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 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 | ||||
|
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: | 2023-04-11 00:50:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY SCURR |
||
JOHN HENRY SCURR |
||
NICOLA MARY ALEXANDRA SCURR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE PRUTER |
Director | ||
JOHN HENRY SCURR |
Director | ||
PHILIP DAVID COLERIDGE-SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J S MEDICAL SUPPLIES LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM 45 Church Street Birmingham B3 2RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-06 | |
CH01 | Director's details changed for John Henry Scurr on 2020-10-05 | |
PSC04 | Change of details for John Henry Scurr as a person with significant control on 2020-10-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN HENRY SCURR on 2020-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM Mazars House Gelderd Road Leeds Yorkshire LS27 7JN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
RES15 | CHANGE OF COMPANY NAME 28/01/23 | |
CERTNM | COMPANY NAME CHANGED MEDICO-LEGAL CHAMBERS (UK) LIMITED CERTIFICATE ISSUED ON 12/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM Lister House Chelsea Bridge Road London SW1W 8RH | |
2.12B | Appointment of an administrator | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE PRUTER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PRUTER / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARY ALEXANDER SCURR / 19/10/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/03/2010 | |
AR01 | 20/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED JOHN HENRY SCURR | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANNE MARIE PRUTER | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
CERTNM | COMPANY NAME CHANGED PHOTON MEDICAL LIMITED CERTIFICATE ISSUED ON 05/09/05 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/12/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/12/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 85 SUSSEX PLACE SLOUGH BERKSHIRE SL1 8BZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-09-20 |
Notices to | 2017-12-18 |
Appointmen | 2017-11-09 |
Meetings of Creditors | 2017-01-06 |
Appointment of Administrators | 2016-11-16 |
Petitions to Wind Up (Companies) | 2016-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Professional Services - Consultancy |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
London Borough of Haringey | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
London Borough of Waltham Forest | |
|
OTHER PROFESSIONAL FEES |
London Borough of Waltham Forest | |
|
OTHER PROFESSIONAL FEES |
Kent County Council | |
|
Specialists Fees |
London Borough of Waltham Forest | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MLC REALISATIONS LIMITED | Event Date | 2022-09-20 |
Initiating party | Event Type | Notices to | |
Defending party | MLC REALISATIONS LIMITED | Event Date | 2017-12-18 |
Initiating party | Event Type | Appointmen | |
Defending party | MLC REALISATIONS LIMITED | Event Date | 2017-11-09 |
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 Type | Meetings of Creditors | |
Defending party | MLC REALISATIONS LIMITED | Event Date | 2017-01-04 |
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 Type | Appointment of Administrators | |
Defending party | MEDICO-LEGAL CHAMBERS (UK) LIMITED | Event Date | 2016-11-11 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | MEDICO-LEGAL CHAMBERS (UK) LIMITED | Event Date | 2016-08-22 |
Solicitor | HM 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 . | |||
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. |