MHW REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MHW REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00347046

Incorporation date

07/12/1938

Size

Full

Contacts

Registered address

Registered address

1 St Peter'S Square, Restructuring, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1938)
dot icon08/09/2015
Final Gazette dissolved following liquidation
dot icon08/06/2015
Notice of move from Administration to Dissolution on 2015-05-02
dot icon08/06/2015
Administrator's progress report to 2015-05-02
dot icon08/06/2015
Result of meeting of creditors
dot icon26/01/2015
Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 2015-01-26
dot icon07/01/2015
Result of meeting of creditors
dot icon08/12/2014
Administrator's progress report to 2014-11-02
dot icon11/06/2014
Administrator's progress report to 2014-05-02
dot icon11/06/2014
Notice of extension of period of Administration
dot icon21/01/2014
Administrator's progress report to 2013-12-17
dot icon29/08/2013
Notice of deemed approval of proposals
dot icon13/08/2013
Statement of administrator's proposal
dot icon12/08/2013
Statement of affairs with form 2.14B
dot icon11/07/2013
Certificate of change of name
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Change of name notice
dot icon02/07/2013
Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2013-07-02
dot icon26/06/2013
Appointment of an administrator
dot icon25/06/2013
Termination of appointment of Michael Temple as a director
dot icon22/04/2013
Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 2013-04-22
dot icon15/04/2013
Appointment of Michael Ellis Temple as a director
dot icon15/04/2013
Termination of appointment of Caroline Green as a director
dot icon15/04/2013
Termination of appointment of Andrew Richardson as a director
dot icon13/04/2013
Satisfaction of charge 6 in full
dot icon13/04/2013
Satisfaction of charge 7 in full
dot icon13/04/2013
Satisfaction of charge 8 in full
dot icon13/04/2013
Satisfaction of charge 5 in full
dot icon09/04/2013
Duplicate mortgage certificate charge no:9
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon18/01/2013
Director's details changed for Ms Caroline Inez Green on 2010-08-01
dot icon17/01/2013
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon17/01/2013
Director's details changed for Andrew John Richardson on 2011-11-14
dot icon10/12/2012
Termination of appointment of Nicholas Longley as a director
dot icon10/10/2012
Termination of appointment of Nicholas Longley as a secretary
dot icon28/09/2012
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/11/2011
Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 2011-11-29
dot icon08/11/2011
Termination of appointment of Ian Flavell as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of Michael Smith as a director
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Appointment of Mr Michael John Bennell Smith as a director
dot icon09/08/2010
Appointment of Mr Ian Leonard Flavell as a director
dot icon09/08/2010
Appointment of Mrs Caroline Inez Green as a director
dot icon06/08/2010
Appointment of Mr Nicholas Longley as a director
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Garry Gresham as a director
dot icon09/03/2010
Certificate of change of name
dot icon09/03/2010
Resolutions
dot icon03/12/2009
Termination of appointment of Michael Stock as a secretary
dot icon03/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon03/12/2009
Termination of appointment of Michael Stock as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Resolutions
dot icon21/10/2009
Statement of company's objects
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2009
Resolutions
dot icon08/07/2009
Return made up to 07/06/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Appointment terminate, director and secretary darren james farrimond logged form
dot icon04/08/2008
Secretary appointed michael john stock
dot icon28/07/2008
Director appointed andrew john richardson
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon11/06/2008
Director appointed michael john stock
dot icon14/05/2008
Appointment terminated director william kelly
dot icon13/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 07/06/07; no change of members
dot icon15/05/2007
Return made up to 07/06/06; no change of members; amend
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/09/2006
Miscellaneous
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon06/07/2006
Return made up to 07/06/06; full list of members
dot icon24/05/2006
Certificate of change of name
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 07/06/05; full list of members
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 07/06/04; full list of members
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon02/07/2003
Return made up to 07/06/03; full list of members
dot icon02/07/2003
Registered office changed on 02/07/03 from: 87A bordesley green road adderley park birmingham B9 4TW
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 07/06/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 07/06/01; full list of members
dot icon20/02/2001
Director resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 07/06/00; full list of members
dot icon21/01/2000
Certificate of change of name
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 07/06/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 07/06/98; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 07/06/97; full list of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 07/06/96; no change of members
dot icon15/01/1996
Director resigned
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 07/06/94; full list of members
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 07/06/93; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 07/06/92; no change of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Return made up to 07/06/91; no change of members
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon19/11/1990
Return made up to 06/06/90; full list of members
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon05/12/1989
Return made up to 07/06/89; no change of members
dot icon05/12/1988
Full accounts made up to 1987-12-31
dot icon05/12/1988
Return made up to 08/06/88; full list of members
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon07/12/1987
Return made up to 03/06/87; full list of members
dot icon27/05/1987
Accounts made up to 1986-03-31
dot icon27/05/1987
Return made up to 01/01/87; full list of members
dot icon22/04/1987
Memorandum and Articles of Association
dot icon22/04/1987
Resolutions
dot icon30/01/1987
Secretary resigned;new secretary appointed
dot icon17/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon23/12/1986
Director resigned;new director appointed
dot icon07/12/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gresham, Garry Howard
Director
04/07/2006 - 30/04/2010
17
Kelly, William David
Director
04/07/2006 - 15/01/2008
15
Richardson, Andrew John
Director
16/07/2008 - 02/04/2013
97
Smith, Michael John Bennell
Director
01/08/2010 - 22/07/2011
14
Stock, Michael John
Director
27/04/2008 - 31/10/2009
57

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 MHW REALISATIONS LIMITED

MHW REALISATIONS LIMITED is an(a) Dissolved company incorporated on 07/12/1938 with the registered office located at 1 St Peter'S Square, Restructuring, Manchester M2 3AE. 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 MHW REALISATIONS LIMITED?

toggle

MHW REALISATIONS LIMITED is currently Dissolved. It was registered on 07/12/1938 and dissolved on 08/09/2015.

Where is MHW REALISATIONS LIMITED located?

toggle

MHW REALISATIONS LIMITED is registered at 1 St Peter'S Square, Restructuring, Manchester M2 3AE.

What does MHW REALISATIONS LIMITED do?

toggle

MHW REALISATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MHW REALISATIONS LIMITED?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved following liquidation.