MLE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MLE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01146745

Incorporation date

21/11/1973

Size

Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1973)
dot icon20/10/2019
Final Gazette dissolved following liquidation
dot icon19/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2018
Liquidators' statement of receipts and payments to 2018-06-02
dot icon23/08/2017
Liquidators' statement of receipts and payments to 2017-06-02
dot icon09/08/2016
Liquidators' statement of receipts and payments to 2016-06-02
dot icon14/08/2015
Liquidators' statement of receipts and payments to 2015-06-02
dot icon25/07/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon20/06/2013
Administrator's progress report to 2013-06-03
dot icon19/06/2013
Appointment of a voluntary liquidator
dot icon18/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/01/2013
Administrator's progress report to 2012-12-06
dot icon10/08/2012
Notice of deemed approval of proposals
dot icon01/08/2012
Statement of administrator's proposal
dot icon06/07/2012
Notice of order to deal with charged property
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Certificate of change of name
dot icon18/06/2012
Change of name notice
dot icon13/06/2012
Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW United Kingdom on 2012-06-13
dot icon13/06/2012
Appointment of an administrator
dot icon01/03/2012
Full accounts made up to 2011-06-30
dot icon22/06/2011
Registered office address changed from 92 King Street London W6 0QW on 2011-06-22
dot icon10/06/2011
Registered office address changed from 19 Cavendish Square London Greater London W1A 2AW on 2011-06-10
dot icon18/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon18/05/2011
Director's details changed for Abhieshek Tewari on 2011-05-18
dot icon18/05/2011
Director's details changed for Anand Kumar Tiwari on 2011-05-18
dot icon18/05/2011
Director's details changed for Anish Kumar Sharma on 2011-05-18
dot icon18/05/2011
Statement of capital following an allotment of shares on 2010-05-18
dot icon19/04/2011
Full accounts made up to 2010-06-30
dot icon10/03/2011
Termination of appointment of Mark Foligno as a director
dot icon12/10/2010
Termination of appointment of Steven Milne as a director
dot icon24/05/2010
Full accounts made up to 2009-06-30
dot icon17/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon14/05/2010
Miscellaneous
dot icon27/04/2010
Miscellaneous
dot icon13/04/2010
Termination of appointment of Deepak Sidda as a secretary
dot icon19/10/2009
Full accounts made up to 2008-06-30
dot icon24/06/2009
Appointment terminated secretary keith lassman
dot icon24/06/2009
Secretary appointed deepak kumak sidda
dot icon15/06/2009
Return made up to 12/03/09; full list of members
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2009
Appointment terminated director richard hart
dot icon05/01/2009
Appointment terminated director catherine george
dot icon21/12/2008
Director appointed abhieshek tewari
dot icon02/07/2008
Appointment terminate, director and secretary deepak kumar sikka logged form
dot icon22/05/2008
Auditor's resignation
dot icon22/05/2008
Director appointed anish kumar sharma
dot icon22/05/2008
Secretary appointed keith lassman
dot icon22/05/2008
Director appointed anand kumar tiwari
dot icon22/05/2008
Director appointed probodh tiwari
dot icon22/05/2008
Registered office changed on 22/05/2008 from 34 fouberts place london W1F 7PX
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon07/04/2008
Director appointed deepak kumar sikka logged form
dot icon05/04/2008
Return made up to 12/02/08; full list of members
dot icon04/04/2008
Director appointed mr deepak kumar sikka
dot icon04/10/2007
Ad 26/06/07--------- £ si 5000@1=5000 £ ic 64640/69640
dot icon04/10/2007
Nc inc already adjusted 26/06/07
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon23/08/2007
Director resigned
dot icon18/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon23/02/2007
Return made up to 12/02/07; full list of members
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Secretary resigned
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 12/02/06; full list of members
dot icon13/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned
dot icon24/05/2004
Particulars of mortgage/charge
dot icon18/02/2004
Return made up to 12/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Secretary resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon18/02/2003
Return made up to 12/02/03; full list of members
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Director resigned
dot icon18/02/2002
Return made up to 12/02/02; full list of members
dot icon17/01/2002
Director resigned
dot icon07/11/2001
New director appointed
dot icon28/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
Return made up to 12/02/00; full list of members
dot icon24/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Director's particulars changed
dot icon27/08/1999
Director's particulars changed
