MHF REALISATIONS LIMITED

MHF REALISATIONS LIMITED

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

    Company NameMHF REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01870598
    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 MHF REALISATIONS LIMITED?

    • (3611) /

    Where is MHF REALISATIONS LIMITED located?

    Registered Office Address
    Hallam Fields Road
    Ilkeston
    DE7 4AZ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MHF REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANOR HOUSE FURNISHINGS LIMITED Dec 11, 1984Dec 11, 1984

    What are the latest accounts for MHF REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2002
    Next Accounts Due OnFeb 28, 2003
    Last Accounts
    Last Accounts Made Up To

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

    OverdueYes
    Last Confirmation Statement Made Up ToJul 09, 2016
    Next Confirmation Statement DueJul 23, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MHF REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Aug 31, 2011

    5 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to May 12, 2011

    5 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2010

    5 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2009

    5 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2008

    5 pages3.6

    Receiver's abstract of receipts and payments

    5 pages3.6

    Receiver's abstract of receipts and payments

    5 pages3.6

    Receiver's abstract of receipts and payments

    5 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    5 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    6 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(1)

    Miscellaneous

    Form 3.2 - statement of affairs
    17 pagesMISC

    Administrative Receiver's report

    9 pages3.10

    Who are the officers of MHF REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Secretary
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    MILLERSHIP, Paul Anthony
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Secretary
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British14916600001
    STONE, Robert Eric
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Secretary
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    British28071870002
    AMEY, John Richard
    20 Hollowood Avenue
    Littleover
    DE23 6JD Derby
    Director
    20 Hollowood Avenue
    Littleover
    DE23 6JD Derby
    United KingdomBritish44702300001
    BRANDT, Michael Roger
    2 Dovedale Road
    West Bridgford
    NG2 6JA Nottingham
    Nottinghamshire
    Director
    2 Dovedale Road
    West Bridgford
    NG2 6JA Nottingham
    Nottinghamshire
    British14407540001
    COWLISHAW, John Robert
    23 Brackenfield Drive
    Giltbrook
    NG16 2US Nottingham
    Nottinghamshire
    Director
    23 Brackenfield Drive
    Giltbrook
    NG16 2US Nottingham
    Nottinghamshire
    British58322660001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    HOWELL, Christopher
    Amberwood Oakwood Drive
    AL5 2LR Harpenden
    Hertfordshire
    Director
    Amberwood Oakwood Drive
    AL5 2LR Harpenden
    Hertfordshire
    United KingdomBritish68380170003
    KEELY, Terence
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    Director
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    EnglandBritish14916610005
    MILLERSHIP, Paul Anthony
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British14916600001
    STONE, Robert Eric
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Director
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    British28071870002

