Liquidation
Company Information for MDL REALISATIONS LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
02201884
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MDL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in KT2 | ||||
Previous Names | ||||
|
Company Number | 02201884 | |
---|---|---|
Company ID Number | 02201884 | |
Date formed | 1987-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2008 | |
Account next due | 31/08/2010 | |
Latest return | 05/11/2010 | |
Return next due | 03/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:45:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PETER HUNT |
||
GRAHAM PETER HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PHILIP WHITE CORCORAN |
Director | ||
NIGEL WILLIAM DEARMAN |
Company Secretary | ||
NIGEL WILLIAM DEARMAN |
Director | ||
NEIL JOHN SIVILL |
Director | ||
WILLIAM CHARLES WAITE |
Director | ||
ALAN GEORGE MUDD |
Director | ||
ANNE FRANCES SPERLING |
Company Secretary | ||
NIGEL WILLIAM DEARMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME SWEET HOME (NATIONWIDE) LIMITED | Director | 2007-05-03 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
BLUEPRINT PROPERTY (LONDON) LIMITED | Director | 2007-03-20 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
BLUEPRINT NEW HOMES LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
CLUAN PROPERTY SERVICES LIMITED | Director | 2004-07-15 | CURRENT | 1995-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP WHITE CORCORAN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 60 Old London Road Kingston upon Thames Surrey KT2 6QZ | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-12 | |
RES15 | CHANGE OF NAME 24/10/2014 | |
CERTNM | Company name changed mane developments LIMITED\certificate issued on 06/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-12 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/11 FROM 4 Riverview Walnut Tree Close Guildford Surrey , GU1 4UX | |
LATEST SOC | 29/11/10 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Graham Peter Hunt as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DEARMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL DEARMAN | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Philip White Corcoran on 2009-10-01 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/06--------- £ SI 200@1=200 £ IC 100/300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
CERTNM | COMPANY NAME CHANGED HALLIFORD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 14/02/06 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | WEST ONE LOAN LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MDL REALISATIONS LIMITED are:
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. |