MV REALISATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMV REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01065301
    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 MV REALISATIONS LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MV REALISATIONS LTD located?

    Registered Office Address
    Central Square 8th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MV REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    MOBILE VEHICLE REPAIRS LIMITEDAug 13, 2003Aug 13, 2003
    SAVOY (BLACKBURN) LIMITEDAug 10, 1972Aug 10, 1972

    What are the latest accounts for MV REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MV REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    53 pagesAM23

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 22, 2021

    2 pagesAD01

    Administrator's progress report

    46 pagesAM10

    Statement of affairs with form AM02SOA

    47 pagesAM02

    Statement of administrator's proposal

    44 pagesAM03

    Notice of deemed approval of proposals

    3 pagesAM06

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2020

    RES15

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Who are the officers of MV REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    EnglandBritish82302420002
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Secretary
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    British1841480001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritish1841490001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish166551820001
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Director
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    EnglandBritish1841480001
    HOGG, David John
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    Director
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    British113013220001
    LANE, Martin William
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    Director
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    British1841500001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritish34443080001
    PUGH, David Richard
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish108788360001
    THOMPSON, Stephen David Gray
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    EnglandBritish111040520002

    Who are the persons with significant control of MV REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nationwide Accident Repair Services Ltd
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number966807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Alfred Wilmshurst
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Apr 06, 2016
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Richard Pugh
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Apr 06, 2016
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MV REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 22, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    By way of first legal mortgage the property and all other land now vested in the chargor.. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture.. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Fixed charge on book and other debts
    Created On Nov 25, 2010
    Delivered On Nov 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge all book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2010Registration of a charge (MG01)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Charge
    Created On Apr 24, 1989
    Delivered On Apr 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a (assignment agreement of een date
    Short particulars
    All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies recieved thereof.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Apr 26, 1989Registration of a charge
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 1985
    Delivered On May 28, 1985
    Satisfied
    Amount secured
    For securing £30,000 and all other moneys due or to become due from the company and/or savoy lancashire limited to the chargee not exceeding £120,000
    Short particulars
    Toll bar garage whalley new road blackburn lancashire. Together with all the good will in connection of a petral filling statin for further details see doc 20.
    Persons Entitled
    • Mobil Oil Company Limited
    Transactions
    • May 28, 1985Registration of a charge
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 19, 1985
    Delivered On Apr 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement of even date.
    Short particulars
    All the mortgagor's interest in any vehicle decivered to it under the terms of the said consignment agreement and any monies received thereor.
    Persons Entitled
    • P S a Wholesale Limited
    Transactions
    • Apr 26, 1985Registration of a charge
    Charge
    Created On Aug 17, 1984
    Delivered On Aug 24, 1984
    Satisfied
    Amount secured
    £44,000
    Short particulars
    Land & buildings k/a new toll bar garage whalley new road blackburn lancashire title no. La 448183.
    Persons Entitled
    • A Sharples
    • D Prince
    • J a Wild
    • J D Leetd Self Administered Pension Fund)(The Present Trustees of the Savoy (Blackburn) L
    Transactions
    • Aug 24, 1984Registration of a charge
    Floating charge
    Created On Jul 13, 1983
    Delivered On Jul 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All new and used motor vehicles.
    Persons Entitled
    • British Credit Trust Limited
    Transactions
    • Jul 16, 1983Registration of a charge
    Legal charge
    Created On Dec 10, 1982
    Delivered On Dec 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & garage premises on the west side of whalley new road, blackburn, lancs.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1982Registration of a charge
    Legal charge
    Created On Sep 11, 1980
    Delivered On Sep 13, 1980
    Satisfied
    Amount secured
    £25,000 and further advances of £25,000 due from the company to the chargee under the terms of the charge
    Short particulars
    Land on west side of whalley new road blackburn lancaster containing 4090 sq metres approx with buildings & equipment thereon. Together with goodwill & connection of the business.
    Persons Entitled
    • Mobil Oil Company Limited
    Transactions
    • Sep 13, 1980Registration of a charge
    Debenture
    Created On Jun 16, 1980
    Delivered On Jun 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking adn all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant & machinery. Toll bar garage, whalley new road, blackbrun, lancashire title no. La 392356.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1980Registration of a charge

    Does MV REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Administration started
    Sep 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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