Company NameMPL Realisations Limited
Company StatusDissolved
Company Number04387941
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Previous NamesShapelevel Limited and Montrose Press Limited

Directors

Director NameRichard James Child
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address17 Bridge End Lane
Great Notley
Essex
CM77 7GN
Director NameNigel Lawrence Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rainsford Avenue
Chelmsford
Essex
CM1 2PJ
Director NameDean Michael Hobday
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleWorks Director
Correspondence Address52 Bruce Grove
Wickford
Essex
SS11 8QL
Director NameScott Terriss
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RolePrinter
Correspondence Address19 Harvest Way
Heybridge
Maldon
Essex
CM9 4PS
Secretary NameNigel Lawrence Grant
NationalityBritish
StatusCurrent
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rainsford Avenue
Chelmsford
Essex
CM1 2PJ
Director NameChristopher Martin Ash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleBanker
Correspondence Address53 Carraways
Witham
Essex
CM8 1XW
Director NameCorval Investments Limited (Corporation)
StatusCurrent
Appointed26 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
Correspondence AddressOld Crown Office
Anns Place
St Peter Port
Guernsey
GY1 2NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMenzies Corporate Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting of creditors (1 page)
6 March 2004Administrator's abstract of receipts and payments (2 pages)
28 January 2004Notice of discharge of Administration Order (4 pages)
27 January 2004Appointment of a liquidator (1 page)
27 January 2004Order of court to wind up (2 pages)
30 December 2003Notice of variation of an Administration Order (3 pages)
29 December 2003Administrator's abstract of receipts and payments (2 pages)
22 August 2003Notice of variation of an Administration Order (3 pages)
23 June 2003Administrator's abstract of receipts and payments (3 pages)
29 April 2003Notice of variation of an Administration Order (3 pages)
25 March 2003Notice of result of meeting of creditors (37 pages)
24 March 2003Company name changed montrose press LIMITED\certificate issued on 23/03/03 (2 pages)
11 March 2003Statement of administrator's proposal (35 pages)
17 January 2003Administration Order (4 pages)
6 January 2003Registered office changed on 06/01/03 from: montrose house, montrose road dukes park industrial estate chelmsford essex CM2 6TE (1 page)
31 December 2002Particulars of mortgage/charge (5 pages)
30 December 2002Notice of Administration Order (1 page)
7 November 2002Particulars of mortgage/charge (3 pages)
28 October 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002£ nc 1000/50000 25/03/02 (1 page)
30 April 2002Ad 25/03/02-05/04/02 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Memorandum and Articles of Association (10 pages)
28 March 2002New director appointed (1 page)
28 March 2002Registered office changed on 28/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Company name changed shapelevel LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002New secretary appointed;new director appointed (1 page)
6 March 2002Incorporation (17 pages)