MGM REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MGM REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290277

Incorporation date

25/08/1988

Size

Medium

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon19/02/2010
Final Gazette dissolved following liquidation
dot icon19/11/2009
Liquidators' statement of receipts and payments to 2009-11-16
dot icon19/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2009
Liquidators' statement of receipts and payments to 2009-10-18
dot icon21/07/2009
Appointment Terminated Secretary kenneth hinds
dot icon19/05/2009
Appointment Terminated Director andrew dowd
dot icon29/04/2009
Liquidators' statement of receipts and payments to 2009-04-18
dot icon31/10/2008
Liquidators' statement of receipts and payments to 2008-10-18
dot icon28/04/2008
Liquidators' statement of receipts and payments to 2008-10-18
dot icon01/11/2007
Liquidators' statement of receipts and payments
dot icon18/10/2006
Administrator's progress report
dot icon18/10/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/10/2006
Statement of affairs
dot icon14/05/2006
Administrator's progress report
dot icon04/05/2006
Notice of extension of period of Administration
dot icon05/12/2005
Administrator's progress report
dot icon21/07/2005
Result of meeting of creditors
dot icon19/06/2005
Statement of administrator's proposal
dot icon09/05/2005
Registered office changed on 10/05/05 from: mgm house newburn bridge road newburn newcastle upon tyne NE15 8NR
dot icon08/05/2005
Appointment of an administrator
dot icon05/05/2005
Certificate of change of name
dot icon06/04/2005
New secretary appointed
dot icon05/04/2005
Return made up to 14/01/05; full list of members
dot icon05/04/2005
Secretary resigned
dot icon30/11/2004
Auditor's resignation
dot icon22/11/2004
Declaration of assistance for shares acquisition
dot icon15/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned;director resigned
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Return made up to 14/01/04; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon05/05/2003
Accounts for a medium company made up to 2001-12-31
dot icon21/03/2003
Return made up to 14/01/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/11/2002
Return made up to 14/01/02; full list of members; amend
dot icon12/03/2002
Accounts for a medium company made up to 2000-12-31
dot icon12/02/2002
Return made up to 14/01/02; full list of members
dot icon29/01/2001
Return made up to 14/01/01; full list of members
dot icon07/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/01/2000
Return made up to 14/01/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 14/01/99; no change of members
dot icon21/12/1998
Resolutions
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/02/1998
Return made up to 14/01/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
Return made up to 14/01/97; full list of members
dot icon25/11/1996
Director resigned
dot icon21/11/1996
£ ic 10296/6864 05/11/96 £ sr 3432@1=3432
dot icon21/11/1996
Resolutions
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon26/10/1996
Statement of affairs
dot icon26/10/1996
Statement of affairs
dot icon26/10/1996
Ad 30/08/96--------- £ si 198@1
dot icon05/10/1996
Ad 30/08/96--------- £ si 198@1=198 £ ic 10098/10296
dot icon09/09/1996
Resolutions
dot icon14/08/1996
Registered office changed on 15/08/96 from: unit 27 whitehouse enterprise centre whitehouse road benwell newcastle upon tyne NE16 6EP
dot icon17/02/1996
Return made up to 14/01/96; full list of members
dot icon25/01/1996
Ad 20/12/95--------- £ si 9999@1=9999 £ ic 99/10098
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
£ nc 1000/50000 20/12/95
dot icon27/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
Return made up to 14/01/95; no change of members
dot icon16/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon12/02/1994
Return made up to 14/01/94; full list of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 14/01/93; no change of members
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Return made up to 14/01/92; no change of members
dot icon04/12/1991
Full accounts made up to 1990-12-31
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon19/09/1991
Return made up to 14/01/91; full list of members
dot icon22/08/1991
Secretary's particulars changed;director's particulars changed
dot icon06/06/1991
Full accounts made up to 1989-12-31
dot icon28/05/1991
Registered office changed on 29/05/91 from: unit 27 whitehouse enterprise centre whitehouse road benwell newcastle upon tyne
dot icon13/09/1990
Return made up to 14/01/89; full list of members
dot icon13/09/1990
Return made up to 14/01/90; full list of members
dot icon19/02/1989
Accounting reference date notified as 31/12
dot icon18/02/1989
Wd 07/02/89 ad 08/02/89--------- £ si 97@1=97 £ ic 2/99
dot icon02/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1989
Registered office changed on 03/02/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon02/02/1989
Resolutions
dot icon17/01/1989
Certificate of change of name
dot icon25/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowd, Andrew Stephen
Director
13/10/2004 - 18/05/2009
35
Dowd, Julie Ann
Secretary
13/10/2004 - 05/04/2005
1
Hinds, Kenneth Stephen
Secretary
05/04/2005 - 19/07/2005
1

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 MGM REALISATIONS LIMITED

MGM REALISATIONS LIMITED is an(a) Dissolved company incorporated on 25/08/1988 with the registered office located at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MGM REALISATIONS LIMITED?

toggle

MGM REALISATIONS LIMITED is currently Dissolved. It was registered on 25/08/1988 and dissolved on 19/02/2010.

Where is MGM REALISATIONS LIMITED located?

toggle

MGM REALISATIONS LIMITED is registered at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT.

What does MGM REALISATIONS LIMITED do?

toggle

MGM REALISATIONS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for MGM REALISATIONS LIMITED?

toggle

The latest filing was on 19/02/2010: Final Gazette dissolved following liquidation.