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

MWL REALISATIONS LIMITED

2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
04127659
Private Limited Company
Liquidation

Company Overview

About Mwl Realisations Ltd
MWL REALISATIONS LIMITED was founded on 2000-12-19 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Mwl 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
MWL REALISATIONS LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in SE10
 
Previous Names
MURPHYS (WASTE) LIMITED21/08/2015
Filing Information
Company Number 04127659
Company ID Number 04127659
Date formed 2000-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2013
Account next due 31/08/2015
Latest return 19/12/2014
Return next due 16/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-04-20 05:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MWL REALISATIONS 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.
Companies with same name MWL REALISATIONS LIMITED
The following companies were found which have the same name as MWL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MWL REALISATIONS LIMITED Unknown

Company Officers of MWL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
EVELYN AMBER LYNCH
Company Secretary 2001-01-23
RONALD WILLIAM MURPHY
Director 2001-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-12-19 2001-01-23
L & A REGISTRARS LIMITED
Nominated Director 2000-12-19 2001-01-23

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
2021-07-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS
2020-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-15
2017-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-15
2016-06-01600Appointment of a voluntary liquidator
2016-05-162.34BNotice of move from Administration to creditors voluntary liquidation
2016-02-092.24BAdministrator's progress report to 2016-01-20
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM C/O Quantuma Llp 10 Fitzroy Square London W1T 5HP
2015-09-022.23BResult of meeting of creditors
2015-08-21RES15CHANGE OF NAME 24/07/2015
2015-08-21CERTNMCompany name changed murphys (waste) LIMITED\certificate issued on 21/08/15
2015-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-202.17BStatement of administrator's proposal
2015-08-032.12BAppointment of an administrator
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Transfer Station Horn Link Way Greenwich London SE10 0RT
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041276590001
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0119/12/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17DISS40Compulsory strike-off action has been discontinued
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-15AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0119/12/11 ANNUAL RETURN FULL LIST
2011-08-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0119/12/10 ANNUAL RETURN FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-29AR0119/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM MURPHY / 23/12/2009
2009-06-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-04-28GAZ1FIRST GAZETTE
2008-07-09363sRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / EVELYN LYNCH / 12/06/2008
2008-05-14AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-07363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-08363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2004-01-09363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-12-22363aRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-27225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2002-03-26363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-02-06288bSECRETARY RESIGNED
2001-02-06288aNEW SECRETARY APPOINTED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06288bDIRECTOR RESIGNED
2001-02-05287REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to MWL 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 2020-09-16
Notice of 2017-08-03
Meetings of Creditors2017-01-18
Appointment of Liquidators2016-05-24
Meetings of Creditors2015-08-12
Appointment of Administrators2015-07-27
Proposal to Strike Off2013-04-16
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against MWL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MWL REALISATIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 637,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30

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 MWL REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 417,889
Current Assets 2011-12-01 £ 1,438,794
Debtors 2011-12-01 £ 1,020,905
Fixed Assets 2011-12-01 £ 574,842
Shareholder Funds 2011-12-01 £ 1,375,734
Tangible Fixed Assets 2011-12-01 £ 574,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MWL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWL REALISATIONS LIMITED
Trademarks
We have not found any records of MWL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWL 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 (38210 - Treatment and disposal of non-hazardous waste) as MWL REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MWL 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMWL REALISATIONS LIMITEDEvent Date2020-09-16
 
Initiating party Event TypeMeetings of Creditors
Defending partyMWL REALISATIONS LIMITEDEvent Date2017-01-13
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.54 for the purpose of agreeing the basis of the Joint Liquidators Remuneration and Disbursements. The meeting will be held at 81 Station Road, Marlow, SL7 1NS on 30 January 2017 at 11.00 am. In order to entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 16 May 2016. Office holder details: Simon Bonney, Andrew Hosking and Chris Newell (IP Nos. 9379, 9009 and 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Jodie Gilbert, Email: jodie.gilbert@quantuma.com, Tel: 01628 478100. Ag EF101162
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMWL REALISATIONS LIMITEDEvent Date2016-05-16
Simon Bonney and Andrew Hosking , of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS and Christopher Newell , of Quantuma LLP , 81 Station Road, Marlow, SL7 1NS . : For further details contact: James Varney, Email: james.varney@quantuma.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMWL REALISATIONS LIMITEDEvent Date2016-05-16
Notice is hereby given by the Joint Liquidators, Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009) and Chris Newell (IP No. 13690 ) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that we intend to declare a first interim dividend to the non-preferential creditors of the Company within 2 months of the last date for proving set out below. The non-preferential creditors of the Company are required, on or before 25 August 2017 ("the last date for proving"), to prove their debts by sending to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The value of the prescribed part is estimated to be 102,001 (without deduction of the future expenses associated with the prescribed part). Date of Appointment: 16 May 2016 Further details contact: Daniel Salmon, Email: Daniel.Salmon@Quantuma.com , Tel: 01628 478 100 . Ag LF50092
 
Initiating party Event TypeMeetings of Creditors
Defending partyMURPHYS (WASTE) LIMITEDEvent Date2015-08-06
In the High Court of Justice case number 4710 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing the Joint Administrators proposals pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 25 August 2015 at 12.00 noon, by which time and date votes must be received at 10 Fitzroy Square, London W1T 5HP. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 10 Fitzroy Square, London W1T 5HP, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 21 July 2015. Office Holder details: Simon Bonney and Andrew Hosking (IP Nos 9379 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London W1T 5HP and Christopher Newell (IP No 13690) of Quantuma LLP, 81 Station Road, Marlow SL7 1NS. For further details contact: Simon Bonney, Andrew Hosking or Christopher Newell, Tel: 020 7874 1582. Alternative contact: James Varney.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMURPHYS (WASTE) LIMITEDEvent Date2015-07-21
In the High Court of Justice case number 4710 Simon Bonney , Andrew Hosking and Chris Newell (IP Nos 9379 and 9009 and 13690 ), of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP For further details contact: The Joint Administrators, Tel: 020 7874 1582. Alternative contact: James Varney :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMWL REALISATIONS LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyMWL REALISATIONS LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWL 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 MWL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1