAKER TILLY, 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Mpg Ltd was registered on 31 December 1959, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Linda Constance, Lady N/A - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Thomas Alexander Haydn 02 April 2001 30 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
4.68 - Liquidator's statement of receipts and payments 16 August 2018
LIQ14 - N/A 13 August 2018
4.68 - Liquidator's statement of receipts and payments 06 March 2018
4.68 - Liquidator's statement of receipts and payments 04 September 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 09 September 2016
4.68 - Liquidator's statement of receipts and payments 29 February 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2015
4.68 - Liquidator's statement of receipts and payments 25 March 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2014
4.68 - Liquidator's statement of receipts and payments 06 March 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2013
4.40 - N/A 28 May 2013
4.68 - Liquidator's statement of receipts and payments 15 March 2013
4.68 - Liquidator's statement of receipts and payments 03 September 2012
4.68 - Liquidator's statement of receipts and payments 09 March 2012
4.68 - Liquidator's statement of receipts and payments 25 August 2011
4.68 - Liquidator's statement of receipts and payments 17 March 2011
AD01 - Change of registered office address 29 November 2010
2.24B - N/A 13 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2010
2.24B - N/A 17 February 2010
2.34B - N/A 17 February 2010
2.23B - N/A 21 October 2009
2.17B - N/A 28 September 2009
2.16B - N/A 13 August 2009
2.12B - N/A 04 August 2009
287 - Change in situation or address of Registered Office 20 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 16 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2008
353 - Register of members 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
395 - Particulars of a mortgage or charge 23 December 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363a - Annual Return 11 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2006
353 - Register of members 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 26 May 2005
169 - Return by a company purchasing its own shares 23 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 02 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
AAMD - Amended Accounts 17 January 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 08 May 2002
RESOLUTIONS - N/A 07 May 2002
363s - Annual Return 07 May 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
169 - Return by a company purchasing its own shares 10 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 06 September 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1999
363s - Annual Return 07 May 1999
395 - Particulars of a mortgage or charge 21 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
RESOLUTIONS - N/A 18 June 1998
169 - Return by a company purchasing its own shares 18 June 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
CERTNM - Change of name certificate 13 November 1997
RESOLUTIONS - N/A 11 November 1997
AAMD - Amended Accounts 03 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 25 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
AA - Annual Accounts 25 May 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
288 - N/A 17 January 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1988
287 - Change in situation or address of Registered Office 10 December 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
395 - Particulars of a mortgage or charge 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
RESOLUTIONS - N/A 12 September 1985
MEM/ARTS - N/A 12 September 1985
RESOLUTIONS - N/A 12 July 1982
RESOLUTIONS - N/A 25 August 1981
RESOLUTIONS - N/A 12 April 1980
RESOLUTIONS - N/A 11 May 1979
RESOLUTIONS - N/A 25 May 1978
RESOLUTIONS - N/A 01 April 1975
PUC 2 - N/A 21 May 1971
RESOLUTIONS - N/A 10 April 1970
RESOLUTIONS - N/A 22 May 1965
PUC 2 - N/A 20 May 1963
PUC 2 - N/A 05 May 1962
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2006 Outstanding

N/A

Guarantee & debenture 02 September 2005 Fully Satisfied

N/A

Debenture 17 November 1998 Fully Satisfied

N/A

Debenture 08 May 1987 Fully Satisfied

N/A

Composite guarantee & debenture 30 September 1985 Fully Satisfied

N/A

Mortgage 30 June 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.