About

Registered Number: 00333459
Date of Incorporation: 08/11/1937 (86 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2017 (6 years and 4 months ago)
Registered Address: 3 Rivergate, Temple Quay, Bristol, BS1 6GD

 

Established in 1937, Mz Realisations 1 Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". Wakeman, Steven John, Carr, Martin Terence, Bennett, Terry Curtis, Hales, Robert Alan are the current directors of Mz Realisations 1 Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Martin Terence 18 April 2012 - 1
BENNETT, Terry Curtis 30 July 2010 01 June 2011 1
HALES, Robert Alan N/A 17 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WAKEMAN, Steven John 04 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2017
LIQ14 - N/A 02 September 2017
4.68 - Liquidator's statement of receipts and payments 09 September 2016
4.68 - Liquidator's statement of receipts and payments 21 August 2015
F10.2 - N/A 19 January 2015
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
F10.2 - N/A 22 October 2014
2.24B - N/A 30 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
2.24B - N/A 26 June 2014
2.34B - N/A 19 June 2014
2.24B - N/A 27 January 2014
CERTNM - Change of name certificate 12 November 2013
CONNOT - N/A 12 November 2013
2.16B - N/A 09 September 2013
F2.18 - N/A 22 August 2013
2.17B - N/A 08 August 2013
2.16B - N/A 23 July 2013
AD01 - Change of registered office address 05 July 2013
2.12B - N/A 04 July 2013
AR01 - Annual Return 25 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AA - Annual Accounts 05 April 2013
RESOLUTIONS - N/A 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 26 July 2010
AA01 - Change of accounting reference date 05 July 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 24 August 2009
RESOLUTIONS - N/A 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 10 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 26 May 1999
CERTNM - Change of name certificate 26 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 05 July 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 27 April 1990
395 - Particulars of a mortgage or charge 10 July 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 10 November 1988
395 - Particulars of a mortgage or charge 19 September 1988
363 - Annual Return 03 June 1988
288 - N/A 21 April 1988
288 - N/A 21 April 1988
CERTNM - Change of name certificate 29 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1987
AA - Annual Accounts 02 May 1987
363 - Annual Return 02 May 1987
288 - N/A 08 August 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 08 July 1986
NEWINC - New incorporation documents 08 November 1937

Mortgages & Charges

Description Date Status Charge by
Am omnibus guarantee and set-off agreement 08 February 2013 Outstanding

N/A

Debenture deed 08 February 2013 Outstanding

N/A

Debenture 17 July 2009 Outstanding

N/A

Debenture 17 July 2009 Outstanding

N/A

Collateral debenture 30 June 1989 Fully Satisfied

N/A

Collateral debenture 12 September 1988 Fully Satisfied

N/A

Mortgage debenture 12 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.