Company NameMount Pleasant Realisations Limited
Company StatusDissolved
Company Number03040393
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Previous NameAdvanced Rendering Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Daniel Arthur Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Geldart Street
Cambridge
Cambridgeshire
CB1 2LX
Director NameMr Hermann Maria Hauser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustrian
StatusCurrent
Appointed28 July 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newnham Walk
Cambridge
Cambridgeshire
CB3 9HQ
Director NameMr Raymond Edward Oakley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Westbury
Brackley
Northamptonshire
NN13 5JR
Director NameKeith R Lobo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 1999(4 years after company formation)
Appointment Duration25 years
RoleChief Executive
Correspondence Address24151 Young Court
Los Altos Hills
California
94024
Director NameMr Finlay Thomas Kennedy Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Shenington
Oxfordshire
OX15 6NH
Director NameWilliam Henry Sporborg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleInvestor
Correspondence AddressRichmond House
16-20 Regent Street
Cambridge
Cambridgeshire
CB2 1DB
Secretary NameJeffrey Charles Lyons
NationalityAmerican
StatusCurrent
Appointed05 November 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address111 Eaton House
38 Westferry Circus
London
E14 8RN
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusCurrent
Appointed05 November 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameDr Adrian Martin Thomas Wrigley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleEngineer
Correspondence Address3 Beaconsfield Terrace
Victoria Road
Cambridge
Cambridgeshire
CB4 3BP
Secretary NameMr Peter Barrington Wynn
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Director NameMr Peter Barrington Wynn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Director NamePhilip Rodney Langston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1997)
RoleInvestment Manager
Correspondence Address5 Towbury Court
Twyning
Tewkesbury
Gloucestershire
GL20 6EN
Wales
Director NameGeorge Merrick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2001)
RoleCompany Director
Correspondence Address360 Golden Oak Dr
Portola Valley
San Mateo Ca
94028
Director NameRobert Harold Bahns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2001)
RoleInvestment Banking
Correspondence Address40a Parkhill Road
London
NW3 2YP
Secretary NameThomas A Self
NationalityAmerican
StatusResigned
Appointed11 July 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2001)
RoleExecutive
Correspondence Address6693 Graystone
San Jose
95120 California
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2005Dissolved (1 page)
8 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2005Liquidators statement of receipts and payments (6 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
18 December 2003Notice of discharge of Administration Order (4 pages)
18 December 2003Administrator's abstract of receipts and payments (3 pages)
17 December 2003Statement of affairs (8 pages)
17 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2003Appointment of a voluntary liquidator (1 page)
27 November 2003Administrator's abstract of receipts and payments (3 pages)
17 February 2003Notice of variation of an Administration Order (4 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2002Notice of variation of an Administration Order (3 pages)
31 July 2002Notice of result of meeting of creditors (8 pages)
22 July 2002Statement of administrator's proposal (3 pages)
15 July 2002Notice of variation of an Administration Order (4 pages)
31 May 2002Registered office changed on 31/05/02 from: 2 mount pleasant huntingdon road cambridge CB3 0RN (1 page)
25 April 2002Notice of Administration Order (1 page)
25 April 2002Administration Order (4 pages)
5 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Memorandum and Articles of Association (21 pages)
14 November 2001Ad 05/11/01--------- £ si [email protected]=80960 £ ic 56134/137094 (4 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Conve 05/11/01 (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001£ nc 145001/300000 05/11/01 (2 pages)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 September 2001£ nc 100000/145001 25/07/01 (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(12 pages)
21 May 2001Ad 17/07/00--------- £ si [email protected]=8483 £ ic 39325/47808 (3 pages)
21 May 2001Ad 08/03/01--------- £ si [email protected]=8325 £ ic 47808/56133 (3 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2001Conve 22/03/01 (1 page)
6 April 2001Memorandum and Articles of Association (19 pages)
5 December 2000Full accounts made up to 31 March 2000 (17 pages)
14 July 2000Secretary resigned;director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
11 April 2000Ad 07/03/00--------- £ si [email protected]=13664 £ ic 25660/39324 (4 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Ad 27/01/00--------- £ si [email protected]=15396 £ ic 10264/25660 (2 pages)
18 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
26 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999Particulars of mortgage/charge (7 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
7 July 1999New director appointed (2 pages)
22 April 1999Ad 13/04/99--------- £ si [email protected]=18 £ ic 10246/10264 (2 pages)
30 March 1999Return made up to 31/03/99; change of members (8 pages)
11 December 1998Ad 17/11/98--------- premium £ si [email protected]=2374 £ ic 7871/10245 (2 pages)
11 December 1998Ad 17/11/98--------- premium £ si [email protected]=1111 £ ic 6760/7871 (2 pages)
11 December 1998Conve 17/11/98 (1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 October 1998Ad 22/09/98--------- £ si [email protected]=83 £ ic 6677/6760 (2 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
8 April 1998Return made up to 31/03/98; no change of members (6 pages)
24 February 1998Memorandum and Articles of Association (9 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997New director appointed (2 pages)
26 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Director resigned (1 page)
21 April 1997Return made up to 31/03/97; full list of members (8 pages)
30 August 1996Full accounts made up to 31 March 1996 (12 pages)
8 August 1996Ad 31/07/96--------- £ si [email protected]=2951 £ ic 3726/6677 (6 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 April 1996Return made up to 31/03/96; full list of members (8 pages)
10 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995Ad 21/07/95--------- premium £ si [email protected]=64 £ ic 3662/3726 (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 August 1995Ad 28/07/95--------- £ si [email protected]=1111 £ ic 2551/3662 (2 pages)
20 June 1995Ad 25/05/95--------- £ si [email protected]=50 £ ic 2501/2551 (2 pages)
30 April 1995Ad 04/04/95--------- £ si [email protected]=2499 £ ic 2/2501 (2 pages)
28 April 1995New director appointed (4 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
5 April 1995Secretary resigned (2 pages)
31 March 1995Incorporation (22 pages)