MHL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MHL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01756338

Incorporation date

26/09/1983

Size

Full

Contacts

Registered address

Registered address

Four, Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1983)
dot icon29/10/2017
Bona Vacantia disclaimer
dot icon18/04/2016
Final Gazette dissolved following liquidation
dot icon18/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-05-16
dot icon20/07/2014
Liquidators' statement of receipts and payments to 2014-05-16
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-16
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon13/03/2012
Termination of appointment of Robert David Green as a director on 2011-05-17
dot icon13/03/2012
Termination of appointment of Robert David Green as a secretary on 2011-05-17
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon13/06/2011
Registered office address changed from Shirwell House Shirwell Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1GA on 2011-06-14
dot icon24/05/2011
Statement of affairs with form 4.19
dot icon24/05/2011
Appointment of a voluntary liquidator
dot icon24/05/2011
Resolutions
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 44
dot icon17/01/2011
Termination of appointment of Simon Langford as a director
dot icon17/01/2011
Full accounts made up to 2010-04-30
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon20/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon20/10/2010
Director's details changed for Simon David Langford on 2010-08-31
dot icon03/05/2010
Full accounts made up to 2009-04-30
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 43
dot icon19/01/2010
Termination of appointment of Charles Raikes as a director
dot icon19/01/2010
Termination of appointment of Edwin Barnes as a director
dot icon28/12/2009
Termination of appointment of James Mccann as a director
dot icon24/09/2009
Return made up to 31/08/09; full list of members
dot icon22/04/2009
Appointment terminated director gail davies
dot icon22/04/2009
Duplicate mortgage certificatecharge no:35
dot icon03/04/2009
Appointment terminated director paul gayton
dot icon06/01/2009
Full accounts made up to 2008-04-30
dot icon19/10/2008
Appointment terminated director ashley powell
dot icon19/10/2008
Appointment terminated director pauline lewis
dot icon25/09/2008
Return made up to 31/08/08; full list of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 42
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 41
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 39
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 40
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 38
dot icon18/05/2008
Full accounts made up to 2007-04-30
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon12/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon30/09/2007
Return made up to 31/08/07; full list of members
dot icon29/07/2007
Secretary resigned
dot icon29/07/2007
New secretary appointed
dot icon10/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon04/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon20/02/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon01/11/2006
Declaration of assistance for shares acquisition
dot icon29/10/2006
Secretary resigned;director resigned
dot icon29/10/2006
Director resigned
dot icon29/10/2006
New director appointed
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Return made up to 31/08/06; full list of members
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon19/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon01/03/2006
Director's particulars changed
dot icon01/12/2005
Particulars of mortgage/charge
dot icon25/09/2005
Return made up to 31/08/05; full list of members
dot icon25/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon27/01/2005
Director resigned
dot icon25/01/2005
Registered office changed on 26/01/05 from: exchange house lake street leighton buzzard bedfordshire LU7 1BJ
dot icon22/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon27/09/2004
Return made up to 31/08/04; full list of members
dot icon22/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/05/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon28/11/2003
Director's particulars changed
dot icon28/09/2003
Return made up to 31/08/03; full list of members
dot icon03/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
New director appointed
dot icon06/06/2003
Director resigned
dot icon15/12/2002
Director's particulars changed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon06/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon16/05/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon27/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/09/2001
Return made up to 31/08/01; full list of members
dot icon17/07/2001
Particulars of mortgage/charge
dot icon16/07/2001
Particulars of mortgage/charge
dot icon26/12/2000
Certificate of change of name
dot icon24/09/2000
Return made up to 31/08/00; full list of members
dot icon09/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon20/09/1999
Return made up to 31/08/99; full list of members
dot icon22/08/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Registered office changed on 21/06/99 from: 42 vandyke rd leighton buzzard beds LU7 8HH
dot icon31/03/1999
Resolutions
dot icon18/02/1999
Particulars of mortgage/charge
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon20/09/1998
Return made up to 31/08/98; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon04/09/1997
Return made up to 31/08/97; full list of members
dot icon03/12/1996
New director appointed
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 31/08/96; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/09/1995
Return made up to 31/08/95; no change of members
dot icon05/03/1995
Director resigned;new director appointed
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 icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon15/09/1994
Return made up to 31/08/94; no change of members
dot icon16/06/1994
Particulars of mortgage/charge
dot icon06/06/1994
Particulars of mortgage/charge
dot icon05/10/1993
Return made up to 31/08/93; full list of members
dot icon18/08/1993
Full group accounts made up to 1992-12-31
dot icon29/06/1993
Particulars of mortgage/charge
dot icon27/04/1993
Return made up to 04/09/92; no change of members; amend
dot icon27/04/1993
Return made up to 04/09/91; no change of members; amend
dot icon01/11/1992
Group accounts for a small company made up to 1991-12-31
dot icon29/09/1992
Return made up to 04/09/92; no change of members
dot icon10/02/1992
Full group accounts made up to 1990-12-31
dot icon29/10/1991
Return made up to 04/09/91; no change of members
dot icon27/02/1991
Accounts for a medium company made up to 1989-12-31
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1990
Group accounts for a small company made up to 1988-12-31
dot icon02/01/1990
Return made up to 04/09/89; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1987-12-31
dot icon11/01/1989
Return made up to 29/09/88; full list of members
dot icon02/05/1988
Return made up to 31/12/87; full list of members
dot icon09/08/1987
Particulars of mortgage/charge
dot icon07/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon02/04/1987
Accounts for a dormant company made up to 1986-12-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon01/08/1986
Accounts for a dormant company made up to 1984-12-31
dot icon01/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon22/11/1983
Memorandum and Articles of Association
dot icon27/10/1983
Certificate of change of name
dot icon26/09/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payton, Keith Douglas
Director
01/10/2002 - 24/12/2004
-
Davies, Gail
Director
17/09/2007 - 31/03/2009
-
Coull, Andrew
Director
01/10/2002 - 06/05/2003
-
Gayton, Paul
Director
30/08/2007 - 31/03/2009
2
Langford, Simon David
Director
13/10/2006 - 31/12/2010
3

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 MHL REALISATIONS LIMITED

MHL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 26/09/1983 with the registered office located at Four, Brindley Place, Birmingham B1 2HZ. There are currently 3 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 MHL REALISATIONS LIMITED?

toggle

MHL REALISATIONS LIMITED is currently Dissolved. It was registered on 26/09/1983 and dissolved on 18/04/2016.

Where is MHL REALISATIONS LIMITED located?

toggle

MHL REALISATIONS LIMITED is registered at Four, Brindley Place, Birmingham B1 2HZ.

What does MHL REALISATIONS LIMITED do?

toggle

MHL REALISATIONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MHL REALISATIONS LIMITED?

toggle

The latest filing was on 29/10/2017: Bona Vacantia disclaimer.