About

Registered Number: 02757815
Date of Incorporation: 21/10/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (9 years and 11 months ago)
Registered Address: Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester, M2 3PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.