Company Information for M UK REALISATIONS LIMITED
25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
07017635
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
M UK REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
25 Farringdon Street London EC4A 4AB Other companies in EC2A | ||||||
Previous Names | ||||||
|
Company Number | 07017635 | |
---|---|---|
Company ID Number | 07017635 | |
Date formed | 2009-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB208004651 |
Last Datalog update: | 2024-04-19 11:54:30 |
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 |
---|---|---|
JAMES HARLAND |
||
JAMES CHARLES HARLAND |
||
MIRACL LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN SPECTOR |
Director | ||
IAN PEACOCK |
Company Secretary | ||
CODDAN SECRETARY SERVICE LIMITED |
Company Secretary | ||
TIM CARMICHAEL |
Director | ||
BRIAN SPECTOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIRACL X LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM White Collar Factory 1 Old Street Yard London EC1Y 8AF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM 81 Rivington Street London EC2A 3AY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/11/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070176350001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
PSC02 | Notification of Miracl Limited as a person with significant control on 2016-10-11 | |
CH02 | Director's details changed for Certivox Limited on 2015-09-11 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SPECTOR | |
AP01 | DIRECTOR APPOINTED MR JAMES HARLAND | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AP03 | Appointment of Mr James Harland as company secretary on 2016-10-14 | |
TM02 | Termination of appointment of Ian Peacock on 2016-10-14 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/09/2015 | |
CERTNM | Company name changed certivox uk LIMITED\certificate issued on 06/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SPECTOR / 01/08/2013 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CERTIVOX LIMITED / 14/11/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR IAN PEACOCK | |
AR01 | 11/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CERTIVOX LIMITED / 01/10/2011 | |
AR01 | 14/09/11 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2011 TO 30/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED CERTIVOX HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 10/05/11 | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT | |
AP01 | DIRECTOR APPOINTED MR BRIAN SPECTOR | |
AR01 | 14/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CERTIVOX LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM CARMICHAEL / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM CARMICHAEL | |
AP01 | DIRECTOR APPOINTED TIM CARMICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SPECTOR | |
88(2) | AD 14/09/09 GBP SI 2@1=2 GBP IC 1000/1002 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-05-18 |
Appointment of Liquidators | 2019-02-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-07-01 | £ 4,602,039 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 2,581,758 |
Creditors Due Within One Year | 2012-07-01 | £ 265,972 |
Creditors Due Within One Year | 2011-07-01 | £ 204,357 |
Creditors and other liabilities
|
|
|
|
|
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 M UK REALISATIONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 88,480 |
Cash Bank In Hand | 2011-07-01 | £ 64,425 |
Current Assets | 2012-07-01 | £ 273,883 |
Current Assets | 2011-07-01 | £ 326,181 |
Debtors | 2012-07-01 | £ 185,403 |
Debtors | 2011-07-01 | £ 261,756 |
Fixed Assets | 2012-07-01 | £ 60,649 |
Fixed Assets | 2011-07-01 | £ 91,754 |
Shareholder Funds | 2012-07-01 | £ 4,558,913 |
Shareholder Funds | 2011-07-01 | £ 2,368,180 |
Tangible Fixed Assets | 2012-07-01 | £ 60,649 |
Tangible Fixed Assets | 2011-07-01 | £ 91,754 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as M UK REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | M UK REALISATIONS LIMITED | Event Date | 2021-05-18 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIRACL UK LIMITED | Event Date | 2019-01-29 |
Liquidator's name and address: Damian Webb and Phillip Rodney Sykes of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Robert Young at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. | |||
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. |