MGR REALISATIONS LIMITED
Overview
| Company Name | MGR REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05974909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MGR REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATALAN GROUP LIMITED | Mar 15, 2010 | Mar 15, 2010 |
| MISSOURI PIKCO LIMITED | Oct 23, 2006 | Oct 23, 2006 |
What are the latest accounts for MGR REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2022 |
What are the latest filings for MGR REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 059749090006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059749090007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059749090008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Donald William Christopher Mallon as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 78 pages | AM06 | ||||||||||
Statement of administrator's proposal | 78 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Timothy Keith Isaacs as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed matalan group LIMITED\certificate issued on 19/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of James Raymond Brown as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 26, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Paul David Copley as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hargreaves as a director on Sep 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald William Christopher Mallon as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Keith Isaacs as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Hargreaves as a director on Aug 24, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 059749090008, created on Jul 25, 2022 | 164 pages | MR01 | ||||||||||
Termination of appointment of Stephen Richard Johnson as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MGR REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LODDER, William George | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | 177784160001 | |||||||
| COPLEY, Paul David | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 300454070001 | |||||
| HILL, Stephen Mark | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 180208360001 | |||||
| GILBERT, Paul John Thomas | Secretary | WA14 | British | 149769990001 | ||||||
| MILLS, John Nicholas | Secretary | 8 Welbeck Road Ellesmere Park Eccles M30 9EH Manchester Lancashire | British | 106864400001 | ||||||
| BLACKHURST, Darren Anthony | Director | Gillibrands Road Skelmersdale WN8 9TB West Lancashire | United Kingdom | British | 160377790001 | |||||
| BROWN, James Raymond | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | United Kingdom | British | 274187540001 | |||||
| DAVIES, Danielle Hazel | Director | Gillibrands Road Skelmersdale WN8 9TB West Lancashire | United Kingdom | British | 150146890001 | |||||
| GILBERT, Paul John Thomas | Director | WA14 | England | British | 149769990001 | |||||
| HARGREAVES, John | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | Monaco | British | 299643730001 | |||||
| HARGREAVES, John Jason | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office England | England | British | 184127720001 | |||||
| HARGREAVES, John | Director | 1st Floor, Block C, Houston Palace 1 Avenue Princess Grace Monaco Mc 98000 | British | 116048300001 | ||||||
| ISAACS, Timothy Keith | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | United Kingdom | British | 246017390001 | |||||
| JOHNSON, Stephen Richard | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | England | British | 87398750001 | |||||
| MALLON, Donald William Christopher | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | United Kingdom | British | 104395680001 | |||||
| MCGEORGE, Alistair Kenneth | Director | 238 Torkington Road Wilmslow SK9 2AG Macclesfield Cheshire | United Kingdom | British | 116048280001 | |||||
| MILLS, John Nicholas | Director | 8 Welbeck Road Ellesmere Park Eccles M30 9EH Manchester Lancashire | United Kingdom | British | 106864400001 | |||||
| MISRA, Arnu Kumar | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office England | United Kingdom | British | 227695390001 | |||||
| PATERAS, Gregory Vincent | Director | Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool Matalan Head Office | England | British | 205827940001 |
Who are the persons with significant control of MGR REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Hargreaves | 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
| |||
Does MGR REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MGR REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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