Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MDL REALISATIONS LIMITED
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 Overview

About Mdl Realisations Ltd
MDL REALISATIONS LIMITED was founded on 1987-12-03 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Mdl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
MANE DEVELOPMENTS LIMITED06/11/2014
HALLIFORD CONSTRUCTION LIMITED14/02/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDL REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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 MDL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETER HUNT
Company Secretary 2010-01-01
GRAHAM PETER HUNT
Director 1991-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP WHITE CORCORAN
Director 2006-03-31 2018-04-04
NIGEL WILLIAM DEARMAN
Company Secretary 2002-06-01 2010-01-01
NIGEL WILLIAM DEARMAN
Director 1991-11-06 2010-01-01
NEIL JOHN SIVILL
Director 1999-12-01 2004-09-30
WILLIAM CHARLES WAITE
Director 1999-12-01 2004-07-02
ALAN GEORGE MUDD
Director 1999-12-01 2004-06-30
ANNE FRANCES SPERLING
Company Secretary 1999-12-01 2002-06-01
NIGEL WILLIAM DEARMAN
Company Secretary 1991-11-06 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETER HUNT HOME SWEET HOME (NATIONWIDE) LIMITED Director 2007-05-03 CURRENT 2007-03-06 Active - Proposal to Strike off
GRAHAM PETER HUNT BLUEPRINT PROPERTY (LONDON) LIMITED Director 2007-03-20 CURRENT 2006-10-05 Active - Proposal to Strike off
GRAHAM PETER HUNT BLUEPRINT NEW HOMES LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
GRAHAM PETER HUNT CLUAN PROPERTY SERVICES LIMITED Director 2004-07-15 CURRENT 1995-10-12 Active

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
2019-12-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-12
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP WHITE CORCORAN
2018-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-12
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 60 Old London Road Kingston upon Thames Surrey KT2 6QZ
2017-02-234.68 Liquidators' statement of receipts and payments to 2017-01-12
2016-02-104.68 Liquidators' statement of receipts and payments to 2016-01-12
2015-02-064.68 Liquidators' statement of receipts and payments to 2015-01-12
2014-11-06RES15CHANGE OF NAME 24/10/2014
2014-11-06CERTNMCompany name changed mane developments LIMITED\certificate issued on 06/11/14
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-184.68 Liquidators' statement of receipts and payments to 2014-01-12
2013-02-144.68 Liquidators' statement of receipts and payments to 2013-01-12
2012-02-144.68 Liquidators' statement of receipts and payments to 2012-01-12
2011-01-194.20Volunatary liquidation statement of affairs with form 4.19
2011-01-19600Appointment of a voluntary liquidator
2011-01-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM 4 Riverview Walnut Tree Close Guildford Surrey , GU1 4UX
2010-11-29LATEST SOC29/11/10 STATEMENT OF CAPITAL;GBP 300
2010-11-29AR0105/11/10 ANNUAL RETURN FULL LIST
2010-01-14AP03Appointment of Mr Graham Peter Hunt as company secretary
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEARMAN
2010-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL DEARMAN
2009-11-28MG01Particulars of a mortgage or charge / charge no: 4
2009-11-23AR0105/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01Director's details changed for James Philip White Corcoran on 2009-10-01
2009-08-13AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-0588(2)RAD 31/03/06--------- £ SI 200@1=200 £ IC 100/300
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-14CERTNMCOMPANY NAME CHANGED HALLIFORD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 14/02/06
2005-11-16363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-11-16363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288bDIRECTOR RESIGNED
2003-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-01363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-08-23288bSECRETARY RESIGNED
2002-08-23288aNEW SECRETARY APPOINTED
2001-11-09363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04288bSECRETARY RESIGNED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-09363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-25363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1997-11-19363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-06363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-10363sRETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-21363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to MDL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MDL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-23 Outstanding WEST ONE LOAN LIMITED
LEGAL CHARGE 2002-11-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MDL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDL REALISATIONS LIMITED
Trademarks
We have not found any records of MDL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDL 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 (4521 - Gen construction & civil engineer) as MDL REALISATIONS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where MDL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDL 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 MDL 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.