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Return made up to 12/02/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon31/07/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon26/02/1998
Return made up to 12/02/98; no change of members
dot icon23/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon03/11/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
Return made up to 12/02/97; no change of members
dot icon05/02/1997
New director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon19/11/1996
Particulars of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Return made up to 12/02/96; full list of members
dot icon03/04/1996
Location of register of members address changed
dot icon03/04/1996
Location of debenture register address changed
dot icon02/04/1996
Director resigned
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Secretary resigned;new director appointed
dot icon23/04/1995
New secretary appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
Director resigned
dot icon23/04/1995
Director resigned
dot icon23/04/1995
Director resigned
dot icon01/03/1995
Return made up to 12/02/95; no change of members
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 12/02/94; full list of members
dot icon02/03/1994
Director resigned
dot icon25/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon08/09/1993
Registered office changed on 08/09/93 from: third floor the quadrangle 180 wardour street london W1V 4AE
dot icon02/08/1993
Director resigned
dot icon02/08/1993
Director resigned
dot icon02/08/1993
New director appointed
dot icon17/02/1993
Return made up to 12/02/93; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
New director appointed
dot icon12/08/1992
Director resigned
dot icon28/04/1992
Return made up to 12/02/92; full list of members
dot icon26/02/1992
Return made up to 12/02/91; full list of members
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon14/11/1991
Full accounts made up to 1991-06-01
dot icon28/10/1991
Registered office changed on 28/10/91 from: craven house 34 fouberts place london W1V 2BH
dot icon28/10/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/04/1991
Return made up to 04/01/91; full list of members
dot icon14/02/1991
Full accounts made up to 1990-06-02
dot icon13/12/1990
Director resigned
dot icon24/07/1990
New director appointed
dot icon24/07/1990
Director resigned
dot icon24/07/1990
Director resigned
dot icon24/07/1990
Director resigned
dot icon04/04/1990
Return made up to 12/02/90; full list of members
dot icon09/03/1990
Director resigned;new director appointed
dot icon03/01/1990
Full accounts made up to 1989-05-31
dot icon09/11/1989
Director resigned
dot icon25/09/1989
Director resigned
dot icon23/06/1989
Director resigned
dot icon28/04/1989
Director resigned
dot icon01/02/1989
Return made up to 11/01/89; full list of members
dot icon26/01/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
Director resigned
dot icon24/01/1989
Full accounts made up to 1988-05-31
dot icon19/04/1988
Director resigned
dot icon15/02/1988
Director resigned
dot icon12/01/1988
Return made up to 16/11/87; full list of members
dot icon16/12/1987
Accounting reference date extended from 31/12 to 31/05
dot icon11/12/1987
Full accounts made up to 1986-12-31
dot icon01/12/1987
New director appointed
dot icon01/12/1987
New director appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: 44 great marlborough street london W1V 1DB
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1987
Director resigned
dot icon19/06/1987
Director resigned
dot icon08/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Director resigned
dot icon28/11/1986
Director resigned
dot icon26/11/1986
Return made up to 21/05/86; full list of members
dot icon26/11/1986
Return made up to 21/02/85; full list of members
dot icon20/11/1986
New director appointed
dot icon20/10/1986
Director resigned
dot icon01/09/1986
Director resigned
dot icon08/08/1986
Full accounts made up to 1985-12-31
dot icon01/08/1986
Director resigned
dot icon04/07/1986
Secretary resigned;new secretary appointed
dot icon01/07/1986
New director appointed
dot icon27/06/1986
Full accounts made up to 1985-01-31
dot icon14/06/1986
New director appointed
dot icon01/08/1978
Certificate of change of name
dot icon21/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

35
psc login icon

Officers

This information is available in our reports to registered users.

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 MLE REALISATIONS LIMITED

MLE REALISATIONS LIMITED is an(a) Dissolved company incorporated on 21/11/1973 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 4 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 MLE REALISATIONS LIMITED?

toggle

MLE REALISATIONS LIMITED is currently Dissolved. It was registered on 21/11/1973 and dissolved on 20/10/2019.

Where is MLE REALISATIONS LIMITED located?

toggle

MLE REALISATIONS LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does MLE REALISATIONS LIMITED do?

toggle

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

What is the latest filing for MLE REALISATIONS LIMITED?

toggle

The latest filing was on 20/10/2019: Final Gazette dissolved following liquidation.