About

Registered Number: 04838998
Date of Incorporation: 21/07/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Kingsbridge Corporate Resolution House City Office Park, Crusader Road, Lincoln, LN6 7AS

 

Mcn Realisations Ltd was registered on 21 July 2003 with its registered office in Lincoln, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Ward, Nichola Jane, Ward, James Henry for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Nichola Jane 25 September 2005 - 1
WARD, James Henry 21 July 2003 31 December 2003 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2018
AM22 - N/A 28 September 2018
AM03 - N/A 17 January 2018
AM07 - N/A 08 January 2018
AM02 - N/A 03 January 2018
AD01 - Change of registered office address 08 November 2017
AM01 - N/A 06 November 2017
RESOLUTIONS - N/A 02 November 2017
CONNOT - N/A 02 November 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 24 May 2017
MR01 - N/A 25 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 22 September 2014
CERTNM - Change of name certificate 11 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 17 August 2012
SH01 - Return of Allotment of shares 17 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 19 September 2008
CERTNM - Change of name certificate 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
AA - Annual Accounts 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 18 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2006
353 - Register of members 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Outstanding

N/A

Debenture 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.