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

MAIN REALISATIONS LIMITED

POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
Company Registration Number
05870206
Private Limited Company
Liquidation

Company Overview

About Main Realisations Ltd
MAIN REALISATIONS LIMITED was founded on 2006-07-10 and has its registered office in York. The organisation's status is listed as "Liquidation". Main Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAIN REALISATIONS LIMITED
 
Legal Registered Office
POPESHEAD COURT OFFICES
PETER LANE
YORK
YO1 8SU
Other companies in IG10
 
Previous Names
MAINLAND CAR DELIVERIES LIMITED01/12/2009
S F LOGISTICS LIMITED20/10/2006
Filing Information
Company Number 05870206
Company ID Number 05870206
Date formed 2006-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2007
Account next due 31/08/2009
Latest return 10/07/2009
Return next due 07/08/2010
Type of accounts FULL
Last Datalog update: 2022-05-07 11:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIN REALISATIONS 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 MAIN REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRIS TAIT
Company Secretary 2006-11-20
THOMAS GEOFFREY FIELDING
Director 2006-07-26
DAVID ALAN MCWILLIAMS
Director 2006-07-26
CHRIS TAIT
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES GOWAN
Director 2006-08-25 2007-09-30
IAN WILLIAM DARNELL
Company Secretary 2006-08-30 2006-11-20
STEVE FIELDING
Director 2006-07-10 2006-09-22
JOYCE MCLAUGHLIN
Company Secretary 2006-07-10 2006-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-10 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS TAIT AUTOCARRIERS LIMITED Company Secretary 2007-04-04 CURRENT 1978-01-25 Liquidation
THOMAS GEOFFREY FIELDING AUTOCARRIERS LIMITED Director 2009-10-12 CURRENT 1978-01-25 Liquidation
THOMAS GEOFFREY FIELDING LEYFIELD COMMERCIAL SERVICES LIMITED Director 1991-12-04 CURRENT 1983-05-23 Active
DAVID ALAN MCWILLIAMS LEYFIELD COMMERCIAL SERVICES LIMITED Director 2006-04-30 CURRENT 1983-05-23 Active
CHRIS TAIT AUTOCARRIERS LIMITED Director 2007-04-04 CURRENT 1978-01-25 Liquidation

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
2023-08-10Voluntary liquidation Statement of receipts and payments to 2023-06-24
2022-08-22Voluntary liquidation Statement of receipts and payments to 2022-06-24
2022-04-28Removal of liquidator by court order
2022-04-28LIQ10Removal of liquidator by court order
2022-04-15600Appointment of a voluntary liquidator
2022-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-24
2020-07-174.68 Liquidators' statement of receipts and payments to 2020-06-24
2020-02-14LIQ10Removal of liquidator by court order
2020-01-234.68 Liquidators' statement of receipts and payments to 2019-12-24
2019-02-114.68 Liquidators' statement of receipts and payments to 2018-12-24
2018-09-124.68 Liquidators' statement of receipts and payments to 2018-06-24
2018-07-314.68 Liquidators' statement of receipts and payments to 2018-06-24
2018-01-164.68 Liquidators' statement of receipts and payments to 2017-12-24
2017-12-05LIQ10Removal of liquidator by court order
2017-11-17600Appointment of a voluntary liquidator
2017-07-284.68 Liquidators' statement of receipts and payments to 2017-06-24
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-12-24
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-114.68 Liquidators' statement of receipts and payments to 2016-06-24
2016-07-11600Appointment of a voluntary liquidator
2016-06-16LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-06-164.40Notice of ceasing to act as a voluntary liquidator
2016-01-284.68 Liquidators' statement of receipts and payments to 2015-12-24
2015-07-074.68 Liquidators' statement of receipts and payments to 2015-06-24
2015-01-154.68 Liquidators' statement of receipts and payments to 2014-12-24
2014-07-314.68 Liquidators' statement of receipts and payments to 2014-06-24
2014-01-174.68 Liquidators' statement of receipts and payments to 2013-12-24
2013-07-034.68 Liquidators' statement of receipts and payments to 2013-06-24
2013-02-014.68 Liquidators' statement of receipts and payments to 2012-12-24
2012-07-164.68 Liquidators' statement of receipts and payments to 2012-06-24
2012-01-054.68 Liquidators' statement of receipts and payments to 2011-12-24
2011-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 6TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3AT
2010-06-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2010
2009-12-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-12-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-12-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-01CERTNMCOMPANY NAME CHANGED MAINLAND CAR DELIVERIES LIMITED CERTIFICATE ISSUED ON 01/12/09
2009-12-01RES15CHANGE OF NAME 12/10/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ
2009-10-19RES15CHANGE OF NAME 12/10/2009
2009-10-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-15363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-29225PREVEXT FROM 31/07/2008 TO 31/10/2008
2008-08-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-16288bDIRECTOR RESIGNED
2007-08-01363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2006-10-20CERTNMCOMPANY NAME CHANGED S F LOGISTICS LIMITED CERTIFICATE ISSUED ON 20/10/06
2006-10-03288bDIRECTOR RESIGNED
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to MAIN REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-02-20
Meetings of Creditors2009-12-09
Fines / Sanctions
No fines or sanctions have been issued against MAIN REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-08-27 Satisfied GE COMMERCIAL FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-09-26 Satisfied GE COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MAIN REALISATIONS LIMITED registering or being granted any patents
Domain Names

MAIN REALISATIONS LIMITED owns 1 domain names.

mcd-ltd.co.uk  

Trademarks
We have not found any records of MAIN REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIN 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 (6024 - Freight transport by road) as MAIN REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAIN 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 TypeMeetings of Creditors
Defending partyMAIN REALISATIONS LIMITEDEvent Date2015-02-13
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that I am convening a general meeting of creditors of the above named Company which will be held at the offices of Haslers, Old Station Road, Loughton, Essex, IG10 4PL on 09 March 2015 at 11.00 am for the purposes of determining whether, pursuant to Schedule 4 of the Insolvency Act 1986, the Joint Liquidators be given sanction to bring legal proceedings under section 214 of the Insolvency Act 1986. A creditor entitled to vote at the above meeting is entitled to appoint a proxy or proxies to attend and vote instead of him. A proxy need not also be a creditor of the Company. Proxies for use at either of the meetings must be lodged at Haslers , Old Station Road, Loughton, Essex, IG10 4PL , no later 12.00 noon on the business day immediately prior to the meeting in order for creditors to be entitled to vote at the meeting.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMAINLAND CAR DELIVERIES LIMITEDEvent Date2009-10-12
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2947 Tracey Pye and Patrick Alexander Lannagan (IP Nos 9671 and 9590 ) both of BDO LLP , 3 Hardman Street, Manchester M3 3AT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAIN REALISATIONS LIMITEDEvent Date
In administration NOTICE IS HEREBY GIVEN pursuant to Legislation: Paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at 3 Hardman Street, Manchester M3 3AT on 18 December 2009 at 10.30 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 hrs on 17 December 2009 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. Tracey Lee Pye Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIN 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 MAIN 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.