MWL REALISATIONS LIMITED

MWL REALISATIONS LIMITED

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

    Company NameMWL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03884885
    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 MWL REALISATIONS LIMITED?

    • (7220) /

    Where is MWL REALISATIONS LIMITED located?

    Registered Office Address
    BDO STOY HAYWARD LLP
    55 Baker Street
    WIU 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MWL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYWORKFORCE LIMITEDJan 05, 2006Jan 05, 2006
    GLOBAL PEOPLE LIMITEDOct 11, 2004Oct 11, 2004
    GLOBAL PEOPLE NETWORK LIMITEDApr 19, 2000Apr 19, 2000
    DMWSL 288 LIMITEDNov 26, 1999Nov 26, 1999

    What are the latest accounts for MWL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MWL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Apr 14, 2010

    8 pages2.35B

    Administrator's progress report to Oct 21, 2009

    18 pages2.24B

    legacy

    1 pages288b

    Statement of administrator's proposal

    3 pages2.17B

    Result of meeting of creditors

    11 pages2.23B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Certificate of change of name

    Company name changed myworkforce LIMITED\certificate issued on 06/05/09
    2 pagesCERTNM

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    10 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    1 pages287

    legacy

    7 pages395

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of MWL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Secretary
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    British69554890001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Secretary
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    British69554890001
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Secretary
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    British129688190001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    NET ACCOUNTANCY LIMITED
    59 Leylands Road
    RH15 8AF Burgess Hill
    West Sussex
    Secretary
    59 Leylands Road
    RH15 8AF Burgess Hill
    West Sussex
    102359130001
    BINNS, Andrew
    The Hall Hartley Grange
    Grange Lane
    RG27 8HH Hartley Wintney
    Hampshire
    Director
    The Hall Hartley Grange
    Grange Lane
    RG27 8HH Hartley Wintney
    Hampshire
    British83558350001
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish67650680001
    CALAM, Duncan Richard
    71 Albany Street
    NW1 4BT London
    Director
    71 Albany Street
    NW1 4BT London
    EnglandBritish121314190001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish69554890001
    CARROLL, Stuart Paul
    6 Lonsdale Mews
    Sandycombe Road
    TW9 3NH Richmond
    Surrey
    Director
    6 Lonsdale Mews
    Sandycombe Road
    TW9 3NH Richmond
    Surrey
    British64790720001
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritish39000870003
    CONWAY, Christopher John
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Director
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    United KingdomIrish69898690001
    KELLY, Mark Thomas
    22 Melton Court
    Old Brompton Road
    SW7 3JH London
    Director
    22 Melton Court
    Old Brompton Road
    SW7 3JH London
    Irish66375030001
    MANNION, Kevin
    17 Wayland Close
    Bradfield
    RG7 6AG Reading
    Berkshire
    Director
    17 Wayland Close
    Bradfield
    RG7 6AG Reading
    Berkshire
    British69560920001
    MORGAN, John
    129 Hollywood Lane
    Wainscott
    ME3 8AS Rochester
    Kent
    Director
    129 Hollywood Lane
    Wainscott
    ME3 8AS Rochester
    Kent
    British107813300002
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Director
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    EnglandBritish129688190001
    STONE, Lisa Jane
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    Director
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    United KingdomBritish69455810002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does MWL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Nov 30, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee
    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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jan 24, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £27,751.97.
    Persons Entitled
    • The Crown Estate Commisioners
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Dec 29, 2004
    Delivered On Jan 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £28,165.46.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Jan 04, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Nov 07, 2000
    Delivered On Nov 09, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date herewith
    Short particulars
    £20,900.
    Persons Entitled
    • Crown Estates Commissioners
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    Rent deposit deed
    Created On May 05, 2000
    Delivered On May 09, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee payable to the landlord in the event of a default pursuant to a lease dated 5 may 2000
    Short particulars
    Deposit of £27,500 in a deposit account defined in clause 1.1.4 of the rent deposit deed dated 5 may 2000.
    Persons Entitled
    • Crown Estate Commissioners
    Transactions
    • May 09, 2000Registration of a charge (395)

    Does MWL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2010Administration ended
    Apr 22, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Shay Bannon
    55 Baker Street
    London
    practitioner
    55 Baker Street
    London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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