    Does MHF REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rectification of a debenture of 17 july 1998 and
    Created On Aug 22, 2001
    Delivered On Aug 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee dated 17 july 2001
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Paul Anthony Millership
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    Debenture
    Created On Jul 17, 1998
    Acquired On Jan 22, 2001
    Delivered On Feb 07, 2001
    Outstanding
    Amount secured
    All monies and liabilities now or at any time hereafter due,owing or incurred by beauvale to mr millership pursuant to a loan agreement dated 17TH july 1998 (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Paul Anthony Millership
    Transactions
    • Feb 07, 2001Registration of an acquisition (400)
    Debenture
    Created On Jul 17, 1998
    Acquired On Jan 22, 2001
    Delivered On Feb 07, 2001
    Outstanding
    Amount secured
    All monies and liabilities due at the date of the debenture or at any time thereafter due or owing or incurred by beauvale to the chargee pursuant to the loan agreement dated 17 july 1998 (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank Investments Limited
    Transactions
    • Feb 07, 2001Registration of an acquisition (400)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Paul Anthony Millership
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 28, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Royal Bank Investments Limited
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the agent, the overdraft bank, the banks and the swap counterparties (as each term is defined in facilities agreement) and as agent pursuant to the facilities agreement under the terms of the terms of the facilities agreement of even date
    Short particulars
    L/H land and buildings k/a unit 6 belfield street ilkeston derbyshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1998Registration of a charge (395)
    Debenture
    Created On Apr 23, 1998
    Acquired On Jan 22, 2001
    Delivered On Feb 07, 2001
    Outstanding
    Amount secured
    All obligations and liabilities whatsoever due or to become due from beauvale to each of the agent,the security trustee,the banks,the overdraft bank and each of the swap counterparties (all as defined in the facilities agreement dated 23 april 1998) and all other monies,obligations and liabilities due,owing or incurred by beauvale to any secured party under the secured financial documents (the facilities agreement,the interest rate protection contracts,the overdraft facility letter and the guarantee and set-off agreements)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,as Trustee for Itself and as Trustee for Theagent and the Banks and the Overdraft Bank and the Swap Counterparties
    Transactions
    • Feb 07, 2001Registration of an acquisition (400)
    Debenture
    Created On Apr 23, 1998
    Delivered On May 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the agent, the overdraft bank, the banks and the swap counterparties (as each term is defined in facilities agreement) and as agent pursuant to the facilities agreement) under the terms of the facilities agreement dated 23RD april 1998
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • May 16, 2002Appointment of a receiver or manager (405 (1))
    • Jun 28, 2003Appointment of a receiver or manager (405 (1))
    • Jun 28, 2003Notice of ceasing to act as a receiver or manager (405 (2))
    • Jul 19, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • 1Sep 13, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On Apr 23, 1998
    Delivered On May 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the agent, the overdraft bank, the banks and the swap counterparties (as each term is defined in facilities agreement) and as agent pursuant to the facilities agreement) under the terms of the facilities agreement dated 23RD april 1998
    Short particulars
    F/H land and buildings at units 4 and 5 belfield street ilkeston derbyshire t/no.DY255910, f/h land and buildings k/a units 7 to 10 belfield street ilkeston derbyshire and car park t/no.DY267154, l/h land and buildings k/a units 11 and 12 belfield street ilkeston derbyshire, f/h 28 warren avenue sherwood nottingham t/no.NT202018, l/h property larklands works larklands avenue ilkeston derbyshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    Mortgage debenture
    Created On May 19, 1995
    Delivered On Jun 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. Six acres of devlopment land at belfield street ilkeston derbyshire t/n-DY79328 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 28 warren ave, sherwood nottingham t/no NT202018 and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 11 & 12 belfield street ilkeston (also referred to as unit 3). floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 6 belfield street ilkeston. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 4 and 5 belfield street ilkeston t/no DY255910. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 7-10 belfield street & car park land to the rear of units 11 & 12 belfield street ilkeston t/no DY79328 and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property land to the east side of springfield garden ilkeston derbyshire t/no DY231277. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 07, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1991
    Delivered On Nov 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the trustees of the company`s retirement benefit scheme
    Short particulars
    L/H interest in premises at unit 6, belfield street, ilkeston, derbyshire.
    Persons Entitled
    • Falcon Langford Group Limited
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • May 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Apr 11, 1990
    Delivered On Apr 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title & interest in & to all sums payable (including by way of refund) under the insurance, particulars as shown on form 395.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 25, 1990Registration of a charge
    • May 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1989
    Delivered On May 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at belfield street ilkeston, derbyshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 02, 1989Registration of a charge
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 23, 1985
    Delivered On Oct 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge on all book and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 28, 1985Registration of a charge
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on bookdebts
    Created On Jul 19, 1985
    Delivered On Jul 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bookdebts including any sum or sums which become due to the company under any insurance or simliar policy relating to bad or doubtful debts and any sums due under a bill or bills of exchange now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Beaverfoam PLC.
    Transactions
    • Jul 28, 1985Registration of a charge

    Does MHF REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Stuart David Maddison
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Am Grove
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Lynn Robert Bailey
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT

    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