Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBZ REALISATIONS LIMITED
Company Information for

MBZ REALISATIONS LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
03040762
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Mbz Realisations Ltd
MBZ REALISATIONS LIMITED was founded on 1995-03-31 and had its registered office in Upminster. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
MBZ REALISATIONS LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
MBA INTERNATIONAL LIMITED24/01/2012
MEYRICK BAIN ASSOCIATES LTD21/02/2000
REGENCY CONSULTANCY LIMITED05/06/1998
Filing Information
Company Number 03040762
Date formed 1995-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:41:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBZ REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD BOINTON
Company Secretary 2004-03-30
JAMES ALAN BAIN
Director 1998-06-06
MARK EDWARD BOINTON
Director 2002-05-30
JOHN SYDNEY BROWN
Director 1998-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
COMTRADE LIMITED
Director 2002-07-01 2014-05-12
ROBERT HENRY CHARLES PLUMB
Director 2000-12-13 2004-02-02
MICHAEL JOHN MEYRICK
Company Secretary 1998-06-06 2004-01-13
MICHAEL JOHN MEYRICK
Director 1998-06-06 2004-01-13
ERWIN BRECHER
Director 2000-11-01 2002-07-01
RICHARD JACKSON
Director 2000-12-13 2002-01-14
PHILIP MICHAEL TOMLINSON
Director 2000-12-13 2002-01-14
CHRISTOPHER WILLIAM HINKS
Company Secretary 1995-03-31 1998-06-06
VICTORIA JANE MEYRICK
Director 1995-03-31 1998-06-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-03-31 1995-03-31
COMBINED NOMINEES LIMITED
Nominated Director 1995-03-31 1995-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-03-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SYDNEY BROWN MININVEST LIMITED Director 1998-01-31 CURRENT 1996-07-15 Active
JOHN SYDNEY BROWN JOHN BROWN (SUTTON COLDFIELD) LIMITED Director 1996-03-12 CURRENT 1996-02-26 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016
2015-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015
2015-04-24LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERT OF RELEASE OF LIQUIDATOR
2015-04-24LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERT OF RELEASE OF LIQUIDATOR
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 100-102 ST. JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF
2014-07-17LIQ MISCINSOLVENCY:FORM 4.40
2014-07-174.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2014-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR COMTRADE LIMITED
2013-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013
2012-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012
2012-07-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-24RES15CHANGE OF NAME 09/01/2012
2012-01-24CERTNMCOMPANY NAME CHANGED MBA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/01/12
2012-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 23 CLIFTON HILL ST JOHN'S WOOD LONDON NW8 0QE
2011-07-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-07-13LATEST SOC13/07/11 STATEMENT OF CAPITAL;GBP 46999.8
2011-07-13AR0131/03/11 FULL LIST
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 01/07/2010
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 15/01/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 14/01/2011
2010-08-19SH0619/08/10 STATEMENT OF CAPITAL GBP 46999.8
2010-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-22AR0131/03/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY BROWN / 31/03/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BAIN / 31/03/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 31/03/2010
2010-05-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMTRADE LIMITED / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY BROWN / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BAIN / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 31/03/2010
2010-05-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMTRADE LIMITED / 31/03/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BOINTON / 25/07/2009
2009-07-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 23 CLIFTON HILL LONDON NW8 0QE
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BOINTON / 27/07/2008
2008-05-2388(2)CAPITALS NOT ROLLED UP
2008-05-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-04-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 8 GRACES MEWS 20 ABBEY ROAD LONDON MIDDLESEX NW8 9AZ
2005-08-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-06-01122S-DIV 20/05/05
2005-06-01RES12VARYING SHARE RIGHTS AND NAMES
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CITY PLAZA TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2005-03-29RES13RE ALLOTTING SHARES 14/03/05
2005-03-2988(2)RAD 14/03/05--------- £ SI 170212@.1=17021 £ IC 40246/57267
2004-05-26363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-05288aNEW SECRETARY APPOINTED
2004-02-19288bDIRECTOR RESIGNED
2004-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to MBZ REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-18
Notices to Creditors2014-07-18
Appointment of Administrators2011-11-21
Fines / Sanctions
No fines or sanctions have been issued against MBZ REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-11 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-12-15 Outstanding COMTRADE LIMITED
DEBENTURE 1998-06-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBZ REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MBZ REALISATIONS LIMITED registering or being granted any patents
Domain Names

MBZ REALISATIONS LIMITED owns 1 domain names.

mbasearch.co.uk  

Trademarks
We have not found any records of MBZ REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBZ REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as MBZ REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MBZ REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMBZ REALISATIONS LIMITEDEvent Date2014-07-16
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 7 July 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 11 August 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Terence Harington, Email: terry@aspectplus.co.uk Tel: 0800 988 1897
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMBZ REALISATIONS LIMITEDEvent Date2014-07-07
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Terence Harington, Email: terry@aspectplus.co.uk Tel: 0800 988 1897
 
Initiating party Event TypeAppointment of Administrators
Defending partyMBA INTERNATIONAL LIMITEDEvent Date2011-11-10
In the Birmingham District Registry case number 8560 Peter John Windatt and Alan Roy Limb (IP Nos 008611 and 008955 ), both of BRI Business Recovery and Insolvency , 100-102 St James Road, Northampton NN5 5LF Further details contact: Tel: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBZ REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBZ REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.