MBZ REALISATIONS LIMITED

MBZ REALISATIONS LIMITED

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

    Company NameMBZ REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03040762
    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 MBZ REALISATIONS LIMITED?

    • (7450) /

    Where is MBZ REALISATIONS LIMITED located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MBZ REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBA INTERNATIONAL LIMITEDFeb 21, 2000Feb 21, 2000
    MEYRICK BAIN ASSOCIATES LTDJun 05, 1998Jun 05, 1998
    REGENCY CONSULTANCY LIMITEDMar 31, 1995Mar 31, 1995

    What are the latest accounts for MBZ REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for MBZ REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 06, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2015

    13 pages4.68

    Insolvency filing

    INSOLVENCY:Secretary of State's cert of release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Secretary of State's cert of release of liquidator
    1 pagesLIQ MISC

    Registered office address changed from 100-102 St. James Road Northampton Northamptonshire NN5 5LF to 40a Station Road Upminster Essex RM14 2TR on Jul 18, 2014

    2 pagesAD01

    Insolvency filing

    Insolvency:form 4.40
    1 pagesLIQ MISC

    Certificate of removal of voluntary liquidator

    1 pages4.38

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Comtrade Limited as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jul 26, 2013

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to May 10, 2012

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Certificate of change of name

    Company name changed mba international LIMITED\certificate issued on 24/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2012

    Change company name resolution on Jan 09, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    33 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 23 Clifton Hill St John's Wood London NW8 0QE* on Nov 17, 2011

    2 pagesAD01

    Amended accounts made up to Jun 30, 2010

    7 pagesAAMD

    Annual return made up to Mar 31, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2011

    Statement of capital on Jul 13, 2011

    • Capital: GBP 46,999.8
    SH01

    Secretary's details changed for Mark Edward Bointon on Jul 01, 2010

    2 pagesCH03

    Director's details changed for Mark Edward Bointon on Jan 15, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Who are the officers of MBZ REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOINTON, Mark Edward
    School Lane
    Alvechurch
    B48 7SA Birmingham
    Church Barn
    Worcestershire
    United Kingdom
    Secretary
    School Lane
    Alvechurch
    B48 7SA Birmingham
    Church Barn
    Worcestershire
    United Kingdom
    British82425140003
    BAIN, James Alan
    Apartment 21
    2 Wyndley Close
    B74 4JD Sutton Coldfield
    West Midlands
    Director
    Apartment 21
    2 Wyndley Close
    B74 4JD Sutton Coldfield
    West Midlands
    United KingdomBritish58945860002
    BOINTON, Mark Edward
    School Lane
    Alvechurch
    B48 7SA Birmingham
    Church Barn
    Worcestershire
    Director
    School Lane
    Alvechurch
    B48 7SA Birmingham
    Church Barn
    Worcestershire
    United KingdomBritish82425140004
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    HINKS, Christopher William
    87 Osborne Road
    BN1 6LW Brighton
    Secretary
    87 Osborne Road
    BN1 6LW Brighton
    British42752990001
    MEYRICK, Michael John
    143 High Street
    Henley In Arden
    B95 5BD Solihull
    The Bank Flat
    West Midlands
    Uk
    Secretary
    143 High Street
    Henley In Arden
    B95 5BD Solihull
    The Bank Flat
    West Midlands
    Uk
    British136278300001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRECHER, Erwin
    86 North Gate
    NW8 7EJ London
    Director
    86 North Gate
    NW8 7EJ London
    United KingdomBritish2796870001
    JACKSON, Richard
    9 White Court
    Moorside Road, Swinton
    M27 0HQ Manchester
    Director
    9 White Court
    Moorside Road, Swinton
    M27 0HQ Manchester
    British73484360001
    MEYRICK, Michael John
    143 High Street
    Henley In Arden
    B95 5BD Solihull
    The Bank Flat
    West Midlands
    Uk
    Director
    143 High Street
    Henley In Arden
    B95 5BD Solihull
    The Bank Flat
    West Midlands
    Uk
    United KingdomBritish136278300001
    MEYRICK, Victoria Jane
    Danzy Green Farm Tamworth In Arden
    B94 5BD Solihull
    West Midlands
    Director
    Danzy Green Farm Tamworth In Arden
    B94 5BD Solihull
    West Midlands
    British42753090002
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    TOMLINSON, Philip Michael
    Flat 13 Portland House
    103 Portland Street
    M1 6DF Manchester
    Director
    Flat 13 Portland House
    103 Portland Street
    M1 6DF Manchester
    British79724160001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COMTRADE LIMITED
    North Gate
    Prince Albert Road
    NW8 7EJ London
    86
    United Kingdom
    Director
    North Gate
    Prince Albert Road
    NW8 7EJ London
    86
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03040762
    84820080001

    Does MBZ REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 11, 2001
    Delivered On Oct 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Yorkshire Bank PLC
    Transactions
    • Oct 13, 2001Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 2000
    Delivered On Dec 15, 2000
    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 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
    • Comtrade Limited
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    Debenture
    Created On Jun 15, 1998
    Delivered On Jun 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • Feb 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MBZ REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2011Administration started
    Jul 27, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Roy Limb
    100-102 St James Road
    NN5 5LF Northampton
    Northamptonshire
    practitioner
    100-102 St James Road
    NN5 5LF Northampton
    Northamptonshire
    Peter John Windatt
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    practitioner
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    2
    DateType
    Jul 27, 2012Commencement of winding up
    Dec 12, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Roy Limb
    100-102 St James Road
    NN5 5LF Northampton
    Northamptonshire
    practitioner
    100-102 St James Road
    NN5 5LF Northampton
    Northamptonshire
    Peter John Windatt
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    practitioner
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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