MGT REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MGT REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02757815

Incorporation date

20/10/1992

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester M2 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1992)
dot icon29/04/2015
Final Gazette dissolved following liquidation
dot icon29/01/2015
Liquidators' statement of receipts and payments to 2015-01-16
dot icon29/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2014-10-22
dot icon18/05/2014
Liquidators' statement of receipts and payments to 2014-04-22
dot icon25/11/2013
Liquidators' statement of receipts and payments to 2013-10-22
dot icon08/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Insolvency court order
dot icon08/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-04-22
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-10-22
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-04-22
dot icon17/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Notice of ceasing to act as a voluntary liquidator
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-10-22
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-04-22
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-10-22
dot icon05/05/2010
Liquidators' statement of receipts and payments to 2010-04-22
dot icon03/12/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon01/06/2009
Insolvency filing
dot icon18/05/2009
Appointment of a voluntary liquidator
dot icon18/05/2009
Insolvency court order
dot icon18/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon22/10/2008
Administrator's progress report to 2008-10-10
dot icon22/10/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2008
Administrator's progress report to 2008-10-14
dot icon08/05/2008
Statement of affairs with form 2.14B
dot icon09/01/2008
Result of meeting of creditors
dot icon11/12/2007
Certificate of change of name
dot icon14/11/2007
Registered office changed on 15/11/07 from: boalloy industries LTD radnor park trading estate congleton cheshire CW12 4QA
dot icon22/10/2007
Appointment of an administrator
dot icon27/09/2007
Director resigned
dot icon03/09/2007
Full accounts made up to 2006-10-31
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/06/2007
Return made up to 31/05/07; full list of members
dot icon03/05/2007
Secretary resigned;director resigned
dot icon02/05/2007
New secretary appointed
dot icon12/02/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Resolutions
dot icon02/08/2005
Auditor's resignation
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon15/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon28/09/2004
Accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 31/05/04; full list of members
dot icon18/11/2003
Accounts made up to 2003-03-31
dot icon05/11/2003
Director resigned
dot icon04/06/2003
Return made up to 31/05/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 31/05/02; full list of members
dot icon26/12/2001
New director appointed
dot icon05/12/2001
Director's particulars changed
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 31/05/01; full list of members
dot icon27/07/2000
Accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 31/05/00; full list of members
dot icon28/09/1999
Accounts made up to 1999-03-31
dot icon27/06/1999
Return made up to 31/05/99; no change of members
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 31/05/98; full list of members
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon22/06/1997
Return made up to 31/05/97; no change of members
dot icon15/10/1996
Full accounts made up to 1996-03-31
dot icon19/06/1996
New director appointed
dot icon21/05/1996
Return made up to 31/05/96; no change of members
dot icon14/02/1996
Resolutions
dot icon06/11/1995
Return made up to 21/10/95; full list of members
dot icon03/10/1995
Registered office changed on 04/10/95 from: radnor park trading estate west heath congelton cheshire CW12 2QA
dot icon24/07/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon11/06/1995
Director resigned
dot icon26/04/1995
Certificate of change of name
dot icon19/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Director resigned;new director appointed
dot icon06/04/1995
New secretary appointed;director resigned;new director appointed
dot icon06/04/1995
Secretary resigned;director resigned;new director appointed
dot icon06/04/1995
Registered office changed on 07/04/95 from: mossfield road adderley green longton stoke on trent staffordshire ST3 5BW
dot icon06/04/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 21/10/94; no change of members
dot icon31/07/1994
Accounts made up to 1993-09-30
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon28/11/1993
Return made up to 21/10/93; full list of members
dot icon24/02/1993
Ad 29/01/93--------- £ si 50000@1=50000 £ ic 2/50002
dot icon24/02/1993
Accounting reference date notified as 30/09
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Certificate of change of name
dot icon08/02/1993
Particulars of mortgage/charge
dot icon03/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1993
Director resigned;new director appointed
dot icon03/01/1993
Registered office changed on 04/01/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon03/01/1993
Nc inc already adjusted 02/12/92
dot icon03/01/1993
Resolutions
dot icon20/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Donald
Director
01/12/1992 - 30/03/1995
7
Murray, James
Director
08/11/2006 - Present
11
Cockcroft, Gordon
Director
02/06/1996 - 18/03/1998
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/10/1992 - 01/12/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/10/1992 - 01/12/1992
16826

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 MGT REALISATIONS LIMITED

MGT REALISATIONS LIMITED is an(a) Dissolved company incorporated on 20/10/1992 with the registered office located at Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester M2 3PW. There are currently 6 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 MGT REALISATIONS LIMITED?

toggle

MGT REALISATIONS LIMITED is currently Dissolved. It was registered on 20/10/1992 and dissolved on 29/04/2015.

Where is MGT REALISATIONS LIMITED located?

toggle

MGT REALISATIONS LIMITED is registered at Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester M2 3PW.

What does MGT REALISATIONS LIMITED do?

toggle

MGT REALISATIONS LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for MGT REALISATIONS LIMITED?

toggle

The latest filing was on 29/04/2015: Final Gazette dissolved following liquidation.