M W GROUP REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

M W GROUP REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02257541

Incorporation date

12/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1988)
dot icon18/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Receiver's abstract of receipts and payments to 2019-07-15
dot icon22/08/2019
Notice of ceasing to act as receiver or manager
dot icon19/11/2018
Receiver's abstract of receipts and payments to 2018-10-05
dot icon13/11/2017
Receiver's abstract of receipts and payments to 2017-10-05
dot icon11/11/2016
Receiver's abstract of receipts and payments to 2016-10-05
dot icon11/11/2015
Receiver's abstract of receipts and payments to 2015-10-05
dot icon17/11/2014
Receiver's abstract of receipts and payments to 2014-10-05
dot icon08/11/2013
Receiver's abstract of receipts and payments to 2013-10-05
dot icon23/10/2012
Receiver's abstract of receipts and payments to 2012-10-05
dot icon03/11/2011
Receiver's abstract of receipts and payments to 2011-10-05
dot icon10/11/2010
Receiver's abstract of receipts and payments to 2010-10-05
dot icon17/11/2009
Receiver's abstract of receipts and payments to 2009-10-05
dot icon21/11/2008
Receiver's abstract of receipts and payments to 2008-10-05
dot icon30/11/2007
Receiver's abstract of receipts and payments
dot icon07/11/2006
Receiver's abstract of receipts and payments
dot icon24/11/2005
Receiver's abstract of receipts and payments
dot icon12/11/2004
Receiver's abstract of receipts and payments
dot icon28/09/2004
Receiver ceasing to act
dot icon05/05/2004
Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon06/11/2003
Receiver's abstract of receipts and payments
dot icon29/11/2002
Receiver's abstract of receipts and payments
dot icon31/12/2001
Receiver's abstract of receipts and payments
dot icon28/08/2001
Director resigned
dot icon06/03/2001
Secretary resigned
dot icon21/02/2001
Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN
dot icon20/02/2001
Miscellaneous
dot icon20/02/2001
Administrative Receiver's report
dot icon27/12/2000
Certificate of change of name
dot icon20/12/2000
Miscellaneous
dot icon15/12/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon16/10/2000
Appointment of receiver/manager
dot icon22/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon24/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Resolutions
dot icon07/07/2000
Full accounts made up to 1999-06-30
dot icon20/06/2000
Resolutions
dot icon24/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon22/05/2000
Return made up to 17/05/00; full list of members
dot icon22/03/2000
Secretary's particulars changed
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
New secretary appointed
dot icon25/05/1999
Return made up to 17/05/99; no change of members
dot icon25/05/1999
Location of register of members
dot icon23/05/1999
Director's particulars changed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Auditor's resignation
dot icon24/09/1998
Resolutions
dot icon18/05/1998
Return made up to 17/05/98; no change of members
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/04/1998
Full accounts made up to 1997-06-30
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
Secretary resigned
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon11/09/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon28/08/1997
Full group accounts made up to 1996-11-03
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned;director resigned
dot icon10/07/1997
Registered office changed on 10/07/97 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN
dot icon10/07/1997
Return made up to 17/05/97; full list of members
dot icon04/04/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Declaration of assistance for shares acquisition
dot icon20/02/1997
Declaration of assistance for shares acquisition
dot icon20/02/1997
Declaration of assistance for shares acquisition
dot icon20/02/1997
Declaration of assistance for shares acquisition
dot icon20/02/1997
Declaration of assistance for shares acquisition
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Declaration of assistance for shares acquisition
dot icon19/02/1997
Particulars of mortgage/charge
dot icon13/01/1997
Certificate of re-registration from Public Limited Company to Private
dot icon13/01/1997
Re-registration of Memorandum and Articles
dot icon13/01/1997
Application for reregistration from PLC to private
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon01/10/1996
New secretary appointed;new director appointed
dot icon01/10/1996
New director appointed
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Director resigned
dot icon12/06/1996
Return made up to 17/05/96; bulk list available separately
dot icon22/05/1996
Full group accounts made up to 1995-10-29
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon15/08/1995
Ad 25/07/95--------- £ si [email protected]=452665 £ ic 2709531/3162196
