Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLE REALISATIONS LIMITED
Company Information for

MLE REALISATIONS LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
01146745
Private Limited Company
Liquidation

Company Overview

About Mle Realisations Ltd
MLE REALISATIONS LIMITED was founded on 1973-11-21 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Mle Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MLE REALISATIONS LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in LE1
 
Previous Names
MOLINARE LIMITED18/06/2012
Filing Information
Company Number 01146745
Company ID Number 01146745
Date formed 1973-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 12/02/2011
Return next due 11/03/2012
Type of accounts FULL
Last Datalog update: 2018-09-05 08:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLE REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MLE REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANISH KUMAR SHARMA
Director 2008-05-01
ABHIESHEK TEWARI
Director 2008-05-01
ANAND KUMAR TIWARI
Director 2008-05-01
PROBODH TIWARI
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WAYNE FOLIGNO
Director 2003-07-17 2010-12-22
STEVEN JOHN MILNE
Director 2003-09-18 2010-09-07
DEEPAK KUMAR SIDDA
Company Secretary 2009-04-15 2010-02-28
KEITH LASSMAN
Company Secretary 2008-05-01 2009-04-15
DEEPAK KUMAR SIKKA
Company Secretary 2006-11-14 2008-05-01
CATHERINE MARY GEORGE
Director 2005-12-16 2008-05-01
RICHARD JOHN HART
Director 2005-12-16 2008-05-01
NIGEL JOHN ROBERTS
Company Secretary 2004-09-13 2006-11-14
PETER ALAN CHARLES BALDWIN
Company Secretary 1997-02-04 2004-09-13
MICHAEL LAWLEY HAMMOND
Company Secretary 2003-09-18 2003-11-06
PATRICK JESSUP
Director 1997-02-05 2003-09-18
JEFFREY FOULSER
Director 2001-10-31 2003-08-18
MARTIN HUME CALDICOT ANDERSON
Director 2001-10-03 2003-08-01
STEPHEN GIBSON CALLEN
Director 1997-10-29 2003-04-10
SUSAN GLAUM
Director 1998-07-29 2002-04-05
RICHARD EDWARD JONES
Director 1999-05-06 2001-10-01
CHRISTOPHER JOHN ROWLANDS
Director 1998-01-19 2001-09-10
TERENCE BATE
Director 1997-02-05 2001-06-27
IA DODD
Director 1998-04-29 1998-09-28
VICTORIA CERIS DUNN
Director 1996-09-27 1998-01-09
MARK ROSAMOND
Director 1996-09-27 1997-09-05
MARK ROSAMOND
Company Secretary 1995-03-30 1997-02-04
BARRY HOWARD FIRMIN
Director 1995-03-30 1996-09-27
ANDREW LAWSON-TANCRED
Director 1995-03-30 1996-09-27
ANDREW LAWSON-TANCRED
Company Secretary 1993-02-12 1995-03-30
ANDREW PRINCE BRILLIANT
Director 1993-02-12 1995-03-30
JEAN-FRANCOIS DION
Director 1993-02-12 1995-03-30
BERNARD LOUIS GUILLOU
Director 1993-07-07 1995-03-30
COLIN BROWN
Director 1993-02-12 1993-12-31
BARRY HOWARD FIRMIN
Director 1993-02-12 1993-07-07
PATRICK JESSUP
Director 1993-02-12 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABHIESHEK TEWARI MOLINARE HOLDINGS LIMITED Director 2008-05-01 CURRENT 1971-03-17 Dissolved 2014-02-28
ABHIESHEK TEWARI MOLINARE PRODUCTIONS LIMITED Director 2008-05-01 CURRENT 2003-09-10 Dissolved 2015-11-05
ANAND KUMAR TIWARI MOLINARE HOLDINGS LIMITED Director 2008-05-01 CURRENT 1971-03-17 Dissolved 2014-02-28
ANAND KUMAR TIWARI MOLINARE PRODUCTIONS LIMITED Director 2008-05-01 CURRENT 2003-09-10 Dissolved 2015-11-05
PROBODH TIWARI MOLINARE HOLDINGS LIMITED Director 2008-05-01 CURRENT 1971-03-17 Dissolved 2014-02-28
PROBODH TIWARI MOLINARE PRODUCTIONS LIMITED Director 2008-05-01 CURRENT 2003-09-10 Dissolved 2015-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.2
2016-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015
2014-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2014
2013-06-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2013
2013-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2012
2012-08-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-08-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-062.28BNOTICE OF ORDER TO DEAL WITH CHARGED PROPERTY
2012-06-19GAZ1FIRST GAZETTE
2012-06-18RES15CHANGE OF NAME 07/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED MOLINARE LIMITED CERTIFICATE ISSUED ON 18/06/12
2012-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW UNITED KINGDOM
2012-06-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 92 KING STREET LONDON W6 0QW
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 19 CAVENDISH SQUARE LONDON GREATER LONDON W1A 2AW
2011-05-18LATEST SOC18/05/11 STATEMENT OF CAPITAL;GBP 101710
2011-05-18AR0112/02/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANAND KUMAR TIWARI / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ABHIESHEK TEWARI / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANISH KUMAR SHARMA / 18/05/2011
2011-05-18SH0118/05/10 STATEMENT OF CAPITAL GBP 101710
2011-04-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLIGNO
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MILNE
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-17AR0112/03/10 FULL LIST
2010-05-14MISCSECTION 519 CA 2006
2010-04-27MISCSECTION 519 OF CA 2006
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK SIDDA
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY KEITH LASSMAN
2009-06-24288aSECRETARY APPOINTED DEEPAK KUMAK SIDDA
2009-06-15363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HART
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE GEORGE
2008-12-21288aDIRECTOR APPOINTED ABHIESHEK TEWARI
2008-07-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEEPAK KUMAR SIKKA LOGGED FORM
2008-05-22AUDAUDITOR'S RESIGNATION
2008-05-22288aDIRECTOR APPOINTED ANISH KUMAR SHARMA
2008-05-22288aSECRETARY APPOINTED KEITH LASSMAN
2008-05-22288aDIRECTOR APPOINTED ANAND KUMAR TIWARI
2008-05-22288aDIRECTOR APPOINTED PROBODH TIWARI
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 34 FOUBERTS PLACE LONDON W1F 7PX
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-07288aDIRECTOR APPOINTED DEEPAK KUMAR SIKKA LOGGED FORM
2008-04-05363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED MR DEEPAK KUMAR SIKKA
2007-10-04123NC INC ALREADY ADJUSTED 26/06/07
2007-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-04RES04£ NC 64640/69640 26/06/
2007-10-0488(2)RAD 26/06/07--------- £ SI 5000@1=5000 £ IC 64640/69640
2007-08-23288bDIRECTOR RESIGNED
2007-06-18225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288bSECRETARY RESIGNED
2007-02-23363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
1990-07-24New director appointed
1990-04-04Return made up to 12/02/90; full list of members
1990-03-09Director resigned;new director appointed
1989-11-09Director resigned
1989-09-25Director resigned
1989-06-23Director resigned
1989-02-01Return made up to 11/01/89; full list of members
1989-01-26New director appointed
1988-04-19Director resigned
1988-02-15Director resigned
1988-01-12Return made up to 16/11/87; full list of members
1987-12-16Accounting reference date extended from 31/12 to 31/05
1987-12-01New director appointed
1987-09-08Registered office changed on 08/09/87 from:\44 great marlborough street london W1V 1DB
1987-06-22Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-06-19Director resigned
1987-04-08Director resigned
1986-11-28Director resigned
1986-11-26Return made up to 21/05/86; full list of members
1986-11-20New director appointed
1986-10-20Director resigned
1986-09-01Director resigned
1986-08-01Director resigned
1986-07-04Secretary resigned;new secretary appointed
1986-07-01New director appointed
1986-06-14New director appointed
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to MLE REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2014-12-11
Appointment of Liquidators2013-06-17
Proposal to Strike Off2012-06-19
Appointment of Administrators2012-06-18
Fines / Sanctions
No fines or sanctions have been issued against MLE REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-31 Outstanding BANK OF INDIA
FIXED AND FLOATING CHARGE 2006-02-08 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-02-22 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1999-09-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-11-04 Satisfied COUTTS & COMPANY
CHARGE 1995-01-18 Satisfied REINER MORITZ ASSOCIATES LIMITED
MORTGAGE DEBENTURE 1985-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-02-22 Satisfied WILLIAMS & GLYNS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-01-25 Satisfied BARCLAYS BANK PLC
TRUST DEED 1983-02-10 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE AND DEBENTURE 1983-01-20 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1982-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-08-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLE REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MLE REALISATIONS LIMITED registering or being granted any patents
Domain Names

