MUSWELL REALISATIONS 3 LIMITED

MUSWELL REALISATIONS 3 LIMITED

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

    Company NameMUSWELL REALISATIONS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873376
    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 MUSWELL REALISATIONS 3 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MUSWELL REALISATIONS 3 LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MUSWELL REALISATIONS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHWL LIMITEDNov 18, 1993Nov 18, 1993

    What are the latest accounts for MUSWELL REALISATIONS 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 05, 2013

    What is the status of the latest annual return for MUSWELL REALISATIONS 3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MUSWELL REALISATIONS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 23, 2015

    16 pages2.35B

    Administrator's progress report to Jul 22, 2015

    23 pages2.24B

    Certificate of change of name

    Company name changed rhwl LIMITED\certificate issued on 18/04/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    45 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Ivory House St Katharine Docks London E1W 1AT to 4 Hardman Square Spinningfields Manchester M3 3EB on Feb 11, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Nov 18, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Norman Bragg as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 05, 2013

    10 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to May 05, 2012

    10 pagesAA

    Termination of appointment of Clement Davies as a director

    2 pagesTM01

    legacy

    6 pagesMG01

    Annual return made up to Nov 18, 2012 with full list of shareholders

    10 pagesAR01

    Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW

    1 pagesAD02

    Registered office address changed from * Ivory House St Katherines Dock London E1W 1AT* on Jan 05, 2012

    1 pagesAD01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Geoffrey Horton Mann as a director

    1 pagesTM01

    Full accounts made up to May 05, 2011

    11 pagesAA

    Full accounts made up to May 05, 2010

    11 pagesAA

    Annual return made up to Nov 18, 2010 with full list of shareholders

    11 pagesAR01

    Who are the officers of MUSWELL REALISATIONS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Peter Nicholas
    Ramleh
    Pensford Avenue Kew
    TW9 4HW Richmond
    Surrey
    Secretary
    Ramleh
    Pensford Avenue Kew
    TW9 4HW Richmond
    Surrey
    British42709170002
    CLARK, Michael Stewart
    9 Limes Avenue
    N12 8QN London
    Director
    9 Limes Avenue
    N12 8QN London
    EnglandBritish95304870001
    PRITCHARD, Barry Anthony
    32 Gilkes Crescent
    SE21 7BS London
    Director
    32 Gilkes Crescent
    SE21 7BS London
    United KingdomBritish28140600001
    SHAW, Peter Nicholas
    Ramleh
    Pensford Avenue Kew
    TW9 4HW Richmond
    Surrey
    Director
    Ramleh
    Pensford Avenue Kew
    TW9 4HW Richmond
    Surrey
    United KingdomBritish42709170002
    WOOD, Grant
    Flowerways
    How Lane
    CR5 3LT Coulsdon
    Surrey
    Director
    Flowerways
    How Lane
    CR5 3LT Coulsdon
    Surrey
    United KingdomBritish78648820001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRAGG, Norman Francis
    2 Pentley Park
    AL8 7RU Welwyn Garden City
    Hertfordshire
    Director
    2 Pentley Park
    AL8 7RU Welwyn Garden City
    Hertfordshire
    EnglandBritish32099740001
    DAVIES, Clement John
    64 Charlton Road
    OX12 8HG Wantage
    Oxon
    Director
    64 Charlton Road
    OX12 8HG Wantage
    Oxon
    EnglandBritish92161170001
    DERHAM, Robin
    55 Mountview Road
    Crouch End
    N4 4SS London
    Director
    55 Mountview Road
    Crouch End
    N4 4SS London
    British27615440002
    MANN, Geoffrey Horton
    13 Presidents Quay House
    72 St Katharines Way
    E1W 1UF London
    Director
    13 Presidents Quay House
    72 St Katharines Way
    E1W 1UF London
    United KingdomBritish154320260001
    TEBBUTT, John Peter
    32 Lower Teddington Road
    KT1 4HJ Kingston
    Surrey
    Director
    32 Lower Teddington Road
    KT1 4HJ Kingston
    Surrey
    British86507040001
    THOMPSON, Nicholas
    22 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    22 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    EnglandBritish27615430001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MUSWELL REALISATIONS 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 20, 2012
    Delivered On Dec 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 28, 2012Registration of a charge (MG01)
    Debenture
    Created On Jun 17, 2009
    Delivered On Jun 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 20, 2009Registration of a charge (395)

    Does MUSWELL REALISATIONS 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2015Administration started
    Dec 23, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Helen Dale
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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