M REALISATIONS 2020 LIMITED

M REALISATIONS 2020 LIMITED

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

    Company NameM REALISATIONS 2020 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01098034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of M REALISATIONS 2020 LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M REALISATIONS 2020 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of M REALISATIONS 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONSOON ACCESSORIZE LIMITEDJan 13, 1998Jan 13, 1998
    MONSOON LIMITEDOct 15, 1986Oct 15, 1986
    MONSOON FASHIONS LIMITEDDec 31, 1977Dec 31, 1977
    SILTROP LIMITEDFeb 22, 1973Feb 22, 1973

    What are the latest accounts for M REALISATIONS 2020 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 30, 2019
    Next Accounts Due OnAug 30, 2020
    Last Accounts
    Last Accounts Made Up ToAug 25, 2018

    What is the status of the latest confirmation statement for M REALISATIONS 2020 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2020
    Next Confirmation Statement DueJun 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2019
    OverdueYes

    What are the latest filings for M REALISATIONS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 12, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 12, 2023

    27 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Who are the officers of M REALISATIONS 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMON, Peter
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    FranceIrishN/A248339710001
    GREEN, Bridget Sophie
    Nicholas Road
    W11 4AN London
    1
    Secretary
    Nicholas Road
    W11 4AN London
    1
    226703870001
    HARRISON, Rosalynde Victoria
    1 Nicholas Road
    W11 4AN London
    Monsoon Accessorize
    England
    Secretary
    1 Nicholas Road
    W11 4AN London
    Monsoon Accessorize
    England
    British88723280001
    MAY, Andrew John
    Buckshaw House
    Holwell
    DT9 5LD Sherborne
    Dorset
    Secretary
    Buckshaw House
    Holwell
    DT9 5LD Sherborne
    Dorset
    British13628250003
    SIMON, Peter Michael
    87 Lancaster Road
    W11 1QQ London
    Secretary
    87 Lancaster Road
    W11 1QQ London
    British77754530002
    ALLEN, Paul Christopher
    Nicholas Road
    W11 4AN London
    1
    Director
    Nicholas Road
    W11 4AN London
    1
    United KingdomIrishFinance Director185112730001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritishDirector85825120001
    BROWETT, John Julian
    Nicholas Road
    W11 4AN London
    1
    Director
    Nicholas Road
    W11 4AN London
    1
    United KingdomBritishChief Executive125764240001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Director
    20 Mount Avenue
    Ealing
    W5 2RG London
    EnglandBritishGroup Finance Director79328330001
    DESTE, Elaine Jacqueline
    Nicholas Road
    W11 4AN London
    1
    Director
    Nicholas Road
    W11 4AN London
    1
    EnglandBritishAccountant217626560001
    FOSTER, Rose
    3 Hayward Drive
    WD3 2UH Chorleywood
    Hertfordshire
    Director
    3 Hayward Drive
    WD3 2UH Chorleywood
    Hertfordshire
    BritishChief Executive78119180001
    HOLLOWAY, Mark Grahame
    Nicholas Road
    W11 4AN London
    1
    Director
    Nicholas Road
    W11 4AN London
    1
    EnglandBritishAccountant116751030001
    HUDSON, Matthew
    Chiswell Green
    AL2 3BN St Albans
    4 Rosedene End
    Hertfordshire
    Director
    Chiswell Green
    AL2 3BN St Albans
    4 Rosedene End
    Hertfordshire
    BritishDirector129422330002
    MAY, Andrew John
    Buckshaw House
    Holwell
    DT9 5LD Sherborne
    Dorset
    Director
    Buckshaw House
    Holwell
    DT9 5LD Sherborne
    Dorset
    United KingdomBritishDirector13628250003
    MCMENEMY, Mark
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    Director
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    EnglandBritishDirector49111780001
    RIDLER, Peter
    Nicholas Road
    W11 4AN London
    1
    Director
    Nicholas Road
    W11 4AN London
    1
    United KingdomBritishNone146589690001
    ROBB, Carole
    19 Ritson Road Dalston
    Hackney
    E8 1DE London
    Director
    19 Ritson Road Dalston
    Hackney
    E8 1DE London
    BritishDesign Director28262640001
    SIMON, Anton Dermot
    8 Chepstow Villas
    W11 2RB London
    Director
    8 Chepstow Villas
    W11 2RB London
    EnglandBritishBanker13628270001
    SIMON, Anton Dermot
    8 Chepstow Villas
    W11 2RB London
    Director
    8 Chepstow Villas
    W11 2RB London
    EnglandBritishDirector13628270001
    SIMON, Peter Michael
    179 Harrow Road
    W2 6NB London
    Director
    179 Harrow Road
    W2 6NB London
    United KingdomBritishDirector77754530003
    SPOONER, John Sebastian Fitzroy
    Drayton House
    GU32 1PN East Meon
    Hampshire
    Director
    Drayton House
    GU32 1PN East Meon
    Hampshire
    BritishDirector13628280002
    VANDENBERGHE, Mark John
    1 Priests Paddock
    Knotty Green
    HP9 1YL Beaconsfield
    Buckinghamshire
    Director
    1 Priests Paddock
    Knotty Green
    HP9 1YL Beaconsfield
    Buckinghamshire
    EnglandBritishDirector98541570002
    VOSS, Nigel Jonathan
    14 Brussels Road
    SW11 2AF London
    Director
    14 Brussels Road
    SW11 2AF London
    BritishDirector28262650001