MLE REALISATIONS LIMITED owns 1 domain names.

molinare.co.uk  

Trademarks
We have not found any records of MLE REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF ASSIGNMENT AND CHARGE 3
CHARGE AND DEED OF ASSIGNMENT 2
CHARGE 1

We have found 6 mortgage charges which are owed to MLE REALISATIONS LIMITED

Income
Government Income
We have not found government income sources for MLE REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as MLE REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MLE REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MLE REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0154074200Woven fabrics of filament yarn containing >= 85% nylon or other polyamides by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2012-10-0154075400Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMLE REALISATIONS LIMITEDEvent Date2013-06-03
Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMLE REALISATIONS LIMITEDEvent Date2012-06-19
 
Initiating party Event TypeAppointment of Administrators
Defending partyMOLINARE LIMITEDEvent Date2012-06-07
In the High Court of Justice, Chancery Division Companies Court case number 4281 Situl Devji Raithatha , (IP No 8927), was appointed Administrator. Situl Devji Raithatha, Office holder capacity: Administrator , Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS . Alterative contact: Peter Anderson, peter.a@springfields-uk.com , 0116 299 4745
 
Initiating party Event TypeNotice of Dividends
Defending partyMLE REALISATIONS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the above-named company intends paying a First Dividend to creditors. The creditors of the company are required, on or before 12 January 2015, to submit their proofs of debt to the undersigned Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS , the Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, this First dividend or any other dividend declared before his debt is proved. I intend to declare a First dividend within two months of 12 January 2015. Situl Devji Raithatha , (IP NO 8927 ), Liquidator . Appointed Liquidator 3 June 2013, previously appointed Administrator 7 June 2012. Alternative contact: Ross Higgins , 0116 299 4745 . Dated: 8 December 2014 Situl Devji Raithatha , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLE REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLE REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.