Liquidation
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 Name | ||
---|---|---|
MWL REALISATIONS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX Other companies in SE10 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MWL REALISATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EVELYN AMBER LYNCH |
||
RONALD WILLIAM MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-15 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM C/O Quantuma Llp 10 Fitzroy Square London W1T 5HP | |
2.23B | Result of meeting of creditors | |
RES15 | CHANGE OF NAME 24/07/2015 | |
CERTNM | Company name changed murphys (waste) LIMITED\certificate issued on 21/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/15 FROM Transfer Station Horn Link Way Greenwich London SE10 0RT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041276590001 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM MURPHY / 23/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EVELYN LYNCH / 12/06/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB | |
363a | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF | |
363a | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-09-16 |
Notice of | 2017-08-03 |
Meetings of Creditors | 2017-01-18 |
Appointment of Liquidators | 2016-05-24 |
Meetings of Creditors | 2015-08-12 |
Appointment of Administrators | 2015-07-27 |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-12-01 | £ 637,902 |
---|
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MWL REALISATIONS LIMITED | Event Date | 2020-09-16 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MWL REALISATIONS LIMITED | Event Date | 2017-01-13 |
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 Type | Appointment of Liquidators | |
Defending party | MWL REALISATIONS LIMITED | Event Date | 2016-05-16 |
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 Type | Notice of Intended Dividends | |
Defending party | MWL REALISATIONS LIMITED | Event Date | 2016-05-16 |
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 Type | Meetings of Creditors | |
Defending party | MURPHYS (WASTE) LIMITED | Event Date | 2015-08-06 |
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 Type | Appointment of Administrators | |
Defending party | MURPHYS (WASTE) LIMITED | Event Date | 2015-07-21 |
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 Type | Proposal to Strike Off | |
Defending party | MWL REALISATIONS LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MWL REALISATIONS LIMITED | Event Date | 2009-04-28 |
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. |