    Who are the persons with significant control of M REALISATIONS 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monsoon Holdings Limited
    Nicholas Road
    W11 4AN London
    1
    England
    Apr 06, 2016
    Nicholas Road
    W11 4AN London
    1
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does M REALISATIONS 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2019
    Delivered On Oct 01, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2019
    Delivered On Sep 17, 2019
    Outstanding
    Brief description
    Security over cash deposits.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Sep 17, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2019
    Delivered On May 07, 2019
    Outstanding
    Brief description
    First fixed charge over all real property (as defined in the debenture) as at the date of the debenture or as subsequently acquired; first fixed charge over all intellectual property (as defined in the debenture). Please refer to the debenture for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Monsoon Holdings Limited
    Transactions
    • May 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 14, 2017
    Delivered On Oct 03, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • May 19, 2020Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Jul 13, 2010
    Delivered On Jul 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to accounts and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    • Oct 14, 2015Satisfaction of a charge (MR04)
    Charge over credit balance
    Created On Nov 19, 1982
    Delivered On Nov 25, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee sterling pounds 500,000 in jowar of textile finance limited
    Short particulars
    The sum of £300,000 together with interest accrued held by the bank on ac account in the name of the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1982Registration of a charge
    Assignment
    Created On May 28, 1982
    Delivered On Jun 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9.7.81
    Short particulars
    Rental payments due under a lease agrements dated 28TH may, 1982 (see doc m 28).
    Persons Entitled
    • Allied Bank International
    Transactions
    • Jun 03, 1982Registration of a charge
    Security assignment
    Created On Nov 17, 1981
    Delivered On Nov 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9.7.81
    Short particulars
    Rental payments due under a lease agreement dated 29.5.81 as varied. (See doc M27).
    Persons Entitled
    • Allied Bank International
    Transactions
    • Nov 30, 1981Registration of a charge
    Security assignment
    Created On Nov 17, 1981
    Delivered On Nov 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9.7.81
    Short particulars
    Rental payments due under a lease agreements ated 22.5.81.
    Persons Entitled
    • Allied Bank International
    Transactions
    • Nov 30, 1981Registration of a charge
    Charge
    Created On Jun 19, 1981
    Delivered On Jun 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benefit of an agreement dated 30.5.80.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1981Registration of a charge
    Charge
    Created On Jun 19, 1981
    Delivered On Jun 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benefit of an agreement dated 30.5.80 (see oc 724).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1981Registration of a charge
    Charge
    Created On Jun 19, 1981
    Delivered On Jun 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benefit of an agreement dated 30.5.80 (see doc M23).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1981Registration of a charge

    Does M REALISATIONS 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2019Date of meeting to approve CVA
    Jun 09, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    2
    DateType
    Jun 09, 2020Administration started
    Jun 13, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    3
    DateType
    Jun 13, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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