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

MLC REALISATIONS LIMITED

C/O Mazars Llp First Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
03116356
Private Limited Company
Liquidation

Company Overview

About Mlc Realisations Ltd
MLC REALISATIONS LIMITED was founded on 1995-10-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mlc Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MLC REALISATIONS LIMITED
 
Legal Registered Office
C/O Mazars Llp First Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in SW1W
 
Previous Names
MEDICO-LEGAL CHAMBERS (UK) LIMITED12/12/2016
PHOTON MEDICAL LIMITED05/09/2005
Filing Information
Company Number 03116356
Company ID Number 03116356
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-10 23:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLC REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
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 MLC REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY SCURR
Company Secretary 1995-10-20
JOHN HENRY SCURR
Director 2008-12-04
NICOLA MARY ALEXANDRA SCURR
Director 1995-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE PRUTER
Director 2008-12-04 2014-03-05
JOHN HENRY SCURR
Director 1995-10-20 2007-04-19
PHILIP DAVID COLERIDGE-SMITH
Director 1995-10-20 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARY ALEXANDRA SCURR J S MEDICAL SUPPLIES LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active - Proposal to Strike off

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
2023-04-10Final Gazette dissolved via compulsory strike-off
2023-01-10Voluntary liquidation. Return of final meeting of creditors
2023-01-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-11-06
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-06
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM 45 Church Street Birmingham B3 2RT
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-06
2020-10-05CH01Director's details changed for John Henry Scurr on 2020-10-05
2020-10-05PSC04Change of details for John Henry Scurr as a person with significant control on 2020-10-05
2020-10-05CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HENRY SCURR on 2020-10-05
2019-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-06
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-06
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Mazars House Gelderd Road Leeds Yorkshire LS27 7JN
2018-05-04600Appointment of a voluntary liquidator
2018-04-17LIQ10Removal of liquidator by court order
2017-11-27600Appointment of a voluntary liquidator
2017-11-07AM22Liquidation. Administration move to voluntary liquidation
2017-06-27AM10Administrator's progress report
2017-02-102.23BResult of meeting of creditors
2017-01-182.17BStatement of administrator's proposal
2016-12-12RES15CHANGE OF COMPANY NAME 28/01/23
2016-12-12CERTNMCOMPANY NAME CHANGED MEDICO-LEGAL CHAMBERS (UK) LIMITED CERTIFICATE ISSUED ON 12/12/16
2016-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Lister House Chelsea Bridge Road London SW1W 8RH
2016-11-242.12BAppointment of an administrator
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-04-14DISS40Compulsory strike-off action has been discontinued
2015-04-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0120/10/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PRUTER
2014-01-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0120/10/12 ANNUAL RETURN FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PRUTER / 19/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARY ALEXANDER SCURR / 19/10/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0120/10/11 FULL LIST
2011-01-13MEM/ARTSARTICLES OF ASSOCIATION
2011-01-13RES01ALTER ARTICLES 13/10/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27AR0120/10/10 FULL LIST
2010-06-09AA01PREVEXT FROM 31/10/2009 TO 31/03/2010
2009-11-02AR0120/10/09 FULL LIST
2009-08-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-12RES12VARYING SHARE RIGHTS AND NAMES
2009-01-07288aDIRECTOR APPOINTED JOHN HENRY SCURR
2008-12-27AA31/10/06 TOTAL EXEMPTION SMALL
2008-12-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-12-24288aDIRECTOR APPOINTED ANNE MARIE PRUTER
2008-12-17363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2007-12-06363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-11-11363(288)DIRECTOR RESIGNED
2005-11-11363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-09-05CERTNMCOMPANY NAME CHANGED PHOTON MEDICAL LIMITED CERTIFICATE ISSUED ON 05/09/05
2004-11-10363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-01363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-20RES03EXEMPTION FROM APPOINTING AUDITORS
2002-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-11-07363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-07RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-05363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-01-08SRES03EXEMPTION FROM APPOINTING AUDITORS 19/12/00
2000-10-10SRES03EXEMPTION FROM APPOINTING AUDITORS 28/09/00
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-20363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-02-10363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 23/12/98
1998-08-04SRES03EXEMPTION FROM APPOINTING AUDITORS 10/07/98
1998-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-13363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 28/06/97
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 85 SUSSEX PLACE SLOUGH BERKSHIRE SL1 8BZ
1997-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1995-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MLC REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-09-20
Notices to2017-12-18
Appointmen2017-11-09
Meetings of Creditors2017-01-06
Appointment of Administrators2016-11-16
Petitions to Wind Up (Companies)2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against MLC REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MLC REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MLC REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLC REALISATIONS LIMITED
Trademarks
We have not found any records of MLC REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MLC REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-12-09 GBP £2,300 Professional Services - Consultancy
SUNDERLAND CITY COUNCIL 2014-10-23 GBP £1,500 SERVICES
SUNDERLAND CITY COUNCIL 2014-10-23 GBP £1,500 SERVICES
London Borough of Haringey 2014-07-30 GBP £2,000
SUNDERLAND CITY COUNCIL 2014-06-02 GBP £1,900 SERVICES
Dudley Borough Council 2014-05-15 GBP £1,500
Dudley Borough Council 2014-05-15 GBP £1,500
SUNDERLAND CITY COUNCIL 2013-05-22 GBP £600 SERVICES
London Borough of Waltham Forest 2013-03-13 GBP £1,200 OTHER PROFESSIONAL FEES
London Borough of Waltham Forest 2013-02-13 GBP £500 OTHER PROFESSIONAL FEES
Kent County Council 2013-01-30 GBP £2,000 Specialists Fees
London Borough of Waltham Forest 2012-03-23 GBP £2,400 OTHER PROFESSIONAL FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MLC 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 TypeNotice of
Defending partyMLC REALISATIONS LIMITEDEvent Date2022-09-20
 
Initiating party Event TypeNotices to
Defending partyMLC REALISATIONS LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeAppointmen
Defending partyMLC REALISATIONS LIMITEDEvent Date2017-11-09
Name of Company: MLC REALISATIONS LIMITED Company Number: 03116356 Nature of Business: Provision of medical expert reports Previous Name of Company: Medico-Legal Chambers (UK) Limited Registered offic…
 
Initiating party Event TypeMeetings of Creditors
Defending partyMLC REALISATIONS LIMITEDEvent Date2017-01-04
In the High Court of Justice, Chancery Division Leeds District Registry case number 1010 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of appointing a Liquidator under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 20 January 2017, by which time and date votes must be received at Mazars LLP, Mazars House, Gelderd Road, Leeds LS27 7JN. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Mazars LLP, Mazars House, Gelderd Road, Leeds LS27 7JN, not later than 12.00 hours on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Robert David Adamson (IP No 009380) of Mazars LLP, Mazars House, Gelderd Road, Leeds LS27 7JN and Patrick Lannagan (IP No 009590) of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT. For further details contact: The Joint Administrators, Tel: 0113 387 8573. Alternative contact: Samantha Busby.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMEDICO-LEGAL CHAMBERS (UK) LIMITEDEvent Date2016-11-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 1010 Robert David Adamson and Patrick Lannagan (IP Nos 009380 and 009590 ), both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN For further details contact: Tel: 0113 387 8573. Alternative contact: Samantha Busby :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMEDICO-LEGAL CHAMBERS (UK) LIMITEDEvent Date2016-08-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5071 A Petition to wind up the above-named Company, Registration Number 03116356, of ,Lister House, Chelsea Bridge Road, London, SW1W 8RH, presented on 22 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLC 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 MLC 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.