MV REALISATIONS LTD
Overview
| Company Name | MV REALISATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01065301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MV REALISATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| MOBILE VEHICLE REPAIRS LIMITED | Aug 13, 2003 | Aug 13, 2003 |
| SAVOY (BLACKBURN) LIMITED | Aug 10, 1972 | Aug 10, 1972 |
What are the latest accounts for MV REALISATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MV REALISATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 53 pages | AM23 | ||||||||||
Administrator's progress report | 52 pages | AM10 | ||||||||||
Administrator's progress report | 42 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 46 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 47 pages | AM02 | ||||||||||
Statement of administrator's proposal | 44 pages | AM03 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Who are the officers of MV REALISATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMSHURST, Michael Alfred | Director | Wellington Street LS1 4DL Leeds Central Square 8th Floor 29 West Yorkshire | England | British | 82302420002 | |||||
| HICKMAN-ASHBY, Martin James | Secretary | 7 High Elms Close HA6 2DG Northwood Middlesex | British | 1841480001 | ||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | 166551820001 | |||||
| HICKMAN-ASHBY, Martin James | Director | 7 High Elms Close HA6 2DG Northwood Middlesex | England | British | 1841480001 | |||||
| HOGG, David John | Director | Parklands Hall Church Hill, Middleton On The Wolds YO25 9UG Driffield East Yorkshire | British | 113013220001 | ||||||
| LANE, Martin William | Director | Churchfields 6 New Road Great Chishill SG8 8ST Royston Hertfordshire | British | 1841500001 | ||||||
| LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | 34443080001 | |||||
| PUGH, David Richard | Director | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire England | England | British | 108788360001 | |||||
| THOMPSON, Stephen David Gray | Director | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire | England | British | 111040520002 |
Who are the persons with significant control of MV REALISATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nationwide Accident Repair Services Ltd | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Alfred Wilmshurst | Apr 06, 2016 | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Richard Pugh | Apr 06, 2016 | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does MV REALISATIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MV REALISATIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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