MPG LIMITED
LONDON STAPLES PRINTERS LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 00645892
Status Liquidation
Incorporation Date 31 December 1959
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 16 February 2017; Liquidators statement of receipts and payments to 16 August 2016; Liquidators statement of receipts and payments to 16 February 2016. The most likely internet sites of MPG LIMITED are www.mpg.co.uk, and www.mpg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpg Limited is a Private Limited Company. The company registration number is 00645892. Mpg Limited has been working since 31 December 1959. The present status of the company is Liquidation. The registered address of Mpg Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . MARTIN, Clive Haydn, Sir is a Director of the company. MARTIN, Linda Constance, Lady is a Director of the company. MILTON, Michael Robin is a Director of the company. Secretary HARDACRE, Eian Clark has been resigned. Secretary HICKFORD, Colin James has been resigned. Secretary MARTIN, Thomas Alexander Haydn has been resigned. Secretary MARTIN, Thomas Alexander Haydn has been resigned. Secretary MILTON, Michael Robin has been resigned. Director NARIS, Grant has been resigned. Director NARIS, Grant has been resigned. Director POWELL SMITH, Christopher Brian has been resigned. Director QUINNEY, John has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director

Director

Director
MILTON, Michael Robin
Appointed Date: 21 November 1996
81 years old

Resigned Directors

Secretary
HARDACRE, Eian Clark
Resigned: 05 September 2006
Appointed Date: 30 June 2006

Secretary
HICKFORD, Colin James
Resigned: 30 March 2001
Appointed Date: 11 April 1997

Secretary
MARTIN, Thomas Alexander Haydn
Resigned: 18 May 2009
Appointed Date: 29 September 2006

Secretary
MARTIN, Thomas Alexander Haydn
Resigned: 30 June 2006
Appointed Date: 02 April 2001

Secretary
MILTON, Michael Robin
Resigned: 11 April 1997

Director
NARIS, Grant
Resigned: 14 May 1999
Appointed Date: 14 May 1999
63 years old

Director
NARIS, Grant
Resigned: 06 March 1998
Appointed Date: 06 March 1998
63 years old

Director
POWELL SMITH, Christopher Brian
Resigned: 31 October 2007
Appointed Date: 01 September 1998
88 years old

Director
QUINNEY, John
Resigned: 21 November 1996
95 years old

MPG LIMITED Events

28 Feb 2017
Liquidators statement of receipts and payments to 16 February 2017
09 Sep 2016
Liquidators statement of receipts and payments to 16 August 2016
29 Feb 2016
Liquidators statement of receipts and payments to 16 February 2016
16 Sep 2015
Liquidators statement of receipts and payments to 16 August 2015
25 Mar 2015
Liquidators statement of receipts and payments to 16 February 2015
...
... and 129 more events
10 Apr 1970
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 May 1965
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 May 1963
Allotment of shares
05 May 1962
Allotment of shares
07 Jan 1960
Allotment of shares

MPG LIMITED Charges

19 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Guarantee & debenture
Delivered: 14 September 2005
Status: Satisfied on 30 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1998
Debenture
Delivered: 21 November 1998
Status: Satisfied on 7 May 2004
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1987
Debenture
Delivered: 14 May 1987
Status: Satisfied on 18 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1985
Composite guarantee & debenture
Delivered: 8 October 1985
Status: Satisfied on 22 February 1990
Persons entitled: Citibank N.A.
Description: L/Hold premises forming the west part of a building at gads…
30 June 1965
Mortgage
Delivered: 6 July 1965
Status: Satisfied on 7 May 2004
Persons entitled: Credit for Industry LTD
Description: Numbers 14 and 16, love lane, land and buildings on west…