M REALISATIONS 2020 LIMITED
Overview
Company Name | M REALISATIONS 2020 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01098034 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M REALISATIONS 2020 LIMITED?
Company Name | From | Until |
---|---|---|
MONSOON ACCESSORIZE LIMITED | Jan 13, 1998 | Jan 13, 1998 |
MONSOON LIMITED | Oct 15, 1986 | Oct 15, 1986 |
MONSOON FASHIONS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
SILTROP LIMITED | Feb 22, 1973 | Feb 22, 1973 |
What are the latest accounts for M REALISATIONS 2020 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 30, 2019 |
Next Accounts Due On | Aug 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Aug 25, 2018 |
What is the status of the latest confirmation statement for M REALISATIONS 2020 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 31, 2020 |
Next Confirmation Statement Due | Jun 14, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2019 |
Overdue | Yes |
What are the latest filings for M REALISATIONS 2020 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 12, 2024 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jun 12, 2023 | 27 pages | LIQ03 | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Who are the officers of M REALISATIONS 2020 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMON, Peter | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | France | Irish | N/A | 248339710001 | ||||
GREEN, Bridget Sophie | Secretary | Nicholas Road W11 4AN London 1 | 226703870001 | |||||||
HARRISON, Rosalynde Victoria | Secretary | 1 Nicholas Road W11 4AN London Monsoon Accessorize England | British | 88723280001 | ||||||
MAY, Andrew John | Secretary | Buckshaw House Holwell DT9 5LD Sherborne Dorset | British | 13628250003 | ||||||
SIMON, Peter Michael | Secretary | 87 Lancaster Road W11 1QQ London | British | 77754530002 | ||||||
ALLEN, Paul Christopher | Director | Nicholas Road W11 4AN London 1 | United Kingdom | Irish | Finance Director | 185112730001 | ||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Director | 85825120001 | ||||
BROWETT, John Julian | Director | Nicholas Road W11 4AN London 1 | United Kingdom | British | Chief Executive | 125764240001 | ||||
CLARK, John Robert Morton | Director | 20 Mount Avenue Ealing W5 2RG London | England | British | Group Finance Director | 79328330001 | ||||
DESTE, Elaine Jacqueline | Director | Nicholas Road W11 4AN London 1 | England | British | Accountant | 217626560001 | ||||
FOSTER, Rose | Director | 3 Hayward Drive WD3 2UH Chorleywood Hertfordshire | British | Chief Executive | 78119180001 | |||||
HOLLOWAY, Mark Grahame | Director | Nicholas Road W11 4AN London 1 | England | British | Accountant | 116751030001 | ||||
HUDSON, Matthew | Director | Chiswell Green AL2 3BN St Albans 4 Rosedene End Hertfordshire | British | Director | 129422330002 | |||||
MAY, Andrew John | Director | Buckshaw House Holwell DT9 5LD Sherborne Dorset | United Kingdom | British | Director | 13628250003 | ||||
MCMENEMY, Mark | Director | 11 Poppy Walk St James Road EN7 6TJ Goffs Oak Hertfordshire | England | British | Director | 49111780001 | ||||
RIDLER, Peter | Director | Nicholas Road W11 4AN London 1 | United Kingdom | British | None | 146589690001 | ||||
ROBB, Carole | Director | 19 Ritson Road Dalston Hackney E8 1DE London | British | Design Director | 28262640001 | |||||
SIMON, Anton Dermot | Director | 8 Chepstow Villas W11 2RB London | England | British | Banker | 13628270001 | ||||
SIMON, Anton Dermot | Director | 8 Chepstow Villas W11 2RB London | England | British | Director | 13628270001 | ||||
SIMON, Peter Michael | Director | 179 Harrow Road W2 6NB London | United Kingdom | British | Director | 77754530003 | ||||
SPOONER, John Sebastian Fitzroy | Director | Drayton House GU32 1PN East Meon Hampshire | British | Director | 13628280002 | |||||
VANDENBERGHE, Mark John | Director | 1 Priests Paddock Knotty Green HP9 1YL Beaconsfield Buckinghamshire | England | British | Director | 98541570002 | ||||
VOSS, Nigel Jonathan | Director | 14 Brussels Road SW11 2AF London | British | Director | 28262650001 |
Who are the persons with significant control of M REALISATIONS 2020 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Monsoon Holdings Limited | Apr 06, 2016 | Nicholas Road W11 4AN London 1 England | No | ||||
| |||||||
Natures of Control
|
Does M REALISATIONS 2020 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Sep 14, 2017 Delivered On Oct 03, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does M REALISATIONS 2020 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
2 |
| In administration |
| ||||||||||||||||||||||
3 |
| Creditors voluntary liquidation |
|
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