Liquidation
Company Information for MAIN REALISATIONS LIMITED
POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
|
Company Registration Number
05870206
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MAIN REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU Other companies in IG10 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
CHRIS TAIT |
||
THOMAS GEOFFREY FIELDING |
||
DAVID ALAN MCWILLIAMS |
||
CHRIS TAIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES GOWAN |
Director | ||
IAN WILLIAM DARNELL |
Company Secretary | ||
STEVE FIELDING |
Director | ||
JOYCE MCLAUGHLIN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOCARRIERS LIMITED | Company Secretary | 2007-04-04 | CURRENT | 1978-01-25 | Liquidation | |
AUTOCARRIERS LIMITED | Director | 2009-10-12 | CURRENT | 1978-01-25 | Liquidation | |
LEYFIELD COMMERCIAL SERVICES LIMITED | Director | 1991-12-04 | CURRENT | 1983-05-23 | Active | |
LEYFIELD COMMERCIAL SERVICES LIMITED | Director | 2006-04-30 | CURRENT | 1983-05-23 | Active | |
AUTOCARRIERS LIMITED | Director | 2007-04-04 | CURRENT | 1978-01-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-24 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-24 | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-24 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-24 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-24 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 6TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3AT | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MAINLAND CAR DELIVERIES LIMITED CERTIFICATE ISSUED ON 01/12/09 | |
RES15 | CHANGE OF NAME 12/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ | |
RES15 | CHANGE OF NAME 12/10/2009 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/07/2008 TO 31/10/2008 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED S F LOGISTICS LIMITED CERTIFICATE ISSUED ON 20/10/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-02-20 |
Meetings of Creditors | 2009-12-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED |
MAIN REALISATIONS LIMITED owns 1 domain names.
mcd-ltd.co.uk
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as MAIN REALISATIONS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MAIN REALISATIONS LIMITED | Event Date | 2015-02-13 |
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 Type | Appointment of Administrators | |
Defending party | MAINLAND CAR DELIVERIES LIMITED | Event Date | 2009-10-12 |
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 Type | Meetings of Creditors | |
Defending party | MAIN REALISATIONS LIMITED | Event 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 : | |||
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. |