MHW REALISATIONS LIMITED

MHW REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMHW REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00347046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MHW REALISATIONS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is MHW REALISATIONS LIMITED located?

    Registered Office Address
    1 St Peter'S Square
    Restructuring
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MHW REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    METALRAX HOUSEWARES LIMITEDMar 09, 2010Mar 09, 2010
    MRX HOUSEWARES LIMITEDMay 24, 2006May 24, 2006
    METALRAX DEVELOPMENTS LIMITEDJan 24, 2000Jan 24, 2000
    T.MORLEY & CO.LIMITEDDec 07, 1938Dec 07, 1938

    What are the latest accounts for MHW REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MHW REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MHW REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 02, 2015

    21 pages2.35B

    Administrator's progress report to May 02, 2015

    21 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on Jan 26, 2015

    2 pagesAD01

    Result of meeting of creditors

    3 pages2.23B

    Administrator's progress report to Nov 02, 2014

    29 pages2.24B

    Administrator's progress report to May 02, 2014

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 17, 2013

    28 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    37 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Certificate of change of name

    Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2013

    Change company name resolution on Jun 13, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Station Road Langley Green Oldbury West Midlands B69 4LY* on Jul 02, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Michael Temple as a director

    2 pagesTM01

    Registered office address changed from * Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England* on Apr 22, 2013

    2 pagesAD01

    Appointment of Michael Ellis Temple as a director

    3 pagesAP01

    Termination of appointment of Caroline Green as a director

    2 pagesTM01

    Termination of appointment of Andrew Richardson as a director

    2 pagesTM01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Who are the officers of MHW REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Secretary
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    British96411190001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Secretary
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    British12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Secretary
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    147390590001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    British129726080001
    ARBUTHNOT, Richard
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    Director
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    BritishDirector67470540001
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Director
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    BritishDirector96411190001
    FLAVELL, Ian Leonard
    C/O Metalrax Group Plc
    Ardath Road Kings Norton
    B38 9PN Birmingham
    Director
    C/O Metalrax Group Plc
    Ardath Road Kings Norton
    B38 9PN Birmingham
    EnglandBritishDirector Of Finance - Operations45723100003
    GREEN, Caroline Inez
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    United KingdomBritishDirector Of Corporate Development174414810001
    GRESHAM, Garry Howard
    34 Grange Park Avenue
    SK9 4AJ Wilmslow
    Cheshire
    Director
    34 Grange Park Avenue
    SK9 4AJ Wilmslow
    Cheshire
    United KingdomBritishDirector21825330002
    HALL, Roy William
    10 Grosvenor Road
    Oldbury
    B68 8LG Warley
    West Midlands
    Director
    10 Grosvenor Road
    Oldbury
    B68 8LG Warley
    West Midlands
    BritishCompany Director2344000001
    KELLY, William David
    Brantwood Keepers Lane
    The Wergs
    WV6 8UA Wolverhampton
    West Midlands
    Director
    Brantwood Keepers Lane
    The Wergs
    WV6 8UA Wolverhampton
    West Midlands
    United KingdomUnited KingdomDirector60285770001
    LONGLEY, Nicholas
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritishGroup Financial Controller147396410001
    MACKENZIE, Alan James
    2 Newton Square
    Great Barr
    B43 6DY Birmingham
    West Midlands
    Director
    2 Newton Square
    Great Barr
    B43 6DY Birmingham
    West Midlands
    BritishCompany Director1672820001
    MACPHERSON, Colin
    2 Juniper Close
    Hazel Slade
    WS12 5SR Cannock
    Staffordshire
    Director
    2 Juniper Close
    Hazel Slade
    WS12 5SR Cannock
    Staffordshire
    BritishCompany Director12897880001
    MOORE, Eric Stanley
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    Director
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    EnglandBritishCompany Director1672830001
    RICHARDSON, Andrew John
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    EnglandBritishDirector132142760002
    SMITH, Michael John Bennell
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritishDirector61926400002
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Director
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    EnglandBritishDirector129726080001
    TEMPLE, Michael Ellis
    Crawford Street
    W1H 2EJ London
    88
    United Kingdom
    Director
    Crawford Street
    W1H 2EJ London
    88
    United Kingdom
    EnglandBritishDirector177440430001

    Does MHW REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2013
    Delivered On Apr 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cable Finance LTD
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    Debenture
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two bhp hydraulic decoilers, two bhp 500COT/500PLC accumulator sections s/nos CN9678/9 (1995) bhp DC500 17RC 500MM x 1.8MM 17 roll leveller s/no CN9680 (1995) for details of further plant and machinery charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Snow 20" ring grinding machine s/no 115627-T4029, bohler and khole - boko (large base turner) metal spinning lathe, leifield - leico PNC400 cnc hydraulic spinning lathe 720MM diameter s/no 10.2421.0 (1988) with pnc control and chiller unit for details of further plant and machinery charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan
    Transactions
    • Oct 19, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Oct 12, 2009
    Delivered On Oct 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Chattels charged. Colchester mastiff 1400 x 84 gap bed centre lathe serial no. 8/0022/00108 (1985) with acu-rite trumate digital readout. Colchester mastiff 1400 x 72 gap bed centre lathe serial no. 8/02023/06624 (1997) with acu-rite trumate digital readout. Edwards 48" mechanical guillotine serial no. 71C/32132 (for further details of chattels charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 16, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 12, 2009
    Delivered On Oct 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company, including the chargor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H progress works elm street burnley lancashire t/nos LA387678, LA440725, LA444749, LA783261. F/h norton street hockley birmingham t/nos WM314840, WM710700 and WM361113 see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 16, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MHW REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2013Administration started
    May 02, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0