dot icon11/08/1995
Ad 25/07/95--------- £ si [email protected]=74367 £ ic 2635164/2709531
dot icon05/07/1995
Listing of particulars
dot icon16/06/1995
Resolutions
dot icon16/06/1995
Certificate of cancellation of share premium account
dot icon16/06/1995
Court order
dot icon15/06/1995
Return made up to 17/05/95; bulk list available separately
dot icon19/04/1995
Full group accounts made up to 1994-10-30
dot icon04/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 17/05/94; bulk list available separately
dot icon03/05/1994
Full group accounts made up to 1993-10-31
dot icon08/04/1994
Particulars of mortgage/charge
dot icon07/12/1993
Director resigned
dot icon17/06/1993
Return made up to 17/05/93; bulk list available separately
dot icon24/05/1993
£ ic 3135334/2635164 01/03/93 £ sr 500170@1=500170
dot icon05/04/1993
Memorandum and Articles of Association
dot icon05/04/1993
Nc dec already adjusted 01/03/93
dot icon05/04/1993
Resolutions
dot icon18/03/1993
Ad 11/02/93--------- £ si [email protected]=1190476 £ ic 1944858/3135334
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Ad 11/02/93--------- £ si 380170@1=380170 £ ic 1564688/1944858
dot icon01/03/1993
S-div conve 03/02/93
dot icon28/02/1993
New director appointed
dot icon10/02/1993
Listing of particulars
dot icon29/01/1993
Full group accounts made up to 1992-11-01
dot icon25/01/1993
Certificate of re-registration from Private to Public Limited Company
dot icon25/01/1993
Re-registration of Memorandum and Articles
dot icon25/01/1993
Balance Sheet
dot icon25/01/1993
Auditor's statement
dot icon25/01/1993
Auditor's report
dot icon25/01/1993
Declaration on reregistration from private to PLC
dot icon25/01/1993
Application for reregistration from private to PLC
dot icon25/01/1993
Resolutions
dot icon07/01/1993
Memorandum and Articles of Association
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon15/10/1992
Full group accounts made up to 1991-10-27
dot icon10/07/1992
Return made up to 17/05/92; full list of members
dot icon25/06/1991
Return made up to 17/05/91; full list of members
dot icon25/06/1991
Full group accounts made up to 1990-10-28
dot icon08/11/1990
Statement of affairs
dot icon08/11/1990
Ad 10/06/88--------- £ si 1900000@1
dot icon28/06/1990
Return made up to 17/05/90; full list of members
dot icon21/06/1990
Full group accounts made up to 1989-10-29
dot icon25/09/1989
£ ic 8000000/7970000 £ sr 30000@1=30000
dot icon22/09/1989
Wd 19/09/89 ad 16/08/89--------- £ si 2400000@1=2400000 £ ic 5600000/8000000
dot icon22/09/1989
£ nc 5600000/8380170
dot icon05/06/1989
Certificate of change of name
dot icon18/05/1989
Full group accounts made up to 1988-10-31
dot icon18/05/1989
Return made up to 14/04/89; full list of members
dot icon21/04/1989
Director resigned;new director appointed
dot icon13/10/1988
Wd 03/10/88 ad 09/06/88--------- premium £ si 249998@1=249998 £ ic 5350002/5600000
dot icon26/09/1988
Wd 25/08/88 ad 10/06/88--------- £ si 1900000@1=1900000 £ ic 3700000/5600000
dot icon02/08/1988
Wd 14/06/88 ad 10/06/88--------- £ si 3450000@1=3450000 £ ic 2/3450002
dot icon02/08/1988
Nc inc already adjusted
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon04/07/1988
Director resigned
dot icon01/07/1988
Nc inc already adjusted
dot icon01/07/1988
Resolutions
dot icon01/07/1988
Resolutions
dot icon15/06/1988
New director appointed
dot icon14/06/1988
Particulars of mortgage/charge
dot icon13/06/1988
New director appointed
dot icon13/06/1988
Accounting reference date notified as 31/10
dot icon07/06/1988
Director resigned;new director appointed
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon07/06/1988
Registered office changed on 07/06/88 from: 2 baches street london N1 6UB
dot icon02/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Resolutions
dot icon13/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Christopher Paul Mckinley
Director
01/09/1996 - 02/08/2000
37
Joyner, Peter Gordon
Director
14/08/2000 - 10/08/2001
22
Tappy, Tony Alan, Dr
Director
06/12/2000 - Present
17
Jackson, Kenneth
Director
12/01/1993 - 13/08/1996
9
Reddy, Vuchuru Sadhana
Director
01/09/1996 - 06/10/2000
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M W GROUP REALISATIONS LIMITED

M W GROUP REALISATIONS LIMITED is an(a) Dissolved company incorporated on 12/05/1988 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of M W GROUP REALISATIONS LIMITED?

toggle

M W GROUP REALISATIONS LIMITED is currently Dissolved. It was registered on 12/05/1988 and dissolved on 17/02/2020.

Where is M W GROUP REALISATIONS LIMITED located?

toggle

M W GROUP REALISATIONS LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does M W GROUP REALISATIONS LIMITED do?

toggle

M W GROUP REALISATIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for M W GROUP REALISATIONS LIMITED?

toggle

The latest filing was on 18/02/2020: Final Gazette dissolved via compulsory strike-off.