MGR REALISATIONS LIMITED

MGR REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMGR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05974909
    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 MGR REALISATIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MGR REALISATIONS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MGR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATALAN GROUP LIMITEDMar 15, 2010Mar 15, 2010
    MISSOURI PIKCO LIMITEDOct 23, 2006Oct 23, 2006

    What are the latest accounts for MGR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2022

    What are the latest filings for MGR REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Satisfaction of charge 059749090006 in full

    1 pagesMR04

    Satisfaction of charge 059749090007 in full

    1 pagesMR04

    Satisfaction of charge 059749090008 in full

    1 pagesMR04

    Termination of appointment of Donald William Christopher Mallon as a director on Feb 28, 2023

    1 pagesTM01

    Notice of deemed approval of proposals

    78 pagesAM06

    Statement of administrator's proposal

    78 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ to 156 Great Charles Street Queensway Birmingham Wesy Midlands B3 3HN on Feb 03, 2023

    2 pagesAD01

    Termination of appointment of Timothy Keith Isaacs as a director on Jan 26, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed matalan group LIMITED\certificate issued on 19/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2023

    RES15

    Termination of appointment of James Raymond Brown as a director on Nov 25, 2022

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 26, 2022

    24 pagesAA

    Appointment of Mr Paul David Copley as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of John Hargreaves as a director on Sep 25, 2022

    1 pagesTM01

    Appointment of Mr Donald William Christopher Mallon as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Timothy Keith Isaacs as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr John Hargreaves as a director on Aug 24, 2022

    2 pagesAP01

    Registration of charge 059749090008, created on Jul 25, 2022

    164 pagesMR01

    Termination of appointment of Stephen Richard Johnson as a director on Jul 26, 2022

    1 pagesTM01

    Who are the officers of MGR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LODDER, William George
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    177784160001
    COPLEY, Paul David
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish300454070001
    HILL, Stephen Mark
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish180208360001
    GILBERT, Paul John Thomas
    WA14
    Secretary
    WA14
    British149769990001
    MILLS, John Nicholas
    8 Welbeck Road Ellesmere Park
    Eccles
    M30 9EH Manchester
    Lancashire
    Secretary
    8 Welbeck Road Ellesmere Park
    Eccles
    M30 9EH Manchester
    Lancashire
    British106864400001
    BLACKHURST, Darren Anthony
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    Director
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    United KingdomBritish160377790001
    BROWN, James Raymond
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United KingdomBritish274187540001
    DAVIES, Danielle Hazel
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    Director
    Gillibrands Road
    Skelmersdale
    WN8 9TB West Lancashire
    United KingdomBritish150146890001
    GILBERT, Paul John Thomas
    WA14
    Director
    WA14
    EnglandBritish149769990001
    HARGREAVES, John
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    MonacoBritish299643730001
    HARGREAVES, John Jason
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    England
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    England
    EnglandBritish184127720001
    HARGREAVES, John
    1st Floor, Block C, Houston Palace
    1 Avenue Princess Grace
    Monaco
    Mc 98000
    Director
    1st Floor, Block C, Houston Palace
    1 Avenue Princess Grace
    Monaco
    Mc 98000
    British116048300001
    ISAACS, Timothy Keith
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    United KingdomBritish246017390001
    JOHNSON, Stephen Richard
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    EnglandBritish87398750001
    MALLON, Donald William Christopher
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    United KingdomBritish104395680001
    MCGEORGE, Alistair Kenneth
    238 Torkington Road
    Wilmslow
    SK9 2AG Macclesfield
    Cheshire
    Director
    238 Torkington Road
    Wilmslow
    SK9 2AG Macclesfield
    Cheshire
    United KingdomBritish116048280001
    MILLS, John Nicholas
    8 Welbeck Road Ellesmere Park
    Eccles
    M30 9EH Manchester
    Lancashire
    Director
    8 Welbeck Road Ellesmere Park
    Eccles
    M30 9EH Manchester
    Lancashire
    United KingdomBritish106864400001
    MISRA, Arnu Kumar
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    England
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    England
    United KingdomBritish227695390001
    PATERAS, Gregory Vincent
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    Director
    Perimeter Road
    Knowsley Industrial Park
    L33 7SZ Liverpool
    Matalan Head Office
    EnglandBritish205827940001

    Who are the persons with significant control of MGR REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Hargreaves
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 14, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MGR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 25, 2022
    Delivered On Aug 01, 2022
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Aug 01, 2022Registration of a charge (MR01)
    • Apr 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 08, 2020
    Delivered On Jun 10, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Jun 10, 2020Registration of a charge (MR01)
    • Apr 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 25, 2018
    Delivered On Jan 30, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Jan 30, 2018Registration of a charge (MR01)
    • Apr 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 02, 2014
    Delivered On Jun 04, 2014
    Satisfied
    Brief description
    The registered trademark 'matalan' with registered number 1413902 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 04, 2014Registration of a charge (MR01)
    • Feb 02, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2011
    Delivered On Apr 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent)
    Transactions
    • Apr 16, 2011Registration of a charge (MG01)
    • Feb 15, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2006
    Delivered On Jan 05, 2007
    Satisfied
    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
    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
    • Kaupthing Bank Hf.(In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Nov 01, 2006
    Delivered On Nov 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The original shares including all proceeds of sale derived, all shares including all proceeds of sale, all derivative rights of a capital nature and income nature in respect of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Kaupthing Bank Hf.
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MGR REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2023Administration started
    Jan 24, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Mawhinney
    154 Great Charles Street Queensway
    Birmingham
    practitioner
    154 Great Charles Street Queensway
    Birmingham
    Daniel Francis Butters
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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