Based in Lower Mosley Street Manchester, Mgt Realisations Ltd was registered on 21 October 1992, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Timothy | 09 November 2006 | - | 1 |
BROADBENT, Edward Gerald | 29 January 1993 | 31 March 1995 | 1 |
COCKCROFT, Gordon | 03 June 1996 | 19 March 1998 | 1 |
HANCOCK, David Stanley | 31 March 1995 | 23 March 2007 | 1 |
POTTER, John Grahame | 31 March 1995 | 29 July 2005 | 1 |
STRETTON, David | 26 November 2001 | 17 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Dawn | 23 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 October 2013 | |
LIQ MISC OC - N/A | 09 October 2013 | |
4.40 - N/A | 09 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2012 | |
4.40 - N/A | 18 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 04 December 2009 | |
LIQ MISC - N/A | 02 June 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2009 | |
LIQ MISC OC - N/A | 19 May 2009 | |
4.40 - N/A | 19 May 2009 | |
2.24B - N/A | 23 October 2008 | |
2.34B - N/A | 23 October 2008 | |
2.24B - N/A | 13 June 2008 | |
2.16B - N/A | 09 May 2008 | |
2.23B - N/A | 10 January 2008 | |
CERTNM - Change of name certificate | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
2.12B - N/A | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
AA - Annual Accounts | 04 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2007 | |
363a - Annual Return | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
225 - Change of Accounting Reference Date | 13 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 12 January 2006 | |
RESOLUTIONS - N/A | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
AUD - Auditor's letter of resignation | 03 August 2005 | |
363s - Annual Return | 05 July 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 19 November 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363s - Annual Return | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2001 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 05 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 April 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 16 October 1996 | |
288 - N/A | 20 June 1996 | |
363s - Annual Return | 22 May 1996 | |
RESOLUTIONS - N/A | 15 February 1996 | |
363s - Annual Return | 07 November 1995 | |
287 - Change in situation or address of Registered Office | 04 October 1995 | |
AA - Annual Accounts | 25 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1995 | |
288 - N/A | 12 June 1995 | |
CERTNM - Change of name certificate | 27 April 1995 | |
395 - Particulars of a mortgage or charge | 20 April 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 07 April 1995 | |
287 - Change in situation or address of Registered Office | 07 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 April 1995 | |
363s - Annual Return | 11 November 1994 | |
AA - Annual Accounts | 01 August 1994 | |
RESOLUTIONS - N/A | 03 March 1994 | |
RESOLUTIONS - N/A | 03 March 1994 | |
RESOLUTIONS - N/A | 03 March 1994 | |
363s - Annual Return | 29 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 February 1993 | |
288 - N/A | 25 February 1993 | |
288 - N/A | 25 February 1993 | |
CERTNM - Change of name certificate | 15 February 1993 | |
395 - Particulars of a mortgage or charge | 09 February 1993 | |
RESOLUTIONS - N/A | 04 January 1993 | |
288 - N/A | 04 January 1993 | |
288 - N/A | 04 January 1993 | |
287 - Change in situation or address of Registered Office | 04 January 1993 | |
123 - Notice of increase in nominal capital | 04 January 1993 | |
NEWINC - New incorporation documents | 21 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 15 June 2005 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 15 June 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 April 1995 | Fully Satisfied |
N/A |
Debenture | 29 January 1993 | Fully Satisfied |
N/A |